Company NameNetherhill Properties Limited
Company StatusDissolved
Company NumberSC232705
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert Martin Lightbody
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleMaster Baker
Country of ResidenceScotland
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameAlan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Hamilton Road
Strathaven
Lanarkshire
ML10 6SY
Scotland
Secretary NameAlan James Watt
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Hamilton Road
Strathaven
Lanarkshire
ML10 6SY
Scotland
Secretary NameJames Stewart Fraser
NationalityBritish
StatusResigned
Appointed17 June 2002(4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 July 2002)
RoleCompany Director
Correspondence Address53 Craigs Gardens
Edinburgh
Midlothian
EH12 8EY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address160 West George Street
Glasgow
G2 2HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Alan James Watt
50.00%
Ordinary
50 at £1Robert Martin Lightbody
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,255
Cash£7
Current Liabilities£372,262

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

5 July 2002Delivered on: 17 July 2002
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 July 2015Annual return made up to 13 June 2015
Statement of capital on 2015-07-20
  • GBP 100
(14 pages)
20 July 2015Annual return made up to 13 June 2015
Statement of capital on 2015-07-20
  • GBP 100
(14 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(14 pages)
8 September 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(14 pages)
8 September 2014Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 160 West George Street Glasgow G2 2HQ on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 160 West George Street Glasgow G2 2HQ on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 160 West George Street Glasgow G2 2HQ on 8 September 2014 (2 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 August 2013Annual return made up to 13 June 2013
Statement of capital on 2013-08-14
  • GBP 100
(14 pages)
14 August 2013Annual return made up to 13 June 2013
Statement of capital on 2013-08-14
  • GBP 100
(14 pages)
31 August 2012Annual return made up to 13 June 2012 (15 pages)
31 August 2012Annual return made up to 13 June 2012 (15 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (14 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 July 2010Annual return made up to 13 June 2010 (14 pages)
19 July 2010Annual return made up to 13 June 2010 (14 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 June 2009Return made up to 13/06/09; no change of members (5 pages)
26 June 2009Return made up to 13/06/09; no change of members (5 pages)
6 April 2009Return made up to 13/06/08; full list of members (8 pages)
6 April 2009Return made up to 13/06/08; full list of members (8 pages)
30 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 July 2006Return made up to 13/06/06; full list of members (7 pages)
13 July 2006Return made up to 13/06/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 June 2005Return made up to 13/06/05; full list of members (7 pages)
13 June 2005Return made up to 13/06/05; full list of members (7 pages)
15 June 2004Return made up to 13/06/04; full list of members (7 pages)
15 June 2004Return made up to 13/06/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
31 October 2003Return made up to 13/06/03; full list of members (7 pages)
31 October 2003Return made up to 13/06/03; full list of members (7 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
17 July 2002Partic of mort/charge * (6 pages)
17 July 2002Partic of mort/charge * (6 pages)
10 July 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
10 July 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Ad 13/06/02-05/07/02 £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Resolutions
  • RES13 ‐ Approve share purchase 05/07/02
(1 page)
9 July 2002Resolutions
  • RES13 ‐ Approve share purchase 05/07/02
(1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Ad 13/06/02-05/07/02 £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
13 June 2002Incorporation (18 pages)
13 June 2002Incorporation (18 pages)