Prieston Road
Bridge Of Weir
PA11 3AW
Scotland
Director Name | Mr Simon John Hannah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Mr Keith Mitchell Geddes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Michael George Callaghan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1989(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 April 2002) |
Role | Company Director |
Correspondence Address | 275 Nithsdale Road Glasgow Lanarkshire G41 5LX Scotland |
Secretary Name | Iain Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 10 Todburn Drive Paisley Renfrewshire PA2 7TD Scotland |
Secretary Name | Mr Ronald Scott Murray Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnbridge Prieston Road Bridge Of Weir PA11 3AW Scotland |
Secretary Name | Mr Fraser Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Newtyle Road Paisley Renfrewshire PA1 3JU Scotland |
Director Name | Kathleen Callaghan |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 275 Nithsdale Road Glasgow G41 5LX Scotland |
Website | filshill.co.uk |
---|
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Nethercommon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,174,938 |
Current Liabilities | £49,870 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
24 April 2009 | Delivered on: 29 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 May 1989 | Delivered on: 5 June 1989 Satisfied on: 12 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 June 1988 | Delivered on: 14 June 1988 Satisfied on: 12 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.68 acres at nethecommon industrial estate, inchinnan road, paisley. Fully Satisfied |
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Accounts for a small company made up to 31 January 2020 (7 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
23 August 2018 | Appointment of Mr Keith Mitchell Geddes as a director on 14 August 2018 (2 pages) |
2 October 2017 | Cessation of Simon John Hannah as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Cessation of Ronald Scott Murray Hannah as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Cessation of Ronald Scott Murray Hannah as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Cessation of Simon John Hannah as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Notification of Nethercommon Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Notification of Nethercommon Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
11 September 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
29 September 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
30 September 2015 | Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
19 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
19 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
12 August 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
12 August 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
8 August 2014 | Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
29 July 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
29 July 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
20 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
15 September 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
22 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
20 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
20 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
8 February 2008 | Return made up to 29/09/07; no change of members (7 pages) |
8 February 2008 | Return made up to 29/09/07; no change of members (7 pages) |
29 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
29 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
26 October 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
20 June 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
17 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
29 September 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 27/10/02; full list of members
|
13 November 2002 | Return made up to 27/10/02; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
22 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
27 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
31 October 1999 | Return made up to 27/10/99; full list of members (6 pages) |
31 October 1999 | Return made up to 27/10/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Return made up to 27/10/97; full list of members (6 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Return made up to 27/10/97; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: units c& d nethercommon industrial estate inchinnan road paisley PA3 2RD (1 page) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: units c& d nethercommon industrial estate inchinnan road paisley PA3 2RD (1 page) |
19 February 1997 | Return made up to 27/10/96; no change of members
|
19 February 1997 | Return made up to 27/10/96; no change of members
|
23 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 January 1996 | Return made up to 27/10/95; full list of members (6 pages) |
12 January 1996 | Return made up to 27/10/95; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
5 June 1989 | Partic of mort/charge 6334 (3 pages) |
5 June 1989 | Partic of mort/charge 6334 (3 pages) |
14 June 1988 | Partic of mort/charge 5986 (3 pages) |
14 June 1988 | Partic of mort/charge 5986 (3 pages) |
22 March 1988 | Incorporation (17 pages) |
22 March 1988 | Incorporation (17 pages) |