About

Registered Number: SC050819
Date of Incorporation: 20/06/1972 (52 years ago)
Company Status: Active
Registered Address: Fernbrae Avenue, Fernhill, Rutherglen, Lanarkshire, G73 4SG

 

Established in 1972, Fernhill School Ltd have registered office in Lanarkshire, it's status at Companies House is "Active". We do not know the number of employees at this company. This business has 22 directors listed as Burness Paull Llp, Equi, David Vincent, Mimnagh, Andrew, Boswell, Kathleen Elizabeth, Bancewicz, Desmond, Doctor, Boswell, Tony, Clark, Henry, D'silva, Margaret, Dunn, Lawrence, Dunn, Mark Francis, Ferguson, Desmond, Fitzpatrick, Richard, Hamilton, William Burt, Lamb, Jacqueline, O'hanlon, Mark John, O'neill, Peter Aloysius, Orpin, Maurice Michael, Quail, Hilda Maria, Ralph, Thomas Joseph, Scott, John, Smith, Denise Michelle, Waterston, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EQUI, David Vincent 11 February 2016 - 1
MIMNAGH, Andrew 01 October 2019 - 1
BANCEWICZ, Desmond, Doctor N/A 01 July 2011 1
BOSWELL, Tony 20 January 2011 19 June 2014 1
CLARK, Henry 20 January 2011 17 June 2011 1
D'SILVA, Margaret 05 June 1997 30 July 2003 1
DUNN, Lawrence N/A 11 December 1995 1
DUNN, Mark Francis 14 August 2004 19 October 2010 1
FERGUSON, Desmond N/A 22 October 1998 1
FITZPATRICK, Richard 29 April 1993 17 December 2010 1
HAMILTON, William Burt 01 August 2014 23 August 2019 1
LAMB, Jacqueline 09 October 2003 23 June 2011 1
O'HANLON, Mark John 19 December 2011 18 June 2014 1
O'NEILL, Peter Aloysius N/A 20 January 2011 1
ORPIN, Maurice Michael N/A 10 June 1993 1
QUAIL, Hilda Maria 28 October 2014 17 May 2017 1
RALPH, Thomas Joseph 20 June 2014 31 December 2015 1
SCOTT, John 10 June 2010 01 April 2011 1
SMITH, Denise Michelle 10 June 2010 01 April 2011 1
WATERSTON, Helen 31 July 2005 24 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 20 June 2014 - 1
BOSWELL, Kathleen Elizabeth 20 January 2011 20 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
PSC07 - N/A 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 30 June 2016
RP04 - N/A 10 June 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 03 May 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 06 May 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 06 August 2014
AP04 - Appointment of corporate secretary 06 August 2014
TM02 - Termination of appointment of secretary 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
MR07 - N/A 11 July 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
MR01 - N/A 04 July 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 22 August 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 04 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 20 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 April 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 15 March 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 14 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 18 May 1994
288 - N/A 23 July 1993
288 - N/A 25 June 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 10 July 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
363 - Annual Return 14 April 1989
288 - N/A 07 April 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 17 March 1988
AA - Annual Accounts 17 March 1988
363 - Annual Return 15 April 1987
REREG(U) - N/A 14 April 1987
AA - Annual Accounts 16 March 1987
395 - Particulars of a mortgage or charge 21 September 1984
CERTNM - Change of name certificate 14 April 1980
RESOLUTIONS - N/A 15 July 1975
NEWINC - New incorporation documents 20 June 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

Standard security 25 March 2011 Outstanding

N/A

Standard security 12 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.