Net Defence Limited STIRLING


Net Defence started in year 1989 as Private Limited Company with registration number SC116592. The Net Defence company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Stirling at Ogilvie House. Postal code: FK7 8ES. Since Tue, 15th Nov 2016 Net Defence Limited is no longer carrying the name Ogilvie Communications.

At present there are 3 directors in the the firm, namely Debra C., Duncan O. and John W.. In addition one secretary - John W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Duncan H. who worked with the the firm until 1 January 1992.

Net Defence Limited Address / Contact

Office Address Ogilvie House
Office Address2 200 Glasgow Road
Town Stirling
Post code FK7 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC116592
Date of Incorporation Fri, 3rd Mar 1989
Industry Other telecommunications activities
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Debra C.

Position: Director

Appointed: 01 July 2019

Duncan O.

Position: Director

Appointed: 03 August 1998

John W.

Position: Director

Appointed: 01 January 1992

John W.

Position: Secretary

Appointed: 01 January 1992

Timothy N.

Position: Director

Appointed: 30 June 2017

Resigned: 26 September 2017

David H.

Position: Director

Appointed: 01 December 2015

Resigned: 22 August 2018

Paul B.

Position: Director

Appointed: 02 April 2015

Resigned: 30 June 2017

David C.

Position: Director

Appointed: 01 July 2011

Resigned: 22 July 2014

David M.

Position: Director

Appointed: 08 September 2008

Resigned: 28 February 2011

Alan G.

Position: Director

Appointed: 03 September 2004

Resigned: 29 May 2020

Gil O.

Position: Director

Appointed: 01 August 2000

Resigned: 30 April 2008

James M.

Position: Director

Appointed: 09 October 1996

Resigned: 03 August 1998

Elizabeth M.

Position: Director

Appointed: 10 April 1992

Resigned: 31 January 1994

Alexander R.

Position: Director

Appointed: 03 March 1989

Resigned: 31 December 1995

Duncan H.

Position: Director

Appointed: 03 March 1989

Resigned: 30 June 1994

Duncan H.

Position: Secretary

Appointed: 03 March 1989

Resigned: 01 January 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Duncan O. The abovementioned PSC has significiant influence or control over this company,.

Duncan O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ogilvie Communications November 15, 2016
Ogilvie Oms June 1, 2000
Ogilvie Management Services August 2, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets472 981486 215
Debtors469 975468 764
Other Debtors28 52749 781
Property Plant Equipment5 2294 223
Other
Accumulated Depreciation Impairment Property Plant Equipment36 64440 208
Amounts Owed By Related Parties265 067262 970
Amounts Owed To Group Undertakings322 978322 862
Average Number Employees During Period2321
Bank Borrowings Overdrafts4 598 0104 841 006
Corporation Tax Payable6969
Creditors5 531 9565 602 409
Deferred Tax Asset Debtors4 9524 456
Increase From Depreciation Charge For Year Property Plant Equipment 3 564
Net Current Assets Liabilities-5 058 975-5 116 194
Other Creditors466 817288 396
Other Taxation Social Security Payable 25 097
Property Plant Equipment Gross Cost41 87344 431
Total Additions Including From Business Combinations Property Plant Equipment 2 558
Total Assets Less Current Liabilities-5 053 746-5 111 971
Trade Creditors Trade Payables144 082124 979
Trade Debtors Trade Receivables171 429151 557

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements