FEURACH HOLDINGS LIMITED

FEURACH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFEURACH HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC443356
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FEURACH HOLDINGS LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FEURACH HOLDINGS LIMITED located?

    Registered Office Address
    Sunnyside Farm Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Peeblesshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FEURACH HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for FEURACH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for FEURACH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Michael Hales on May 18, 2025

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 15, 2025 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Marjolein Helena Willeboordse as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Mr Michael Hales as a director on Dec 17, 2024

    2 pagesAP01

    Termination of appointment of Paul Robert Johnson as a director on Dec 17, 2024

    1 pagesTM01

    Statement of capital on Jul 02, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 21/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 15, 2024 with updates

    4 pagesCS01

    Termination of appointment of Hendrik Brand as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Mr Johannes Henricus Christianus Gerardus Thijssen as a director on Jan 01, 2024

    2 pagesAP01

    Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF to Sunnyside Farm Sunnyside Farm Macbiehill West Linton Peeblesshire EH46 7AZ on Aug 02, 2023

    1 pagesAD01

    Appointment of Mrs Marjolein Helena Willeboordse as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Gerhardus Van Raan as a director on Aug 01, 2023

    1 pagesTM01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Notification of Barenbrug U.K. Limited as a person with significant control on Mar 08, 2023

    2 pagesPSC02

    Appointment of Gerhardus Van Raan as a director on Mar 08, 2023

    2 pagesAP01

    Appointment of Hendrik Brand as a director on Mar 08, 2023

    2 pagesAP01

    Appointment of Mr Paul Robert Johnson as a director on Mar 08, 2023

    2 pagesAP01

    Appointment of Matthew Philip Balfour as a secretary on Mar 08, 2023

    2 pagesAP03

    Who are the officers of FEURACH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALFOUR, Matthew Philip
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    Secretary
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    306478630001
    HALES, Michael
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    Director
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    EnglandNew ZealanderDirector330682750002
    THIJSSEN, Johannes Henricus Christianus Gerardus
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    Director
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    NetherlandsDutchDirector317608840001
    BARBOUR, Anne Barbara Louise
    Lauderside
    Lauder Place
    EH40 3DB East Linton
    2
    East Lothian
    Scotland
    Secretary
    Lauderside
    Lauder Place
    EH40 3DB East Linton
    2
    East Lothian
    Scotland
    257109290001
    BRAND, Hendrik
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    Director
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    NetherlandsDutchDirector306479160001
    JOHNSON, Paul Robert
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    Director
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    EnglandBritishDirector61988530003
    LONG, Kenneth Burnie
    18 Charlotte Square
    EH2 4DF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    United Kingdom
    Director
    18 Charlotte Square
    EH2 4DF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    United Kingdom
    ScotlandBritishSolicitor60777410005
    SINCLAIR, Mark
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    Director
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    ScotlandBritishSeed Merchant77792900005
    VAN RAAN, Gerhardus
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Director
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    NetherlandsDutchDirector306479360001
    WATSON, John
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    Director
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    ScotlandBritishSeed Merchant54519980001
    WILLEBOORDSE, Marjolein Helena
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    Director
    Sunnyside Farm
    Macbiehill
    EH46 7AZ West Linton
    Sunnyside Farm
    Peeblesshire
    Scotland
    NetherlandsDutchAccountant311966580001

    Who are the persons with significant control of FEURACH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barenbrug U.K. Limited
    Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    33 Perkins Road
    Suffolk
    England
    Mar 08, 2023
    Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    33 Perkins Road
    Suffolk
    England
    No
    Legal FormPrivate Limited Comapny
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanie House
    Registration Number01692116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building, 12/13
    Scotland
    Jun 28, 2019
    St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building, 12/13
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc443361
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Mark Sinclair
    Innerleithen Road
    EH45 8BE Peebles
    Rosemount
    Scotland
    Jun 27, 2019
    Innerleithen Road
    EH45 8BE Peebles
    Rosemount
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Watson
    Skateraw
    EH42 1QR Dunbar
    Skateraw House
    East Lothian
    Scotland
    Feb 21, 2017
    Skateraw
    EH42 1QR Dunbar
    Skateraw House
    East Lothian
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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