NETHERCOMMON HOLDINGS LTD.
RENFREWSHIRE

Hellopages » Inverclyde » Inverclyde » PA16 8BG

Company number SC163026
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address 73 UNION STREET, GREENOCK, RENFREWSHIRE, PA16 8BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 16,254 . The most likely internet sites of NETHERCOMMON HOLDINGS LTD. are www.nethercommonholdings.co.uk, and www.nethercommon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Drumfrochar Rail Station is 1 miles; to Greenock Central Rail Station is 1.2 miles; to Cardross Rail Station is 4.7 miles; to Garelochhead Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nethercommon Holdings Ltd is a Private Limited Company. The company registration number is SC163026. Nethercommon Holdings Ltd has been working since 31 January 1996. The present status of the company is Active. The registered address of Nethercommon Holdings Ltd is 73 Union Street Greenock Renfrewshire Pa16 8bg. . HANNAH, Ronald Scott Murray is a Director of the company. HANNAH, Simon John is a Director of the company. Secretary FINLAY, Janice has been resigned. Secretary HARRISON, Fraser has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CALLAGHAN, Michael George has been resigned. Director FINLAY, Janice has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HANNAH, Ronald Scott Murray
Appointed Date: 31 January 1996
79 years old

Director
HANNAH, Simon John
Appointed Date: 08 August 2014
48 years old

Resigned Directors

Secretary
FINLAY, Janice
Resigned: 22 November 2007
Appointed Date: 31 January 1996

Secretary
HARRISON, Fraser
Resigned: 03 August 2015
Appointed Date: 22 November 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
CALLAGHAN, Michael George
Resigned: 28 April 2002
Appointed Date: 31 January 1996
80 years old

Director
FINLAY, Janice
Resigned: 22 November 2007
Appointed Date: 12 August 2001
57 years old

Persons With Significant Control

J.W. Filshill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETHERCOMMON HOLDINGS LTD. Events

30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 January 2016
27 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16,254

27 Jan 2016
Director's details changed for Mr Ronald Scott Murray Hannah on 1 February 2015
17 Nov 2015
Termination of appointment of Fraser Harrison as a secretary on 3 August 2015
...
... and 47 more events
04 Jul 1996
Particulars of contract relating to shares
04 Jul 1996
Ad 28/06/96--------- £ si 16254@1=16254 £ ic 2/16256
03 Apr 1996
Partic of mort/charge *
05 Feb 1996
Secretary resigned
31 Jan 1996
Incorporation

NETHERCOMMON HOLDINGS LTD. Charges

9 April 2009
Floating charge
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
15 March 1996
Bond & floating charge
Delivered: 3 April 1996
Status: Satisfied on 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…