FERNACRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC177100. The registration start date is July 9, 1997. The current status is Liquidation.
Company Number | SC177100 |
Company Name | FERNACRE LIMITED |
Registered Address |
21 York Place Edinburgh EH1 3EN |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1997-07-09 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2005-05-31 |
Accounts Last Update | 2003-07-31 |
Returns Due Date | 2005-08-06 |
Returns Last Update | 2004-07-09 |
Confirmation Statement Due Date | 2016-07-23 |
Mortgage Charges | 8 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
7011 | Development & sell real estate |
Address |
21 YORK PLACE |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
Entity Name | Office Address |
---|---|
2T SCAFFOLDING LIMITED | 21 York Place, Edinburgh, EH1 3EN |
CITY RESTORATION PROJECT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED | 21 York Place, Edinburgh, EH1 3EN |
GOWANS PROPERTY INVESTMENT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
DCR (SERIES 2) LTD | 21 York Place, Edinburgh, EH1 3EN |
L&M RENDER SYSTEMS LIMITED | 21 York Place, Edinburgh, EH1 3EN |
56 (2015) LTD | 21 York Place, Edinburgh, EH1 3EN |
OMEGA MARKETING SERVICES LIMITED | 21 York Place, Edinburgh, EH1 3EN |
JY DISTRIBUTION LTD | 21 York Place, Edinburgh, EH1 3EN |
GARDEN DESIGN BUILDERS LTD. | 21 York Place, Edinburgh, EH1 3EN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CRAXTON & GRANT SSC | Secretary (Active) | 1 Station Road, Bridge Of Weir, Renfrewshiref, PA11 3LH | / 23 September 1999 |
/ |
|
QUINN, Jacqueline Anne | Director (Active) | Blackridge Farm, Newhouse, Motherwell, Lanarkshire, ML1 5SX | May 1953 / 27 September 1999 |
British / |
Company Director |
QUINN, Jacqueline Anne | Secretary (Resigned) | Upperton Farm, Longriggend, Airdrie, Lanarkshire, ML6 7TT | / 14 August 1997 |
/ |
|
FORRESTER, Robert Mchardy | Director (Resigned) | 1058 Wimbourne Rd, Moordown, Bournemouth, Dorset, BH9 2DB | June 1973 / 14 August 1997 |
British / |
Producer |
HOGARTH, Charles Murray | Director (Resigned) | Dugnoir St Dunstans Park, High Street, Melrose, Roxburghshire, TD6 9PB | January 1950 / 11 December 1997 |
British / |
Company Director |
MABBOTT, Stephen | Nominee Director (Resigned) | 14 Mitchell Lane, Glasgow, G1 3NU | November 1950 / 9 July 1997 |
British / Scotland |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
SIC Code | 7011 - Development & sell real estate |
Please provide details on FERNACRE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.