About

Registered Number: SC379628
Date of Incorporation: 03/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: ANDERSON STRATHERN (COLIN YOUNG), 50 George Square, Glasgow, G2 1EH

 

Netherfield Interiors Ltd was registered on 03 June 2010 with its registered office in Glasgow, it's status at Companies House is "Active". This business has 5 directors listed as Young, Colin Forrest Graham, D'alessandro, Giovanna, Young, Colin Forrest Graham, Brian Reid Ltd., D'alessandro, Giovanna. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'ALESSANDRO, Giovanna 01 February 2012 - 1
YOUNG, Colin Forrest Graham 03 June 2010 - 1
D'ALESSANDRO, Giovanna 03 June 2010 09 January 2012 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Colin Forrest Graham 03 June 2010 - 1
BRIAN REID LTD. 03 June 2010 03 June 2010 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 21 February 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 14 March 2019
PSC04 - N/A 11 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 01 March 2017
CS01 - N/A 01 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 20 February 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 25 June 2012
CERTNM - Change of name certificate 10 May 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 30 January 2012
TM01 - Termination of appointment of director 09 January 2012
CERTNM - Change of name certificate 15 September 2011
AR01 - Annual Return 03 June 2011
SH01 - Return of Allotment of shares 24 June 2010
AP03 - Appointment of secretary 17 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
CERTNM - Change of name certificate 04 June 2010
RESOLUTIONS - N/A 04 June 2010
NEWINC - New incorporation documents 03 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.