Company NameNethercommon Industrial Services Limited
DirectorJason Hardy Andrews
Company StatusLiquidation
Company NumberSC066895
CategoryPrivate Limited Company
Incorporation Date24 January 1979(45 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Hardy Andrews
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(26 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleHead Chef
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunlin Crescent
Houston
Renfrewshire
PA6 7JX
Scotland
Secretary NameFiona Andrews
NationalityBritish
StatusCurrent
Appointed25 May 2011(32 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameAnne Catherine Lindsay McKean
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(9 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressThe Beeches
Linen Mill Close
Freuchie
Fife
KY15 7EF
Scotland
Director NameThomas Lynch McKean
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(9 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 10 July 2007)
RoleHotelier
Correspondence AddressThe Beeches
Linen Mill Close
Freuchie
Fife
Ky15
Secretary NameThomas Lynch McKean
NationalityBritish
StatusResigned
Appointed12 May 1988(9 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressThe Beeches
Linen Mill Close
Freuchie
Fife
Ky15
Director NameNaim Deeb
Date of BirthMay 1945 (Born 79 years ago)
NationalityLebanese
StatusResigned
Appointed01 August 2005(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2007)
RoleRestaurant Manager
Correspondence Address21 Hagart Road
Houston
Renfrewshire
PA6 7JH
Scotland
Secretary NamePamela Runciman
NationalityBritish
StatusResigned
Appointed10 July 2007(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2011)
RoleCompany Director
Correspondence Address65 Lochhead Avenue
Lochwinnoch
Renfrewshire
PA12 4AW
Scotland

Contact

Websiteriverinn.co.uk
Telephone01505 613288
Telephone regionJohnstone

Location

Registered Address4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

76k at £1R J Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2022 (1 year, 5 months ago)
Next Return Due14 November 2023 (overdue)

Charges

8 October 1987Delivered on: 23 October 1987
Satisfied on: 6 July 2007
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The houston inn houston, renfrewshire title no ren 5635.
Fully Satisfied
29 June 1987Delivered on: 10 July 1987
Satisfied on: 30 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 March 1984Delivered on: 26 March 1984
Satisfied on: 6 July 2007
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The houston inn houston renfrewshire.
Fully Satisfied
15 March 1984Delivered on: 21 March 1984
Satisfied on: 6 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The houston inn, houston, renfrewshire.
Fully Satisfied
18 November 1981Delivered on: 23 November 1981
Satisfied on: 11 January 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 May 2006Delivered on: 26 May 2006
Satisfied on: 24 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pinetrees crosslee houston ren 5040.
Fully Satisfied
11 August 2005Delivered on: 18 August 2005
Satisfied on: 11 August 2007
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pinetrees inn, houston road, crosslee, johnstone (title number ren 50540).
Fully Satisfied
5 August 2002Delivered on: 15 August 2002
Satisfied on: 6 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tweeddale arms hotel, high street, gifford--title number ELN4632.
Fully Satisfied
17 April 2002Delivered on: 25 April 2002
Satisfied on: 6 July 2007
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tweeddale arms hotel, high street, gifford.
Fully Satisfied
27 March 2002Delivered on: 9 April 2002
Satisfied on: 11 August 2007
Persons entitled: Belhaven Brewery Company Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 January 1990Delivered on: 10 January 1990
Satisfied on: 17 April 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 March 1981Delivered on: 16 March 1981
Satisfied on: 22 July 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 1 acre and 2 hundredth or decimal parts of an acre in renfrew bounded on the east and northeast by the river cant.
Fully Satisfied
28 June 2011Delivered on: 4 July 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pintrees inn houston road crosslee johnstone ren 50540.
Outstanding
23 June 2011Delivered on: 29 June 2011
Persons entitled: Santander UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 July 2020Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to The River Inn Houston Road Crosslee Johnstone PA6 7AW on 16 July 2020 (1 page)
12 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 76,000
(4 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 76,000
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 76,000

Statement of capital on 2014-11-13
  • GBP 76,000
(4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 76,000

Statement of capital on 2014-11-13
  • GBP 76,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 76,000
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 76,000
(4 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
24 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
22 December 2011Director's details changed for Jason Hardy Andrews on 28 October 2011 (2 pages)
22 December 2011Director's details changed for Jason Hardy Andrews on 28 October 2011 (2 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
1 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
29 June 2011Termination of appointment of Pamela Runciman as a secretary (2 pages)
29 June 2011Appointment of Fiona Andrews as a secretary (3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
29 June 2011Appointment of Fiona Andrews as a secretary (3 pages)
29 June 2011Termination of appointment of Pamela Runciman as a secretary (2 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 April 2011Secretary's details changed for Pamela Runciman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Pamela Runciman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Pamela Runciman on 7 April 2011 (2 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2009Return made up to 31/10/08; full list of members (3 pages)
14 January 2009Return made up to 31/10/08; full list of members (3 pages)
29 October 2008Registered office changed on 29/10/2008 from river inn houston road crosslee renfrewshire PA8 7AW (1 page)
29 October 2008Registered office changed on 29/10/2008 from river inn houston road crosslee renfrewshire PA8 7AW (1 page)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2007Return made up to 31/10/07; full list of members (4 pages)
18 December 2007Return made up to 31/10/07; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 August 2007Dec mort/charge * (2 pages)
11 August 2007Dec mort/charge * (2 pages)
11 August 2007Dec mort/charge * (2 pages)
11 August 2007Dec mort/charge * (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 July 2007Director resigned (1 page)
20 July 2007Declaration of assistance for shares acquisition (10 pages)
20 July 2007Declaration of assistance for shares acquisition (10 pages)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (1 page)
6 July 2007Dec mort/charge * (2 pages)
6 July 2007Dec mort/charge * (2 pages)
6 July 2007Dec mort/charge * (2 pages)
6 July 2007Dec mort/charge * (2 pages)
6 July 2007Dec mort/charge * (2 pages)
6 July 2007Dec mort/charge * (2 pages)
6 July 2007Dec mort/charge * (2 pages)
6 July 2007Dec mort/charge * (2 pages)
6 July 2007Dec mort/charge * (2 pages)
6 July 2007Dec mort/charge * (2 pages)
3 April 2007Ad 21/03/07--------- £ si 26000@1=26000 £ ic 50000/76000 (2 pages)
3 April 2007Ad 21/03/07--------- £ si 26000@1=26000 £ ic 50000/76000 (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Return made up to 31/10/06; full list of members (9 pages)
14 November 2006Nc inc already adjusted 19/10/06 (1 page)
14 November 2006Return made up to 31/10/06; full list of members (9 pages)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Nc inc already adjusted 19/10/06 (1 page)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
29 March 2006Alterations to a floating charge (5 pages)
29 March 2006Alterations to a floating charge (5 pages)
29 March 2006Alterations to a floating charge (5 pages)
29 March 2006Alterations to a floating charge (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2005Registered office changed on 18/10/05 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
18 October 2005Registered office changed on 18/10/05 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
18 August 2005Partic of mort/charge * (3 pages)
18 August 2005Partic of mort/charge * (3 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2005Return made up to 31/10/04; full list of members (8 pages)
12 January 2005Return made up to 31/10/04; full list of members (8 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Return made up to 31/10/03; full list of members (8 pages)
3 February 2004Return made up to 31/10/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Return made up to 31/10/02; full list of members (8 pages)
2 January 2003Return made up to 31/10/02; full list of members (8 pages)
15 August 2002Partic of mort/charge * (5 pages)
15 August 2002Partic of mort/charge * (5 pages)
8 August 2002Alterations to a floating charge (8 pages)
8 August 2002Alterations to a floating charge (8 pages)
8 August 2002Alterations to a floating charge (8 pages)
8 August 2002Alterations to a floating charge (8 pages)
2 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
17 April 2002Dec mort/charge * (5 pages)
17 April 2002Dec mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (6 pages)
9 April 2002Partic of mort/charge * (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(7 pages)
4 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(7 pages)
30 April 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(7 pages)
30 April 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(7 pages)
3 April 2001Registered office changed on 03/04/01 from: c/o milne craig & corson 9 orr square paisley renfrewshire PA1 2DL (1 page)
3 April 2001Registered office changed on 03/04/01 from: c/o milne craig & corson 9 orr square paisley renfrewshire PA1 2DL (1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 February 2001Registered office changed on 02/02/01 from: the houston inn north street houston renfrewshire PA6 7HF (1 page)
2 February 2001Registered office changed on 02/02/01 from: the houston inn north street houston renfrewshire PA6 7HF (1 page)
22 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 November 1998Return made up to 31/10/98; full list of members (6 pages)
26 November 1998Return made up to 31/10/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 December 1996Return made up to 31/10/96; no change of members (4 pages)
2 December 1996Return made up to 31/10/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
8 November 1995Return made up to 31/10/95; full list of members (6 pages)
8 November 1995Return made up to 31/10/95; full list of members (6 pages)
12 January 1990Alterations to a floating charge (5 pages)
12 January 1990Alterations to a floating charge (5 pages)
12 January 1990Alterations to a floating charge (5 pages)
12 January 1990Alterations to a floating charge (5 pages)
23 October 1987Partic of mort/charge 9828 (3 pages)
23 October 1987Partic of mort/charge 9828 (3 pages)
10 July 1987Partic of mort/charge 6430 (3 pages)
10 July 1987Partic of mort/charge 6430 (3 pages)
24 January 1979Incorporation (19 pages)
24 January 1979Incorporation (19 pages)