Company NameNetherfield Interiors Limited
DirectorsColin Forrest Graham Young and Giovanna D'Alessandro
Company StatusActive
Company NumberSC379628
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameColin Forrest Graham Young
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 George Square
Glasgow
G2 1EH
Scotland
Secretary NameColin Forrest Graham Young
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address50 George Square
Glasgow
G2 1EH
Scotland
Director NameMs Giovanna D'Alessandro
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleDesigner
Country of ResidenceScotland
Correspondence Address50 George Square
Glasgow
G2 1EH
Scotland
Director NameGiovanna D'Alessandro
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morisons Llp 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAnderson Strathern (Colin Young)
50 George Square
Glasgow
G2 1EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Colin Forrest Graham Young
50.00%
Ordinary
500 at £1Giovanna D'alessandro
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 April 2018Change of details for Mr Colin Forrest Graham Young as a person with significant control on 11 April 2018 (2 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
23 February 2015Registered office address changed from C/O Anderson Strathern (Colin Young) 9 George Square Glasgow G2 1DY to C/O Anderson Strathern (Colin Young) 50 George Square Glasgow G2 1EH on 23 February 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Registered office address changed from C/O Anderson Strathern (Colin Young) 9 George Square Glasgow G2 1DY to C/O Anderson Strathern (Colin Young) 50 George Square Glasgow G2 1EH on 23 February 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 February 2014Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS United Kingdom on 5 February 2014 (1 page)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
10 May 2012Company name changed grandeur interiors LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Company name changed grandeur interiors LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Appointment of Ms Giovanna D'alessandro as a director (2 pages)
1 February 2012Appointment of Ms Giovanna D'alessandro as a director (2 pages)
30 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 January 2012Termination of appointment of Giovanna D'alessandro as a director (1 page)
9 January 2012Termination of appointment of Giovanna D'alessandro as a director (1 page)
15 September 2011Company name changed decor pro vita LTD.\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2011Company name changed decor pro vita LTD.\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
24 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,000
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,000
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,000
(4 pages)
17 June 2010Appointment of Colin Forrest Graham Young as a secretary (3 pages)
17 June 2010Appointment of Colin Forrest Graham Young as a director (3 pages)
17 June 2010Appointment of Colin Forrest Graham Young as a director (3 pages)
17 June 2010Appointment of Giovanna D'alessandro as a director (3 pages)
17 June 2010Appointment of Colin Forrest Graham Young as a secretary (3 pages)
17 June 2010Appointment of Giovanna D'alessandro as a director (3 pages)
8 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 June 2010Company name changed pulchriture LTD.\certificate issued on 04/06/10
  • CONNOT ‐
(3 pages)
4 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-03
(1 page)
4 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-03
(1 page)
4 June 2010Company name changed pulchriture LTD.\certificate issued on 04/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Incorporation (22 pages)
3 June 2010Incorporation (22 pages)