Company NameNetherdale Developments Ltd.
DirectorsAndrew William Wayness and Ian Robert Dalgleish
Company StatusActive
Company NumberSC167424
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAndrew William Wayness
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(10 months, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHeston Langhaugh Gardens
Galashiels
Selkirkshire
TD1 2AU
Scotland
Director NameMr Ian Robert Dalgleish
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTweedside Park
Galashiels
TD1 3TE
Scotland
Secretary NameMr Martin Bird
StatusCurrent
Appointed19 June 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressTweedside Park
Galashiels
TD1 3TE
Scotland
Director NameMr Alexander Shearer Arthur
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleAccountant/Tax Practioner
Correspondence Address21 Riveside Drive
Tweedbank
Galashiels
Selkirkshire
TD1 3SH
Scotland
Director NameMr William Donald Fairgrieve
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleCommercial Manager
Correspondence AddressFountainhead Cottage
Sunderland Hall
Galashiels
Selkirkshire
TD1 3PE
Scotland
Secretary NameJohn Eric Donald McIver
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTigh An Cu
Craigerne Lane
Peebles
Peeblesshire
EH45 9HQ
Scotland
Director NameJohn Eric Donald McIver
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1999)
RoleAdvocate
Correspondence AddressTigh An Cu
Craigerne Lane
Peebles
Peeblesshire
EH45 9HQ
Scotland
Director NameGordon Alexander Richardson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressEast Neuk Stanley Place
Tweedside Road, Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PH
Scotland
Secretary NameGordon Alexander Richardson
NationalityBritish
StatusResigned
Appointed10 June 1999(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressEast Neuk Stanley Place
Tweedside Road, Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PH
Scotland
Director NameThomas James Turnbull
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2001)
RoleProduction Manager
Correspondence Address16 Langhaugh Crescent
Galashiels
Selkirkshire
TD1 2AX
Scotland
Director NameKeith Robert Playfair
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 2000)
RoleArchitectural Technician
Correspondence AddressAbbotslea 3 Tweed Road
Galashiels
Selkirkshire
TD1 3DX
Scotland
Director NameGordon Forsyth Keddie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2003)
RoleFinancial Advisor
Correspondence Address1 Ladhope Drive
Galashiels
Scottish Borders
TD1 2BL
Scotland
Director NameWilliam Donald Fairgrieve
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 June 2005)
RoleOutfitter Rtd
Correspondence AddressThe Smithy House
St Boswells
Melrose
Roxburghshire
TD6 8ET
Scotland
Director NameWilliam Walker Hamilton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 16 April 2004)
RoleRetired
Correspondence Address79 Abbots View
Haddington
East Lothian
EH41 3QJ
Scotland
Secretary NameMr Kevin Donald Ferguson
NationalityBritish
StatusResigned
Appointed01 December 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Roger Quin Gardens
Galashiels
Selkirkshire
TD1 3NQ
Scotland
Director NameRichard Chatfield
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 June 2007)
RoleCare Home Owner
Correspondence AddressGalahill House
Barr Road
Galashiels
Borders
TD1 3HX
Scotland
Secretary NamePeter Paige
NationalityBritish
StatusResigned
Appointed20 September 2006(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2010)
RoleRetired
Correspondence Address1 Netherview
Tweed Road
Galashiels
Selkirkshire
TD1 3HG
Scotland
Director NameMr Gordon Alexander Richardson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Meadow
Boleside Rd
Galashiels
Scottish Borders
TD1 3NJ
Scotland
Director NameColin Playfair
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 June 2011)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address1 Glenfield Avenue
Galashiels
Scottish Borders
Td1
Secretary NameDuncan Scott
StatusResigned
Appointed05 August 2010(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 19 June 2019)
RoleCompany Director
Correspondence Address101 Meigle Street
Galashiels
Scottish Borders
TD1 1LN
Scotland
Director NameMr Scott Andrew Dalgleish
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2013(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSt Aidens Old Manse 1 High Cross Avenue
Melrose
Roxburghshire
TD6 9SQ
Scotland
Director NameMr Graham Low
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFruin Barr Road
Galashiels
Selkirkshire
TD1 3HX
Scotland
Director NameMr Robert Thomas Cairns Sneddon
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTweedside Park
Galashiels
TD1 3TE
Scotland
Secretary NameMr Ian Robert Dalgleish
StatusResigned
Appointed09 June 2018(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 June 2019)
RoleCompany Director
Correspondence AddressTweedside Park
Galashiels
TD1 3TE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTweedside Park
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Gala Rugby Football Club
100.00%
Ordinary

Financials

Year2014
Net Worth£8,192
Cash£11,552
Current Liabilities£37,066

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
25 June 2020Notification of Gala Rugby as a person with significant control on 29 December 2017 (1 page)
25 June 2020Withdrawal of a person with significant control statement on 25 June 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 July 2019Appointment of Mr Martin Bird as a secretary on 19 June 2019 (2 pages)
23 July 2019Termination of appointment of Robert Thomas Cairns Sneddon as a director on 19 June 2019 (1 page)
23 July 2019Termination of appointment of Ian Robert Dalgleish as a secretary on 19 June 2019 (1 page)
23 July 2019Termination of appointment of Duncan Scott as a secretary on 19 June 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 August 2018Appointment of Mr Ian Robert Dalgleish as a secretary on 9 June 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
11 August 2017Appointment of Mr Ian Robert Dalgleish as a director on 6 June 2017 (2 pages)
11 August 2017Appointment of Mr Robert Thomas Cairns Sneddon as a director on 6 June 2017 (2 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 August 2017Appointment of Mr Robert Thomas Cairns Sneddon as a director on 6 June 2017 (2 pages)
11 August 2017Termination of appointment of Scott Andrew Dalgleish as a director on 6 June 2017 (1 page)
11 August 2017Termination of appointment of Graham Low as a director on 6 June 2017 (1 page)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Graham Low as a director on 6 June 2017 (1 page)
11 August 2017Appointment of Mr Ian Robert Dalgleish as a director on 6 June 2017 (2 pages)
11 August 2017Termination of appointment of Scott Andrew Dalgleish as a director on 6 June 2017 (1 page)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(6 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 September 2014Appointment of Mr Graham Low as a director on 13 August 2014 (2 pages)
24 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(6 pages)
24 September 2014Termination of appointment of Gordon Alexander Richardson as a director on 13 August 2014 (1 page)
24 September 2014Termination of appointment of Gordon Alexander Richardson as a director on 13 August 2014 (1 page)
24 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(6 pages)
24 September 2014Appointment of Mr Graham Low as a director on 13 August 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Director's details changed for Tmr Scott Andrew Dalgleish on 18 August 2013 (2 pages)
14 February 2014Director's details changed for Tmr Scott Andrew Dalgleish on 18 August 2013 (2 pages)
14 February 2014Appointment of Tmr Scott Andrew Dalgleish as a director (2 pages)
14 February 2014Appointment of Tmr Scott Andrew Dalgleish as a director (2 pages)
9 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Director's details changed for Andrew William Wayness on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Director's details changed for Andrew William Wayness on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Andrew William Wayness on 9 September 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Andrew William Wayness on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Andrew William Wayness on 15 August 2012 (2 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
29 July 2011Termination of appointment of Colin Playfair as a director (1 page)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
29 July 2011Termination of appointment of Colin Playfair as a director (1 page)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
3 September 2010Appointment of Duncan Scott as a secretary (2 pages)
3 September 2010Appointment of Duncan Scott as a secretary (2 pages)
2 September 2010Termination of appointment of Peter Paige as a secretary (1 page)
2 September 2010Termination of appointment of Peter Paige as a secretary (1 page)
2 September 2010Director's details changed for Andrew William Wayness on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Colin Playfair on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Andrew William Wayness on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Colin Playfair on 23 July 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 December 2008Director appointed colin playfair (1 page)
19 December 2008Director appointed colin playfair (1 page)
15 August 2008Return made up to 23/07/08; full list of members (3 pages)
15 August 2008Return made up to 23/07/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
8 October 2007Return made up to 23/07/07; no change of members (7 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Return made up to 23/07/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 October 2006New secretary appointed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 14B gala park, galashiels, selkirkshire, TD1 1EU (1 page)
17 October 2006Registered office changed on 17/10/06 from: 14B gala park galashiels selkirkshire TD1 1EU (1 page)
17 October 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2006New secretary appointed (1 page)
17 October 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 July 2005Return made up to 23/07/05; full list of members (7 pages)
13 July 2005Return made up to 23/07/05; full list of members (7 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2004New director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
10 September 2003Return made up to 23/07/03; full list of members (7 pages)
10 September 2003Return made up to 23/07/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (4 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (4 pages)
20 September 2002Return made up to 23/07/02; full list of members (7 pages)
20 September 2002Return made up to 23/07/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
12 October 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2001Accounting reference date extended from 30/01/01 to 31/05/01 (1 page)
6 June 2001Accounting reference date extended from 30/01/01 to 31/05/01 (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
3 August 1999Return made up to 23/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
  • 363(288) ‐ Secretary resigned
(4 pages)
3 August 1999Return made up to 23/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
  • 363(288) ‐ Secretary resigned
(4 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
18 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 July 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/07/97
(6 pages)
25 July 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/07/97
(6 pages)
7 July 1997Accounting reference date shortened from 30/04/98 to 30/01/98 (1 page)
7 July 1997Accounting reference date shortened from 30/04/98 to 30/01/98 (1 page)
2 July 1997New director appointed (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (1 page)
2 July 1997New director appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
1 August 1996Incorporation (16 pages)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996Incorporation (16 pages)