NETHERCOMMON PROPERTIES LIMITED
RENFREWSHIRE

Hellopages » Inverclyde » Inverclyde » PA16 8BG

Company number SC110002
Status Active
Incorporation Date 22 March 1988
Company Type Private Limited Company
Address 73 UNION STREET, GREENOCK, RENFREWSHIRE, PA16 8BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 50,000 . The most likely internet sites of NETHERCOMMON PROPERTIES LIMITED are www.nethercommonproperties.co.uk, and www.nethercommon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven 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 Properties Limited is a Private Limited Company. The company registration number is SC110002. Nethercommon Properties Limited has been working since 22 March 1988. The present status of the company is Active. The registered address of Nethercommon Properties Limited 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 HANNAH, Ronald Scott Murray has been resigned. Secretary HARRISON, Fraser has been resigned. Secretary HARRISON, Fraser has been resigned. Secretary WYLIE, Iain has been resigned. Director CALLAGHAN, Kathleen has been resigned. Director CALLAGHAN, Michael George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

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

Resigned Directors

Secretary
HANNAH, Ronald Scott Murray
Resigned: 20 March 2003
Appointed Date: 24 February 2000

Secretary
HARRISON, Fraser
Resigned: 03 August 2015
Appointed Date: 30 January 2003

Secretary
HARRISON, Fraser
Resigned: 10 January 1996

Secretary
WYLIE, Iain
Resigned: 24 February 2000
Appointed Date: 10 January 1996

Director
CALLAGHAN, Kathleen
Resigned: 22 November 2007
Appointed Date: 02 April 2003
79 years old

Director
CALLAGHAN, Michael George
Resigned: 28 April 2002
80 years old

Persons With Significant Control

Mr Ronald Scott Murray Hannah
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Simon John Hannah
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NETHERCOMMON PROPERTIES LIMITED Events

30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
29 Sep 2016
Accounts for a small company made up to 31 January 2016
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000

30 Sep 2015
Termination of appointment of Fraser Harrison as a secretary on 3 August 2015
19 Aug 2015
Accounts for a small company made up to 31 January 2015
...
... and 65 more events
05 Jun 1989
Partic of mort/charge 6334
14 Jun 1988
Partic of mort/charge 5986
11 Apr 1988
Accounting reference date notified as 31/01

28 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1988
Incorporation

NETHERCOMMON PROPERTIES LIMITED Charges

24 April 2009
Floating charge
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 May 1989
Bond & floating charge
Delivered: 5 June 1989
Status: Satisfied on 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 June 1988
Standard security
Delivered: 14 June 1988
Status: Satisfied on 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.68 acres at nethecommon industrial estate, inchinnan…