Company NameNetherburn West (Holdings) Limited
DirectorAndrew Thomas Stewart
Company StatusActive
Company NumberSC561397
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Andrew Thomas Stewart
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
South Lanarkshire
ML11 9BD
Scotland

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
South Lanarkshire
ML11 9BD
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

2 June 2017Delivered on: 7 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 7 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 7 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 May 2019Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to The Mechanics Workshop New Lanark Lanark South Lanarkshire ML11 9BD on 9 May 2019 (1 page)
9 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Notification of Lesmahagow Ltd as a person with significant control on 2 June 2017 (2 pages)
9 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
7 June 2017Registration of charge SC5613970003, created on 2 June 2017 (33 pages)
7 June 2017Registration of charge SC5613970003, created on 2 June 2017 (33 pages)
7 June 2017Registration of charge SC5613970002, created on 2 June 2017 (20 pages)
7 June 2017Registration of charge SC5613970001, created on 2 June 2017 (15 pages)
7 June 2017Registration of charge SC5613970001, created on 2 June 2017 (15 pages)
7 June 2017Registration of charge SC5613970002, created on 2 June 2017 (20 pages)
4 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,000
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,000
(3 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)