ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Status Network Solutions Ltd

Status Network Solutions Ltd is an active company incorporated on 16 August 2018 with the registered office located in Glasgow, City of Glasgow. Status Network Solutions Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC605496
Private limited company
Scottish Company
Age
7 years
Incorporated 16 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 July 2025 (2 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Edison House
2 Edison Street
Hillington
Glasgow
G52 4XN
Scotland
Address changed on 23 Jan 2025 (7 months ago)
Previous address was Unit 1 68 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland
Telephone
0141 3548969
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Dec 1987
Director • British • Lives in UK • Born in Oct 1973
112 Holdings Ltd
PSC
Wom Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vaultstar Limited
David Gowans is a mutual person.
Active
Global Whisky Limited
David Gowans is a mutual person.
Active
Watch HQ Ltd
Christopher Quinn is a mutual person.
Active
Fibre Supplies Limited
David Gowans is a mutual person.
Active
Wom Holdings Limited
David Gowans is a mutual person.
Active
Supreme Whisky Limited
David Gowans is a mutual person.
Active
New Earth Frequency Ltd
David Gowans is a mutual person.
Active
Createco Limited
David Gowans is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£135.52K
Increased by £135.52K (%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 12 (+100%)
Total Assets
£965.82K
Increased by £660.3K (+216%)
Total Liabilities
-£699.75K
Increased by £484.43K (+225%)
Net Assets
£266.07K
Increased by £175.87K (+195%)
Debt Ratio (%)
72%
Increased by 1.97% (+3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
112 Holdings Ltd (PSC) Details Changed
2 Months Ago on 4 Jul 2025
Mr David Gowans Details Changed
3 Months Ago on 1 Jun 2025
Mr Christopher Quinn Details Changed
3 Months Ago on 1 Jun 2025
Mr Christopher Quinn Details Changed
3 Months Ago on 1 Jun 2025
Accounting Period Shortened
5 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
9 Months Ago on 14 Nov 2024
112 Holdings Ltd (PSC) Appointed
1 Year 3 Months Ago on 31 May 2024
David Gowans Limited (PSC) Details Changed
1 Year 5 Months Ago on 12 Mar 2024
Get Credit Report
Discover Status Network Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David Gowans on 1 June 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Christopher Quinn on 1 June 2025
Submitted on 17 Jul 2025
Secretary's details changed for Mr Christopher Quinn on 1 June 2025
Submitted on 17 Jul 2025
Change of details for 112 Holdings Ltd as a person with significant control on 4 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 8 July 2025 with updates
Submitted on 17 Jul 2025
Current accounting period shortened from 31 August 2025 to 31 March 2025
Submitted on 24 Mar 2025
Registered office address changed from Unit 1 68 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Edison House 2 Edison Street Hillington Glasgow G52 4XN on 23 January 2025
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 14 Nov 2024
Change of details for David Gowans Limited as a person with significant control on 12 March 2024
Submitted on 8 Aug 2024
Notification of Wom Holdings Limited as a person with significant control on 31 May 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year