Background WavePink WaveYellow Wave

9DOTS CONSULTING LIMITED (SC345348)

9DOTS CONSULTING LIMITED (SC345348) is an active UK company. incorporated on 4 July 2008. with registered office in Macmerry. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. 9DOTS CONSULTING LIMITED has been registered for 17 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
SC345348
Status
active
Type
ltd
Incorporated
4 July 2008
Age
17 years
Address
Pavillion 5 Macmerry Satellite Park, Macmerry, EH33 1RY
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9DOTS CONSULTING LIMITED

9DOTS CONSULTING LIMITED is an active company incorporated on 4 July 2008 with the registered office located in Macmerry. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. 9DOTS CONSULTING LIMITED was registered 17 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 17 years ago

Company No

SC345348

LTD Company

Age

17 Years

Incorporated 4 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Pavillion 5 Macmerry Satellite Park Macmerry, EH33 1RY,

Previous Addresses

10a Swanston Steading Swanston Road Edinburgh EH10 7DS
From: 4 July 2008To: 8 February 2013
Timeline

18 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
May 10
Funding Round
May 10
Director Joined
Jan 11
Director Left
Mar 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Director Left
May 18
Loan Cleared
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WILSON, James Neil

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Secretary
Appointed 11 Dec 2019

BRADFORD, Paul James

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born October 1968
Director
Appointed 11 Dec 2019

KIRK, Mathew Owen

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born May 1970
Director
Appointed 11 Dec 2019

MOODY, Alex James

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born October 1968
Director
Appointed 11 Dec 2019

PHILLIPS, David Charles

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born June 1968
Director
Appointed 11 Dec 2019

WILSON, James Neil

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born May 1966
Director
Appointed 11 Dec 2019

MBM SECRETARIAL SERVICES LIMITED

Resigned
George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 04 Jul 2008
Resigned 21 Aug 2008

HAYS, Spencer

Resigned
Macmerry Satellite Park, MacmerryEH33 1RY
Born July 1936
Director
Appointed 25 May 2010
Resigned 11 Dec 2014

MCCONNELL, Stephen Phillip

Resigned
St. Stephens Avenue, St. AlbansAL3 4AD
Born October 1973
Director
Appointed 10 Jul 2008
Resigned 10 May 2018

MUKHERJEE, Angela Julie

Resigned
Macmerry Satellite Park, MacmerryEH33 1RY
Born September 1972
Director
Appointed 04 Jul 2008
Resigned 11 Dec 2019

MUKHERJEE, Robin Kumar

Resigned
Macmerry Satellite Park, MacmerryEH33 1RY
Born November 1971
Director
Appointed 25 May 2010
Resigned 11 Dec 2019

Persons with significant control

1

Satellite Park, TranentEH33 1RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Resolution
16 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2016
AR01AR01
Change Person Director Company With Change Date
23 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Resolution
1 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
123Notice of Increase in Nominal Capital
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
410(Scot)410(Scot)
Legacy
24 July 2008
410(Scot)410(Scot)
Legacy
24 July 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
24 July 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 July 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 July 2008
466(Scot)466(Scot)
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
122122
Incorporation Company
4 July 2008
NEWINCIncorporation