Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NET DEFENCE LIMITED
Company Information for

NET DEFENCE LIMITED

OGILVIE HOUSE, 200 GLASGOW ROAD, STIRLING, STIRLINGSHIRE, FK7 8ES,
Company Registration Number
SC116592
Private Limited Company
Active

Company Overview

About Net Defence Ltd
NET DEFENCE LIMITED was founded on 1989-03-03 and has its registered office in Stirling. The organisation's status is listed as "Active". Net Defence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NET DEFENCE LIMITED
 
Legal Registered Office
OGILVIE HOUSE
200 GLASGOW ROAD
STIRLING
STIRLINGSHIRE
FK7 8ES
Other companies in FK7
 
Previous Names
OGILVIE COMMUNICATIONS LIMITED15/11/2016
Filing Information
Company Number SC116592
Company ID Number SC116592
Date formed 1989-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 23:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NET DEFENCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NET DEFENCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 1992-01-01
ALAN GREIG
Director 2004-09-03
DAVID THOMAS HORN
Director 2015-12-01
DUNCAN HENDERSON OGILVIE
Director 1998-08-03
JOHN FINDLAY WATSON
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY NURSALL
Director 2017-06-30 2017-09-26
PAUL RICHARD BOAM
Director 2015-04-02 2017-06-30
DAVID KINCAID COX
Director 2011-07-01 2014-07-22
DAVID MACLEOD
Director 2008-09-08 2011-02-28
GIL CLARKSON OGILVIE-JOHNS
Director 2000-08-01 2008-04-30
JAMES JOSEPH MCQUADE
Director 1996-10-09 1998-08-03
ALEXANDER FRASER RAMSAY
Director 1989-03-03 1995-12-31
DUNCAN JOHN HARKNESS
Director 1989-03-03 1994-06-30
ELIZABETH MCFARLANE
Director 1992-04-10 1994-01-31
DUNCAN JOHN HARKNESS
Company Secretary 1989-03-03 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Liquidation
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Company Secretary 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON FREEDOM HOMES (AIRTHREY) LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Company Secretary 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Company Secretary 2006-05-05 CURRENT 1985-04-02 Liquidation
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX DEVELOPMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Company Secretary 2004-01-26 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON MIFLEET LIMITED Company Secretary 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON DRIVEASY FAST FIT LIMITED Company Secretary 2002-09-17 CURRENT 2002-08-12 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Company Secretary 1996-11-01 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Company Secretary 1996-08-17 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Company Secretary 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Company Secretary 1992-01-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Company Secretary 1992-01-01 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Company Secretary 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Company Secretary 1992-01-01 CURRENT 1962-04-27 Active - Proposal to Strike off
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Company Secretary 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Company Secretary 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Company Secretary 1992-01-01 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Company Secretary 1992-01-01 CURRENT 1987-07-08 Liquidation
ALAN GREIG OGILVIE COMMUNICATIONS LIMITED Director 2015-04-03 CURRENT 1957-02-01 Active
ALAN GREIG OGILVIE GROUP LIMITED Director 2013-07-04 CURRENT 1953-01-03 Active
ALAN GREIG CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
ALAN GREIG COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
DAVID THOMAS HORN LORD LAWSON OF BEAMISH ACADEMY Director 2016-05-03 CURRENT 2012-01-13 Active
DAVID THOMAS HORN OGILVIE COMMUNICATIONS LIMITED Director 2015-12-01 CURRENT 1957-02-01 Active
DUNCAN HENDERSON OGILVIE FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
DUNCAN HENDERSON OGILVIE OGILVIE PRESERVATION LIMITED Director 2007-10-26 CURRENT 1986-09-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE GEOMATICS LIMITED Director 2007-06-22 CURRENT 2007-06-22 Liquidation
DUNCAN HENDERSON OGILVIE FREEDOM HOMES (AIRTHREY) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
DUNCAN HENDERSON OGILVIE OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
DUNCAN HENDERSON OGILVIE TORBREX DEVELOPMENT COMPANY LIMITED Director 2005-03-22 CURRENT 2005-03-22 Liquidation
DUNCAN HENDERSON OGILVIE DRIVEASY FAST FIT LIMITED Director 2002-09-17 CURRENT 2002-08-12 Liquidation
DUNCAN HENDERSON OGILVIE DRIVEASY LIMITED Director 1998-08-03 CURRENT 1985-01-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE COMMUNICATIONS LIMITED Director 1996-10-09 CURRENT 1957-02-01 Active
DUNCAN HENDERSON OGILVIE OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE WOODLANDS LIMITED Director 1992-11-02 CURRENT 1953-04-14 Active
DUNCAN HENDERSON OGILVIE MOGIL MOTORS (DUMFRIES) LIMITED Director 1992-01-01 CURRENT 1974-05-21 Active
DUNCAN HENDERSON OGILVIE OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
DUNCAN HENDERSON OGILVIE OGILVIE RYESIDE LIMITED Director 1991-02-01 CURRENT 1962-04-27 Active - Proposal to Strike off
DUNCAN HENDERSON OGILVIE OGILVIE FLEET LIMITED Director 1990-08-01 CURRENT 1979-02-05 Active
DUNCAN HENDERSON OGILVIE OGILVIE HOMES LIMITED Director 1990-07-31 CURRENT 1985-01-29 Active
DUNCAN HENDERSON OGILVIE OGILVIE GROUP LIMITED Director 1989-06-23 CURRENT 1953-01-03 Active
DUNCAN HENDERSON OGILVIE OGILVIE SECURITIES LIMITED Director 1989-06-23 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Liquidation
JOHN FINDLAY WATSON FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
JOHN FINDLAY WATSON ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
JOHN FINDLAY WATSON ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
JOHN FINDLAY WATSON CLAIM MITIGATION SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2012-08-20 Liquidation
JOHN FINDLAY WATSON AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOHN FINDLAY WATSON MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2017-02-03 CURRENT 1977-06-27 Active
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Director 2014-12-31 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Director 2014-12-31 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Director 2014-05-21 CURRENT 2007-06-22 Liquidation
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Director 2014-04-07 CURRENT 1985-04-02 Liquidation
JOHN FINDLAY WATSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2014-04-07 CURRENT 1972-10-19 Liquidation
JOHN FINDLAY WATSON CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Director 2010-06-01 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX VENTURES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON MIFLEET LIMITED Director 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Director 1999-01-18 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Director 1998-08-03 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Director 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Director 1995-06-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Director 1994-07-25 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Director 1994-07-25 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Director 1992-09-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Director 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Director 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Director 1992-01-01 CURRENT 1962-04-27 Active - Proposal to Strike off
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Director 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Director 1992-01-01 CURRENT 1979-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-06-18CONFIRMATION STATEMENT MADE ON 08/06/25, WITH NO UPDATES
2025-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-06-20CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREIG
2020-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-19AP01DIRECTOR APPOINTED MRS DEBRA CAIRNS
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HORN
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NURSALL
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BOAM
2017-07-13AP01DIRECTOR APPOINTED MR TIMOTHY NURSALL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-15CERTNMCompany name changed ogilvie communications LIMITED\certificate issued on 15/11/16
2016-11-15RES15CHANGE OF COMPANY NAME 06/10/22
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-01AP01DIRECTOR APPOINTED MR DAVID THOMAS HORN
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR PAUL RICHARD BOAM
2015-05-11AUDAUDITOR'S RESIGNATION
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KINCAID COX
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0108/06/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-24AR0108/06/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-27AR0108/06/12 ANNUAL RETURN FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-05AP01DIRECTOR APPOINTED DAVID KINCAID COX
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HENDERSON OGILVIE / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREIG / 30/06/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 30/06/2011
2011-06-30AR0108/06/11 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACLEOD
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-06AR0108/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACLEOD / 01/06/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-09363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-18288aDIRECTOR APPOINTED DAVID MACLEOD
2008-07-04363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR GIL OGILVIE-JOHNS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 200 GLASGOW ROAD WHINS OF MILTON STIRLING STIRLINGSHIRE FK7 8ES
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-18363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-05363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-08288aNEW DIRECTOR APPOINTED
2004-06-28363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-20363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-25363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-12-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-24288cDIRECTOR'S PARTICULARS CHANGED
2001-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-07419a(Scot)DEC MORT/CHARGE *****
2000-11-23410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-28288cDIRECTOR'S PARTICULARS CHANGED
2000-08-29288aNEW DIRECTOR APPOINTED
2000-07-05363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-05-31CERTNMCOMPANY NAME CHANGED OGILVIE OMS LIMITED CERTIFICATE ISSUED ON 01/06/00
2000-04-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-02363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-20288aNEW DIRECTOR APPOINTED
1998-08-20288bDIRECTOR RESIGNED
1998-06-26363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1998-05-19288cDIRECTOR'S PARTICULARS CHANGED
1998-04-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-07363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NET DEFENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NET DEFENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-11 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2000-11-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1989-06-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of NET DEFENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NET DEFENCE LIMITED
Trademarks
We have not found any records of NET DEFENCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NET DEFENCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-4 GBP £2,052 Land Line Telephone Costs
Northumberland County Council 2015-2 GBP £3,174 Computer hardware
Gateshead Council 2015-2 GBP £702 Fixtures & Fittings
Northumberland County Council 2015-1 GBP £1,144 Land Line Telephone Costs
Northumberland County Council 2014-12 GBP £1,831 Computer hardware
Northumberland County Council 2014-11 GBP £1,207 Repair and Maintenance
Northumberland County Council 2014-10 GBP £1,636 Land Line Telephone Costs
Northumberland County Council 2014-9 GBP £1,199 Land Line Telephone Costs
Northumberland County Council 2014-7 GBP £4,961 Computer hardware
Gateshead Council 2014-7 GBP £580 Licenses, Housing, Fees
South Tyneside Council 2014-7 GBP £1,200
Gateshead Council 2014-6 GBP £530 Comms & Computing
Northumberland County Council 2014-6 GBP £1,620 Telephone Rental & Calls
South Tyneside Council 2014-5 GBP £535
Northumberland County Council 2014-5 GBP £5,412 Computer hardware
Gateshead Council 2014-5 GBP £1,530 Comms & Computing
Northumberland County Council 2014-4 GBP £1,739 Telephone Rental & Calls
South Tyneside Council 2014-4 GBP £2,590
South Tyneside Council 2014-3 GBP £660
Northumberland County Council 2014-3 GBP £1,474 Computer hardware
Cumbria County Council 2014-2 GBP £7,573
Northumberland County Council 2014-2 GBP £7,147 Telephone Rental & Calls
South Tyneside Council 2014-2 GBP £3,050
Cumbria County Council 2014-1 GBP £36,149
Northumberland County Council 2014-1 GBP £407 Computer hardware
Northumberland County Council 2013-12 GBP £937 Equipment Rental
Cumbria County Council 2013-12 GBP £5,125
Northumberland County Council 2013-10 GBP £363 Data Line - Rental
Cumbria County Council 2013-10 GBP £1,210
Gateshead Council 2013-6 GBP £2,910 Comms & Computing
South Tyneside Council 2013-6 GBP £1,195
South Tyneside Council 2013-5 GBP £630
South Tyneside Council 2013-4 GBP £1,340
South Tyneside Council 2013-2 GBP £540
Cumbria County Council 2013-1 GBP £10,677
Cumbria County Council 2012-11 GBP £938
South Tyneside Council 2012-11 GBP £3,030
South Tyneside Council 2012-8 GBP £1,270
Gateshead Council 2012-7 GBP £580 Miscellaneous Supplies
South Tyneside Council 2012-6 GBP £1,280
Gateshead Council 2012-6 GBP £2,623 Miscellaneous Supplies
South Tyneside Council 2012-4 GBP £2,485
Gateshead Council 2011-9 GBP £2,100 Furn, Equip & Mats
Gateshead Council 2011-7 GBP £750 Miscellaneous Supplies
Gateshead Council 2011-5 GBP £860
Gateshead Council 2011-4 GBP £1,625
Gateshead Council 2011-3 GBP £3,475
Gateshead Council 2011-2 GBP £697

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NET DEFENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NET DEFENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NET DEFENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.