FEURACH HOLDINGS LIMITED
Overview
Company Name | FEURACH HOLDINGS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC443356 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FEURACH HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for FEURACH HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for FEURACH HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Director's details changed for Mr Michael Hales on May 18, 2025 | 2 pages | CH01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Marjolein Helena Willeboordse as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Hales as a director on Dec 17, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Robert Johnson as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 02, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Hendrik Brand as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Johannes Henricus Christianus Gerardus Thijssen as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Marjolein Helena Willeboordse as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gerhardus Van Raan as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||
Notification of Barenbrug U.K. Limited as a person with significant control on Mar 08, 2023 | 2 pages | PSC02 | ||||||||||||||
Appointment of Gerhardus Van Raan as a director on Mar 08, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Hendrik Brand as a director on Mar 08, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Robert Johnson as a director on Mar 08, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Matthew Philip Balfour as a secretary on Mar 08, 2023 | 2 pages | AP03 | ||||||||||||||
Who are the officers of FEURACH HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALFOUR, Matthew Philip | Secretary | Sunnyside Farm Macbiehill EH46 7AZ West Linton Sunnyside Farm Peeblesshire Scotland | 306478630001 | |||||||
HALES, Michael | Director | Sunnyside Farm Macbiehill EH46 7AZ West Linton Sunnyside Farm Peeblesshire Scotland | England | New Zealander | Director | 330682750002 | ||||
THIJSSEN, Johannes Henricus Christianus Gerardus | Director | Sunnyside Farm Macbiehill EH46 7AZ West Linton Sunnyside Farm Peeblesshire Scotland | Netherlands | Dutch | Director | 317608840001 | ||||
BARBOUR, Anne Barbara Louise | Secretary | Lauderside Lauder Place EH40 3DB East Linton 2 East Lothian Scotland | 257109290001 | |||||||
BRAND, Hendrik | Director | Sunnyside Farm Macbiehill EH46 7AZ West Linton Sunnyside Farm Peeblesshire Scotland | Netherlands | Dutch | Director | 306479160001 | ||||
JOHNSON, Paul Robert | Director | Sunnyside Farm Macbiehill EH46 7AZ West Linton Sunnyside Farm Peeblesshire Scotland | England | British | Director | 61988530003 | ||||
LONG, Kenneth Burnie | Director | 18 Charlotte Square EH2 4DF Edinburgh C/O Wright Johnston & Mackenzie Llp United Kingdom | Scotland | British | Solicitor | 60777410005 | ||||
SINCLAIR, Mark | Director | c/o Wright, Johnston & Mackenzie Llp 12/13 St. Andrew Square EH2 2AF Edinburgh The Capital Building Scotland | Scotland | British | Seed Merchant | 77792900005 | ||||
VAN RAAN, Gerhardus | Director | c/o Wright, Johnston & Mackenzie Llp 12/13 St. Andrew Square EH2 2AF Edinburgh The Capital Building | Netherlands | Dutch | Director | 306479360001 | ||||
WATSON, John | Director | c/o Wright, Johnston & Mackenzie Llp 12/13 St. Andrew Square EH2 2AF Edinburgh The Capital Building Scotland | Scotland | British | Seed Merchant | 54519980001 | ||||
WILLEBOORDSE, Marjolein Helena | Director | Sunnyside Farm Macbiehill EH46 7AZ West Linton Sunnyside Farm Peeblesshire Scotland | Netherlands | Dutch | Accountant | 311966580001 |
Who are the persons with significant control of FEURACH HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Barenbrug U.K. Limited | Mar 08, 2023 | Rougham Industrial Estate Rougham IP30 9ND Bury St. Edmunds 33 Perkins Road Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fearcuir Limited | Jun 28, 2019 | St. Andrew Square EH2 2AF Edinburgh The Capital Building, 12/13 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Sinclair | Jun 27, 2019 | Innerleithen Road EH45 8BE Peebles Rosemount Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Watson | Feb 21, 2017 | Skateraw EH42 1QR Dunbar Skateraw House East Lothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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