Background WavePink WaveYellow Wave

DERRYHERK LIMITED (SC486430)

DERRYHERK LIMITED (SC486430) is an active UK company. incorporated on 10 September 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DERRYHERK LIMITED has been registered for 11 years. Current directors include NESS, Douglas Andrew.

Company Number
SC486430
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
320 St. Vincent Street, Glasgow, G2 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NESS, Douglas Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERRYHERK LIMITED

DERRYHERK LIMITED is an active company incorporated on 10 September 2014 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DERRYHERK LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

SC486430

LTD Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

320 St. Vincent Street Glasgow, G2 5AD,

Previous Addresses

Glenlee Torr Road Bridge of Weir Renfrewshire PA11 3BE
From: 10 September 2014To: 30 September 2024
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PHILIP, Andrew

Active
St. Vincent Street, GlasgowG2 5AD
Secretary
Appointed 26 Nov 2025

NESS, Douglas Andrew

Active
St. Vincent Street, GlasgowG2 5AD
Born March 1977
Director
Appointed 27 Sept 2024

O'GORMAN, Seumus

Resigned
St. Vincent Street, GlasgowG2 5AD
Secretary
Appointed 11 Oct 2024
Resigned 26 Nov 2025

ARTHUR, Craig David

Resigned
St. Vincent Street, GlasgowG2 5AD
Born November 1968
Director
Appointed 27 Sept 2024
Resigned 27 Jan 2026

HIGGINS, Ciaran

Resigned
Torr Road, Bridge Of WeirPA11 3BE
Born December 1976
Director
Appointed 10 Sept 2014
Resigned 27 Sept 2024

MCCOMBE, Elizabeth

Resigned
Torr Road, Bridge Of WeirPA11 3BE
Born November 1977
Director
Appointed 10 Sept 2014
Resigned 27 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
St. Vincent Street, GlasgowG2 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024

Mr Ciaran Higgins

Ceased
St. Vincent Street, GlasgowG2 5AD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2024

Miss Elizabeth Mccombe

Ceased
St. Vincent Street, GlasgowG2 5AD
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Memorandum Articles
14 October 2024
MAMA
Resolution
14 October 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2014
NEWINCIncorporation