Remade Network Ltd. DUNDEE


Remade Network Ltd. is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-11-19, this 5-year-old company is run by 6 directors.
Director Dorothy G., appointed on 27 July 2022. Director Lynn R., appointed on 20 June 2022. Director Gillian D., appointed on 20 June 2022.
The company is classified as "environmental consulting activities" (Standard Industrial Classification code: 74901), "repair of computers and peripheral equipment" (Standard Industrial Classification code: 95110), "repair of furniture and home furnishings" (Standard Industrial Classification code: 95240).
The latest confirmation statement was filed on 2021-11-18 and the date for the subsequent filing is 2022-12-02. What is more, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Remade Network Ltd. Address / Contact

Office Address C/o Henderson Loggie The Vision Building
Office Address2 20 Greenmarket
Town Dundee
Post code DD1 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC614047
Date of Incorporation Mon, 19th Nov 2018
Industry Environmental consulting activities
Industry Repair of computers and peripheral equipment
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Dec 2022 (2022-12-02)
Last confirmation statement dated Thu, 18th Nov 2021

Company staff

Dorothy G.

Position: Director

Appointed: 27 July 2022

Lynn R.

Position: Director

Appointed: 20 June 2022

Gillian D.

Position: Director

Appointed: 20 June 2022

James G.

Position: Director

Appointed: 21 May 2021

Charles M.

Position: Director

Appointed: 21 May 2021

Amanda K.

Position: Director

Appointed: 19 November 2018

Marie W.

Position: Director

Appointed: 18 January 2022

Resigned: 06 June 2022

Aysha J.

Position: Director

Appointed: 21 May 2021

Resigned: 01 June 2022

Neil P.

Position: Director

Appointed: 21 May 2021

Resigned: 06 June 2022

Joseph F.

Position: Director

Appointed: 10 February 2021

Resigned: 24 May 2021

Sophie U.

Position: Director

Appointed: 19 November 2018

Resigned: 08 August 2022

Margaret M.

Position: Director

Appointed: 19 November 2018

Resigned: 04 February 2022

Emma W.

Position: Director

Appointed: 19 November 2018

Resigned: 24 May 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand67 349110 748234 844
Current Assets67 349161 868277 118
Debtors 21 12042 274
Net Assets Liabilities7 57533 11571 079
Other Debtors  25 575
Property Plant Equipment 14 35720 456
Total Inventories 30 000 
Other
Description Principal Activities74 901  
Accrued Liabilities Deferred Income2 0164 42317 873
Accrued Liabilities Not Expressed Within Creditors Subtotal55 236  
Accumulated Depreciation Impairment Property Plant Equipment 4153 595
Additions Other Than Through Business Combinations Property Plant Equipment 14 7729 279
Average Number Employees During Period 215
Corporation Tax Payable1 7773 26310 638
Creditors2 761140 382222 609
Deferred Income53 220129 467141 963
Increase From Depreciation Charge For Year Property Plant Equipment 4153 180
Net Current Assets Liabilities7 57621 48654 509
Other Taxation Social Security Payable 3 20619 816
Prepayments Accrued Income 1 20511 799
Property Plant Equipment Gross Cost 14 77224 051
Provisions For Liabilities Balance Sheet Subtotal1 7772 7283 886
Total Assets Less Current Liabilities64 58835 84374 965
Trade Creditors Trade Payables2 7602332 319
Trade Debtors Trade Receivables 19 9154 900

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Registered office address changed from C/O Aab 81 George Street Edinburgh EH2 3ES to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on August 21, 2023
filed on: 21st, August 2023
Free Download (2 pages)

Company search