FERNIECARE LIMITED: Filings

  • Overview

    Company NameFERNIECARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC188451
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FERNIECARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    16 pagesLIQ14(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 23, 2019

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Philip Jackson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of Mark Rogerson as a director on Apr 24, 2019

    1 pagesTM01

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019

    1 pagesTM01

    Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on Jan 28, 2019

    1 pagesTM02

    Appointment of Mr Mark Rogerson as a director on Jan 07, 2019

    2 pagesAP01

    Appointment of Mr Craig Archibald Macdonald Hendry as a secretary on Sep 04, 2018

    2 pagesAP03

    Termination of appointment of Wendy Nicol as a director on Sep 04, 2018

    1 pagesTM01

    Cessation of Wendy Nicol as a person with significant control on Sep 04, 2018

    1 pagesPSC07

    Cessation of Scott Nicol as a person with significant control on Sep 04, 2018

    1 pagesPSC07

    Cessation of Lorraine Nicol as a person with significant control on Sep 04, 2018

    1 pagesPSC07

    Cessation of Gary Nicol as a person with significant control on Sep 04, 2018

    1 pagesPSC07

    Termination of appointment of Scott Nicol as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of Lorraine Nicol as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of Gary Nicol as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of Gail Campbell Dolan as a secretary on Sep 04, 2018

    1 pagesTM02

    Notification of Carewatch Care Services Limited as a person with significant control on Sep 04, 2018

    2 pagesPSC02

    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 pagesAD01

    Appointment of Mr Craig Archibald Macdonald Hendry as a director on Sep 04, 2018

    2 pagesAP01

    Current accounting period shortened from Aug 31, 2019 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Aug 12, 2018 with no updates

    3 pagesCS01

    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