Nethercommon Industrial Services Limited

DataGardener
dissolved
Unknown

Nethercommon Industrial Services Limited

sc066895Private Limited With Share Capital

Oakfield House, 378 Brandon Street, Motherwell, ML11XA
Incorporated

24/01/1979

Company Age

47 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Nethercommon Industrial Services Limited (sc066895) is a private limited with share capital incorporated on 24/01/1979 (47 years old) and registered in motherwell, ML11XA. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 24/01/1979
ML11XA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-07-2025
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:04-04-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:25-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2024
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:12-01-2024
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Legacy
Category:Mortgage
Date:24-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Legacy
Category:Mortgage
Date:01-08-2011
Legacy
Category:Mortgage
Date:04-07-2011
Termination Secretary Company With Name
Category:Officers
Date:29-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:29-06-2011
Legacy
Category:Mortgage
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Address
Date:29-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2008
Legacy
Category:Annual Return
Date:18-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2007
Legacy
Category:Mortgage
Date:11-08-2007
Legacy
Category:Mortgage
Date:11-08-2007
Legacy
Category:Officers
Date:20-07-2007
Legacy
Category:Officers
Date:20-07-2007
Legacy
Category:Officers
Date:20-07-2007
Legacy
Category:Officers
Date:20-07-2007
Legacy
Category:Capital
Date:20-07-2007
Resolution
Category:Resolution
Date:20-07-2007
Resolution
Category:Resolution
Date:20-07-2007
Legacy
Category:Mortgage
Date:06-07-2007
Legacy
Category:Mortgage
Date:06-07-2007
Legacy
Category:Mortgage
Date:06-07-2007
Legacy
Category:Mortgage
Date:06-07-2007
Legacy
Category:Mortgage
Date:06-07-2007
Legacy
Category:Capital
Date:03-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2006
Legacy
Category:Capital
Date:14-11-2006
Resolution
Category:Resolution
Date:14-11-2006
Resolution
Category:Resolution
Date:14-11-2006
Legacy
Category:Annual Return
Date:14-11-2006
Legacy
Category:Mortgage
Date:26-05-2006
Mortgage Alter Floating Charge
Category:Mortgage
Date:29-03-2006
Mortgage Alter Floating Charge
Category:Mortgage
Date:29-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Annual Return
Date:31-10-2005
Legacy
Category:Address
Date:18-10-2005
Legacy
Category:Officers
Date:22-08-2005
Legacy
Category:Officers
Date:22-08-2005
Legacy
Category:Mortgage
Date:18-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2005
Legacy
Category:Annual Return
Date:12-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2004
Legacy
Category:Annual Return
Date:03-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2003
Legacy
Category:Annual Return
Date:02-01-2003
Legacy
Category:Mortgage
Date:15-08-2002
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-08-2002
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-08-2002
Legacy
Category:Accounts
Date:02-05-2002
Legacy
Category:Mortgage
Date:25-04-2002
Legacy
Category:Mortgage
Date:17-04-2002
Legacy
Category:Mortgage
Date:09-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2002
Legacy
Category:Annual Return
Date:04-12-2001
Legacy
Category:Annual Return
Date:30-04-2001
Legacy
Category:Address
Date:03-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2001
Legacy
Category:Address
Date:02-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:22-02-2000
Legacy
Category:Annual Return
Date:17-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-1999

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2023
Filing Date21/09/2022
Latest Accounts31/03/2022

Trading Addresses

Houston Road, Crosslee, Johnstone, Renfrewshire, PA67AW
Oakfield House, 376-378 Brandon Street, Motherwell, ML11XARegistered
Oakfield House, 376-378 Brandon Street, Motherwell, ML11XARegistered
Houston Road, Crosslee, Johnstone, Renfrewshire, PA67AW
The River Inn Houston Road, Crosslee, Johnstone, Pa6 7Aw, PA67AWRegistered

Contact

riverinn.co.uk
Oakfield House, 378 Brandon Street, Motherwell, ML11XA