NETIDME LTD
PARK EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G75 0QR

Company number SC269495
Status Liquidation
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address NASMYTH BUILDING NASMYTH AVENUE, SCOTTISH ENTERPRISE TECHNOLOGY, PARK EAST KILBRIDE, GLASGOW, G75 0QR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Appointment of a provisional liquidator. The most likely internet sites of NETIDME LTD are www.netidme.co.uk, and www.netidme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Netidme Ltd is a Private Limited Company. The company registration number is SC269495. Netidme Ltd has been working since 18 June 2004. The present status of the company is Liquidation. The registered address of Netidme Ltd is Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0qr. . MOFFAT, Sarah-Jane is a Secretary of the company. BOYLE, John is a Director of the company. CARR, John Adam is a Director of the company. DOCHERTY, Gerard is a Director of the company. MOFFAT, Sarah-Jane is a Director of the company. Secretary HEWITT, Elizabeth has been resigned. Director HEWITT, Alexander has been resigned. Director LLOYD, Andrew Trevor has been resigned. Director MCCOY, Alison Lynn has been resigned. Director MCCUDDEN, Peter Gerard has been resigned. Director ROBERTSON, Stewart Martin has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MOFFAT, Sarah-Jane
Appointed Date: 10 December 2012

Director
BOYLE, John
Appointed Date: 10 December 2012
73 years old

Director
CARR, John Adam
Appointed Date: 15 September 2006
75 years old

Director
DOCHERTY, Gerard
Appointed Date: 10 December 2012
69 years old

Director
MOFFAT, Sarah-Jane
Appointed Date: 10 December 2012
48 years old

Resigned Directors

Secretary
HEWITT, Elizabeth
Resigned: 10 December 2012
Appointed Date: 18 June 2004

Director
HEWITT, Alexander
Resigned: 12 June 2013
Appointed Date: 18 June 2004
61 years old

Director
LLOYD, Andrew Trevor
Resigned: 12 June 2013
Appointed Date: 15 September 2006
60 years old

Director
MCCOY, Alison Lynn
Resigned: 10 November 2009
Appointed Date: 03 August 2005
62 years old

Director
MCCUDDEN, Peter Gerard
Resigned: 21 December 2009
Appointed Date: 08 December 2008
61 years old

Director
ROBERTSON, Stewart Martin
Resigned: 10 December 2012
Appointed Date: 18 July 2006
59 years old

NETIDME LTD Events

26 Sep 2014
Court order notice of winding up
26 Sep 2014
Notice of winding up order
03 Sep 2014
Appointment of a provisional liquidator
28 May 2014
Accounts for a small company made up to 31 March 2013
21 Feb 2014
Statement of capital following an allotment of shares on 16 January 2014
  • GBP 201,368.00

...
... and 99 more events
17 Nov 2004
Ad 04/11/04--------- £ si 1898@1=1898 £ ic 2/1900
17 Nov 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Nov 2004
£ nc 2/2000 04/11/04
30 Sep 2004
Registered office changed on 30/09/04 from: nasmyth building scottish enterprise technology park, east kilbride G75 0QD
18 Jun 2004
Incorporation

NETIDME LTD Charges

30 January 2013
Floating charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Undertaking & all property & assets present & future…
30 January 2013
Floating charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Northern Edge Limited
Description: Undertaking & all property & assets present & future…
1 September 2010
Bond & floating charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
20 June 2008
Bond & floating charge
Delivered: 24 June 2008
Status: Satisfied on 10 July 2010
Persons entitled: Scottish Enterprise
Description: Undertaking & all property & assets present & future…
20 June 2008
Bond & floating charge
Delivered: 24 June 2008
Status: Satisfied on 6 July 2010
Persons entitled: The Person or Persons Registered in the Company's Register of Loan Note Holders as Holder or Holders of the Company's Secured Convertible Loan Notes 2010 Other than Scottish Enterprise
Description: Undertaking & all property & assets present & future…
13 March 2007
Bond & floating charge
Delivered: 21 March 2007
Status: Satisfied on 17 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 August 2005
Bond & floating charge
Delivered: 9 August 2005
Status: Satisfied on 5 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 March 2005
Bond & floating charge
Delivered: 7 April 2005
Status: Satisfied on 1 July 2008
Persons entitled: Scottish Enterprise Lanarkshire
Description: Undertaking and all property and assets present and future…