Background WavePink WaveYellow Wave

NETHERSIDE LIMITED (SC786308)

NETHERSIDE LIMITED (SC786308) is an active UK company. incorporated on 18 October 2023. with registered office in Ayrshire. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). NETHERSIDE LIMITED has been registered for 2 years. Current directors include BLACKLER, Paul, GORDON, Peter Grant, SMYTH, Nicholas Robin.

Company Number
SC786308
Status
active
Type
ltd
Incorporated
18 October 2023
Age
2 years
Address
Grangestone Industrial Estate Ladywell Avenue, Ayrshire, KA26 9PT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BLACKLER, Paul, GORDON, Peter Grant, SMYTH, Nicholas Robin
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHERSIDE LIMITED

NETHERSIDE LIMITED is an active company incorporated on 18 October 2023 with the registered office located in Ayrshire. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). NETHERSIDE LIMITED was registered 2 years ago.(SIC: 35210)

Status

active

Active since 2 years ago

Company No

SC786308

LTD Company

Age

2 Years

Incorporated 18 October 2023

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 14 July 2025 (8 months ago)
Period: 18 October 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire, KA26 9PT,

Timeline

3 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

SMYTH, Nicholas Robin

Active
Ladywell Avenue, AyrshireKA26 9PT
Secretary
Appointed 18 Oct 2023

BLACKLER, Paul

Active
Ladywell Avenue, AyrshireKA26 9PT
Born October 1969
Director
Appointed 18 Oct 2023

GORDON, Peter Grant

Active
Ladywell Avenue, AyrshireKA26 9PT
Born February 1959
Director
Appointed 18 Oct 2023

SMYTH, Nicholas Robin

Active
Ladywell Avenue, AyrshireKA26 9PT
Born October 1969
Director
Appointed 18 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Assay Studios, BirminghamB3 1SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024
Dufftown, KeithAB55 4DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2023
Ceased 30 Jul 2024
Ladywell Avenue, AyrshireKA26 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2023
NEWINCIncorporation