FERNARCH LIMITED: Filings - Page 2
Overview
Company Name | FERNARCH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212538 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for FERNARCH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Peoples Cowe as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Damian Mark Andrew Farrell as a person with significant control on Jul 02, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of John Peoples Cowe as a person with significant control on Jul 02, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Damian Mark Andrew Farrell as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Irene Samuel as a director on Jun 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Finlay Samuel as a director on Jun 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Angus Macdonald as a director on Jun 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Christina Macdonald as a director on Jun 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Margaret Christina Macdonald as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Angus Macdonald as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Telfer as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Margaret Christina Macdonald as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Angus Macdonald as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Damian Mark Andrew Farrell as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Peoples Cowe as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 Redhall Avenue Edinburgh Midlothian EH14 2HP to 55 Muirhead Road Baillieston Glasgow G69 7HA on Jan 12, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Finlay Samuel as a secretary on Dec 09, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Irene Samuel as a secretary on Dec 09, 2014 | 1 pages | TM02 | ||||||||||
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