FERNIECARE LIMITED
Overview
| Company Name | FERNIECARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC188451 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FERNIECARE LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is FERNIECARE LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square EH3 8AN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FERNIECARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for FERNIECARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 16 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Aug 02, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Rogerson as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Archibald Macdonald Hendry as a secretary on Sep 04, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Wendy Nicol as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Wendy Nicol as a person with significant control on Sep 04, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Scott Nicol as a person with significant control on Sep 04, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Lorraine Nicol as a person with significant control on Sep 04, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Gary Nicol as a person with significant control on Sep 04, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Scott Nicol as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lorraine Nicol as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Nicol as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gail Campbell Dolan as a secretary on Sep 04, 2018 | 1 pages | TM02 | ||||||||||
Notification of Carewatch Care Services Limited as a person with significant control on Sep 04, 2018 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on Sep 18, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Craig Archibald Macdonald Hendry as a director on Sep 04, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Aug 31, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FERNIECARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Philip | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | 258380500001 | |||||
| DOLAN, Gail Campbell | Secretary | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | British | 59850330003 | ||||||
| HENDRY, Craig Archibald Macdonald | Secretary | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | 250978350001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| HENDRY, Craig Archibald Macdonald | Director | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | Scotland | British | 196716170001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| NICOL, Gary | Director | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | Scotland | British | 59850370002 | |||||
| NICOL, Lorraine | Director | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | Scotland | British | 237072110001 | |||||
| NICOL, Scott | Director | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | Scotland | British | 63208400001 | |||||
| NICOL, Wendy | Director | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | Scotland | Scottish | 237071620001 | |||||
| NICOL, Wendy | Director | 23 Castlehill Crescent Ferniegair ML3 7TZ Hamilton Lanarkshire | British | 107180400001 | ||||||
| ROGERSON, Mark | Director | Frith End Road GU35 0RA Bordon Calenzana England | England | British | 168247970003 |
Who are the persons with significant control of FERNIECARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carewatch Care Services Limited | Sep 04, 2018 | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lorraine Nicol | Mar 01, 2017 | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Wendy Nicol | Mar 01, 2017 | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Nicol | Jul 01, 2016 | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott Campbell Nicol | Jul 01, 2016 | Quarrywood Court EH54 6AX Livingston Caledonia House West Lothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does FERNIECARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Sep 09, 1998 Delivered On Sep 28, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FERNIECARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0