Company NameNethercommon Properties Limited
Company StatusActive
Company NumberSC110002
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years ago)

Business Activity

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

Directors

Director NameMr Ronald Scott Murray Hannah
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1989(1 year, 8 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbridge
Prieston Road
Bridge Of Weir
PA11 3AW
Scotland
Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Keith Mitchell Geddes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMichael George Callaghan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1989(1 year, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 April 2002)
RoleCompany Director
Correspondence Address275 Nithsdale Road
Glasgow
Lanarkshire
G41 5LX
Scotland
Secretary NameIain Wylie
NationalityBritish
StatusResigned
Appointed10 January 1996(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2000)
RoleCompany Director
Correspondence Address10 Todburn Drive
Paisley
Renfrewshire
PA2 7TD
Scotland
Secretary NameMr Ronald Scott Murray Hannah
NationalityBritish
StatusResigned
Appointed24 February 2000(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbridge
Prieston Road
Bridge Of Weir
PA11 3AW
Scotland
Secretary NameMr Fraser Harrison
NationalityBritish
StatusResigned
Appointed30 January 2003(14 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Newtyle Road
Paisley
Renfrewshire
PA1 3JU
Scotland
Director NameKathleen Callaghan
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address275 Nithsdale Road
Glasgow
G41 5LX
Scotland

Contact

Websitefilshill.co.uk

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Nethercommon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,174,938
Current Liabilities£49,870

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

24 April 2009Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 January 2020 (7 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 31 January 2019 (7 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 January 2018 (8 pages)
23 August 2018Appointment of Mr Keith Mitchell Geddes as a director on 14 August 2018 (2 pages)
2 October 2017Cessation of Simon John Hannah as a person with significant control on 6 April 2016 (1 page)
2 October 2017Cessation of Ronald Scott Murray Hannah as a person with significant control on 6 April 2016 (1 page)
2 October 2017Cessation of Ronald Scott Murray Hannah as a person with significant control on 6 April 2016 (1 page)
2 October 2017Cessation of Simon John Hannah as a person with significant control on 6 April 2016 (1 page)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Notification of Nethercommon Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Notification of Nethercommon Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
11 September 2017Accounts for a small company made up to 31 January 2017 (7 pages)
11 September 2017Accounts for a small company made up to 31 January 2017 (7 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
29 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
30 September 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(4 pages)
30 September 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
30 September 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(4 pages)
19 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
19 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(5 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(5 pages)
12 August 2014Accounts for a small company made up to 31 January 2014 (7 pages)
12 August 2014Accounts for a small company made up to 31 January 2014 (7 pages)
8 August 2014Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Simon John Hannah as a director on 8 August 2014 (2 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(4 pages)
29 July 2013Accounts for a small company made up to 31 January 2013 (7 pages)
29 July 2013Accounts for a small company made up to 31 January 2013 (7 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
15 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
15 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 December 2008Return made up to 29/09/08; full list of members (3 pages)
22 December 2008Return made up to 29/09/08; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
20 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
8 February 2008Return made up to 29/09/07; no change of members (7 pages)
8 February 2008Return made up to 29/09/07; no change of members (7 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
26 October 2006Accounts for a small company made up to 31 January 2006 (5 pages)
26 October 2006Return made up to 29/09/06; full list of members (7 pages)
26 October 2006Return made up to 29/09/06; full list of members (7 pages)
26 October 2006Accounts for a small company made up to 31 January 2006 (5 pages)
3 November 2005Return made up to 29/09/05; full list of members (7 pages)
3 November 2005Return made up to 29/09/05; full list of members (7 pages)
20 June 2005Accounts for a small company made up to 31 January 2005 (5 pages)
20 June 2005Accounts for a small company made up to 31 January 2005 (5 pages)
3 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
3 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
11 October 2004Return made up to 29/09/04; full list of members (7 pages)
11 October 2004Return made up to 29/09/04; full list of members (7 pages)
17 October 2003Return made up to 13/10/03; full list of members (7 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Return made up to 13/10/03; full list of members (7 pages)
17 October 2003Secretary resigned (1 page)
29 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
29 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
13 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
30 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
22 October 2001Return made up to 27/10/01; full list of members (6 pages)
22 October 2001Return made up to 27/10/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 November 2000Return made up to 27/10/00; full list of members (6 pages)
27 November 2000Return made up to 27/10/00; full list of members (6 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 October 1999Return made up to 27/10/99; full list of members (6 pages)
31 October 1999Return made up to 27/10/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 November 1998Return made up to 27/10/98; no change of members (4 pages)
16 November 1998Return made up to 27/10/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Return made up to 27/10/97; full list of members (6 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Return made up to 27/10/97; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
17 October 1997Registered office changed on 17/10/97 from: units c& d nethercommon industrial estate inchinnan road paisley PA3 2RD (1 page)
17 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
17 October 1997Registered office changed on 17/10/97 from: units c& d nethercommon industrial estate inchinnan road paisley PA3 2RD (1 page)
19 February 1997Return made up to 27/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 1997Return made up to 27/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 January 1996Return made up to 27/10/95; full list of members (6 pages)
12 January 1996Return made up to 27/10/95; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
27 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
5 June 1989Partic of mort/charge 6334 (3 pages)
5 June 1989Partic of mort/charge 6334 (3 pages)
14 June 1988Partic of mort/charge 5986 (3 pages)
14 June 1988Partic of mort/charge 5986 (3 pages)
22 March 1988Incorporation (17 pages)
22 March 1988Incorporation (17 pages)