About

Registered Number: SC212538
Date of Incorporation: 03/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 45/2 Caledonian Crescent, Edinburgh, EH11 2AQ,

 

Based in Edinburgh, Fernarch Ltd was registered on 03 November 2000, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Mctighe, Derek, Macdonald, Margaret Christina, Mackay, Robert Neil, Mcqueenie, Martin, Samuel, Finlay, Samuel, Irene, Telfer, John for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCTIGHE, Derek 02 July 2018 - 1
MACDONALD, Margaret Christina 01 November 2007 19 December 2014 1
MACKAY, Robert Neil 24 November 2000 12 June 2003 1
MCQUEENIE, Martin 24 November 2000 07 March 2001 1
SAMUEL, Finlay 24 November 2000 13 June 2015 1
SAMUEL, Irene 12 June 2003 13 June 2015 1
TELFER, John 19 December 2014 19 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
DISS40 - Notice of striking-off action discontinued 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 25 October 2019
AD01 - Change of registered office address 25 October 2019
AA - Annual Accounts 25 October 2019
PSC01 - N/A 07 November 2018
CS01 - N/A 06 November 2018
AD01 - Change of registered office address 19 July 2018
CH01 - Change of particulars for director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
PSC07 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 18 December 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AD01 - Change of registered office address 12 January 2015
TM02 - Termination of appointment of secretary 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 09 August 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
RESOLUTIONS - N/A 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.