FERNIECARE LIMITED: Filings
Overview
| Company Name | FERNIECARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC188451 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 | ||||||||||
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