Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTNET (1974) LIMITED
Company Information for

SCOTNET (1974) LIMITED

GLASGOW, G2,
Company Registration Number
SC159872
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Scotnet (1974) Ltd
SCOTNET (1974) LIMITED was founded on 1995-08-18 and had its registered office in Glasgow. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
SCOTNET (1974) LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC159872
Date formed 1995-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-06-28
Type of accounts SMALL
VAT Number /Sales tax ID GB659205522  
Last Datalog update: 2016-08-17 07:40:06
Primary Source:Companies House
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 SCOTNET (1974) LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-07-31
CHRISTINE FRANCES EDNA WICKLOW
Director 1995-08-31
GORDON TREVOR WICKLOW
Director 2002-12-01
WILLIAM TREVOR LEWIS WICKLOW
Director 1995-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN WICKLOW
Director 2002-12-01 2006-11-17
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2004-03-30 2006-07-31
WJM SECRETARIES LIMITED
Company Secretary 2000-01-28 2004-03-30
GABRIEL STEELE
Company Secretary 1995-08-31 2000-01-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-08-18 1995-08-31
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-08-18 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17
CHRISTINE FRANCES EDNA WICKLOW SCOBIE & JUNOR (ESTD 1919) LIMITED Director 1989-05-03 CURRENT 1919-10-30 Active
GORDON TREVOR WICKLOW SCOBIE & JUNOR (IRELAND) LIMITED Director 2017-01-23 CURRENT 1971-05-18 Active
GORDON TREVOR WICKLOW FOODMAKER LIMITED Director 2011-10-31 CURRENT 1968-07-19 Active
GORDON TREVOR WICKLOW SCOBIE AND JUNOR (HOLDINGS) LIMITED Director 2002-12-01 CURRENT 1970-07-27 Active
GORDON TREVOR WICKLOW SCOBIE & JUNOR (ESTD 1919) LIMITED Director 1998-10-01 CURRENT 1919-10-30 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
2016-06-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-04-05DS01Application to strike the company off the register
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-03AR0118/08/15 ANNUAL RETURN FULL LIST
2015-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-01AR0118/08/14 ANNUAL RETURN FULL LIST
2014-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-03AR0118/08/13 ANNUAL RETURN FULL LIST
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-09-18AR0118/08/12 ANNUAL RETURN FULL LIST
2012-06-06MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2012-04-14MG01sParticulars of a mortgage or charge / charge no: 7
2012-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-09-07AR0118/08/11 ANNUAL RETURN FULL LIST
2011-09-07CH04SECRETARY'S DETAILS CHNAGED FOR MACLAY MURRAY & SPENS LLP on 2011-03-21
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/11 FROM 151 St Vincent Street Glasgow G2 5NJ
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-09-22AR0118/08/10 ANNUAL RETURN FULL LIST
2010-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-09-15363aReturn made up to 18/08/09; full list of members
2008-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2008-09-09363aReturn made up to 18/08/08; full list of members
2008-09-09353Location of register of members
2008-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/07
2007-09-12363aReturn made up to 18/08/07; full list of members
2007-06-05288bSECRETARY RESIGNED
2007-06-05288aNEW SECRETARY APPOINTED
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-01288bDIRECTOR RESIGNED
2006-09-21363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-14363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-16363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 302 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ
2004-04-06288bSECRETARY RESIGNED
2004-04-06288aNEW SECRETARY APPOINTED
2003-09-09363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 29/06/02
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04288aNEW DIRECTOR APPOINTED
2002-09-13363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-01-14123£ NC 1000/1000000 01/05/00
2002-01-14RES04NC INC ALREADY ADJUSTED 01/05/00
2001-12-20363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS; AMEND
2001-12-2088(2)RAD 30/06/00--------- £ SI 29998@1
2001-08-22363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-08-30419a(Scot)DEC MORT/CHARGE *****
2000-08-21363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/06/99
2000-02-09288bSECRETARY RESIGNED
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 33 CARRON PLACE EAST KILBRIDE GLASGOW G75 0QB
1999-11-23363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/06/98
1998-09-02363sRETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS
1998-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/97
1997-10-03363sRETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/96
1997-04-30244DELIVERY EXT'D 3 MTH 28/06/96
1996-10-22363sRETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS
1996-06-19419a(Scot)DEC MORT/CHARGE *****
1996-03-13410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCOTNET (1974) 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 SCOTNET (1974) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-04-14 Outstanding HSBC BANK PLC
STANDARD SECURITY 1996-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1995-10-09 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 1995-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SCOTNET (1974) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SCOTNET (1974) LIMITED owns 1 domain names.

scotnetsolutions.com  

Trademarks
We have not found any records of SCOTNET (1974) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTNET (1974) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SCOTNET (1974) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTNET (1974) 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.
Import/Export of Goods
Goods imported/exported by SCOTNET (1974) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0056049090Textile yarn, strip and the like of heading 5404 and 5405, impregnated, coated, covered or sheathed with rubber or plastics (excl. high-tenacity yarn of polyesters, nylon, other polyamides or viscose rayon, impregnated or coated with rubber or plastics; imitation catgut, thread and cord with fish-hook attachments or otherwise put up as fishing line)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTNET (1974) 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 SCOTNET (1974) 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.
    Other companies at postcode G2