General information

Name:

Netopa Limited

Office Address:

7 Castle Street EH2 3AH Edinburgh

Number: SC392319

Incorporation date: 2011-01-27

Dissolution date: 2022-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Netopa started its business in 2011 as a Private Limited Company registered with number: SC392319. This company's office was based in Edinburgh at 7 Castle Street. This particular Netopa Ltd firm had been operating in this business for eleven years.

Alexander F. and Robert B. were the enterprise's directors and were running the company for 3 years.

Executives who had significant control over the firm were: Alexander F. owned over 3/4 of company shares and had 3/4 to full of voting rights. Robert B. owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alexander F.

Role: Director

Appointed: 12 December 2019

Latest update: 22 September 2023

Robert B.

Role: Director

Appointed: 27 January 2011

Latest update: 22 September 2023

People with significant control

Alexander F.
Notified on 12 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 09 April 2022
Confirmation statement last made up date 26 March 2021
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 July 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

7 Melville Crescent

Post code:

EH3 7JA

City / Town:

Edinburgh

HQ address,
2015

Address:

7 Melville Crescent

Post code:

EH3 7JA

City / Town:

Edinburgh

HQ address,
2016

Address:

7 Melville Crescent

Post code:

EH3 7JA

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode