Company NameNethermayne Limited
Company StatusLiquidation
Company NumberSC094171
CategoryPrivate Limited Company
Incorporation Date5 July 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAlice Miller
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1989(3 years, 8 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence Address9 Afton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2PY
Scotland
Director NameKevin Miller
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1989(3 years, 8 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence Address57 Douglas Muir Drive
Mains Estate, Milngavie
Glasgow
G62 7RJ
Scotland
Secretary NameAlice Miller
NationalityBritish
StatusCurrent
Appointed15 March 1989(3 years, 8 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence Address9 Afton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2PY
Scotland
Director NameSteven Hawthorn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(12 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address24 Victoria Road
Gourock
Renfrewshire
PA19 1DH
Scotland

Location

Registered AddressW.D. Robb & Co
Scott House
12-16 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2003
Net Worth£1,165
Cash£58
Current Liabilities£109,577

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Next Accounts Due30 July 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due11 February 2017 (overdue)

Filing History

6 November 2006Notice of final meeting of creditors (4 pages)
6 November 2006Notice of final meeting of creditors (4 pages)
27 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 October 2004Registered office changed on 27/10/04 from: 3RD floor fleming house 134 renfrew street glasgow G3 6SZ (1 page)
27 October 2004Registered office changed on 27/10/04 from: 3RD floor fleming house 134 renfrew street glasgow G3 6SZ (1 page)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
25 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 February 2003Return made up to 28/01/03; full list of members (8 pages)
4 February 2003Return made up to 28/01/03; full list of members (8 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
11 March 2002Return made up to 28/01/02; full list of members (8 pages)
11 March 2002Return made up to 28/01/02; full list of members (8 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 March 2001Return made up to 28/01/01; full list of members (8 pages)
7 March 2001Return made up to 28/01/01; full list of members (8 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 February 1999Return made up to 28/01/99; no change of members (4 pages)
8 February 1999Return made up to 28/01/99; no change of members (4 pages)
21 April 1998Memorandum and Articles of Association (7 pages)
21 April 1998Memorandum and Articles of Association (7 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 February 1998Return made up to 28/01/98; full list of members (6 pages)
3 February 1998Return made up to 28/01/98; full list of members (6 pages)
14 July 1997Ad 07/07/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Ad 07/07/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
14 July 1997New director appointed (2 pages)
8 July 1997Ad 06/06/97--------- £ si 300@1=300 £ ic 600/900 (2 pages)
8 July 1997Ad 06/06/97--------- £ si 300@1=300 £ ic 600/900 (2 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 February 1997Return made up to 28/01/97; no change of members (4 pages)
17 February 1997Return made up to 28/01/97; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
7 May 1996Partic of mort/charge * (6 pages)
7 May 1996Partic of mort/charge * (6 pages)
13 February 1996Return made up to 28/01/96; full list of members (6 pages)
13 February 1996Return made up to 28/01/96; full list of members (6 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)