Company NameNethercommon Holdings Ltd.
DirectorsRonald Scott Murray Hannah and Simon John Hannah
Company StatusActive
Company NumberSC163026
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months 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
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(18 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
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
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address275 Nithsdale Road
Glasgow
Lanarkshire
G41 5LX
Scotland
Secretary NameJanice Finlay
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address72 Terregles Drive
Glasgow
Lanarkshire
G41 4RN
Scotland
Director NameJanice Finlay
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2001(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 November 2007)
RoleManager
Correspondence Address72 Terregles Drive
Glasgow
Lanarkshire
G41 4RN
Scotland
Secretary NameMr Fraser Harrison
NationalityBritish
StatusResigned
Appointed22 November 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Newtyle Road
Paisley
Renfrewshire
PA1 3JU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

16.3k at £1Jw Filshill LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

9 April 2009Delivered on: 16 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
15 March 1996Delivered on: 3 April 1996
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: The whole assets of the company.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16,254
(3 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16,254
(3 pages)
27 January 2016Director's details changed for Mr Ronald Scott Murray Hannah on 1 February 2015 (2 pages)
27 January 2016Director's details changed for Mr Ronald Scott Murray Hannah on 1 February 2015 (2 pages)
17 November 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
17 November 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
17 November 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
19 August 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
19 August 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 16,254
(5 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 16,254
(5 pages)
12 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
12 August 2014Accounts for a small company made up to 31 January 2014 (6 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)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 16,254
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 16,254
(4 pages)
29 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
29 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
15 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
15 September 2009Accounts for a small company made up to 31 January 2009 (6 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)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
20 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
20 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 16/01/08; full list of members (7 pages)
12 February 2008Return made up to 16/01/08; full list of members (7 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2007New secretary appointed (2 pages)
8 March 2007Return made up to 16/01/07; full list of members (7 pages)
8 March 2007Return made up to 16/01/07; full list of members (7 pages)
26 October 2006Accounts for a small company made up to 31 January 2006 (4 pages)
26 October 2006Accounts for a small company made up to 31 January 2006 (4 pages)
30 January 2006Return made up to 16/01/06; full list of members (7 pages)
30 January 2006Return made up to 16/01/06; full list of members (7 pages)
20 June 2005Accounts for a small company made up to 31 January 2005 (4 pages)
20 June 2005Accounts for a small company made up to 31 January 2005 (4 pages)
21 February 2005Return made up to 26/01/05; full list of members (7 pages)
21 February 2005Return made up to 26/01/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 January 2004 (4 pages)
2 November 2004Accounts for a small company made up to 31 January 2004 (4 pages)
20 February 2004Return made up to 26/01/04; full list of members (7 pages)
20 February 2004Return made up to 26/01/04; full list of members (7 pages)
29 September 2003Accounts for a small company made up to 31 January 2003 (4 pages)
29 September 2003Accounts for a small company made up to 31 January 2003 (4 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
30 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
19 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
8 March 2001Return made up to 31/01/01; full list of members (6 pages)
8 March 2001Return made up to 31/01/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
3 April 2000Return made up to 31/01/00; full list of members (6 pages)
3 April 2000Return made up to 31/01/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
14 April 1999Return made up to 31/01/99; no change of members (4 pages)
14 April 1999Return made up to 31/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 October 1997Full accounts made up to 31 January 1997 (7 pages)
20 October 1997Full accounts made up to 31 January 1997 (7 pages)
25 May 1997Return made up to 31/01/97; full list of members (6 pages)
25 May 1997Return made up to 31/01/97; full list of members (6 pages)
29 April 1997Registered office changed on 29/04/97 from: units c & d nethercommon industrial estate inchinnan road paisley, PA3 2RG (1 page)
29 April 1997Registered office changed on 29/04/97 from: units c & d nethercommon industrial estate inchinnan road paisley, PA3 2RG (1 page)
4 July 1996Particulars of contract relating to shares (4 pages)
4 July 1996Particulars of contract relating to shares (4 pages)
4 July 1996Ad 28/06/96--------- £ si 16254@1=16254 £ ic 2/16256 (2 pages)
4 July 1996Ad 28/06/96--------- £ si 16254@1=16254 £ ic 2/16256 (2 pages)
3 April 1996Partic of mort/charge * (6 pages)
3 April 1996Partic of mort/charge * (6 pages)
5 February 1996Secretary resigned (1 page)
5 February 1996Secretary resigned (1 page)
31 January 1996Incorporation (23 pages)
31 January 1996Incorporation (23 pages)