Advanced company searchLink opens in new window

FERNMANOR LIMITED

Company number SC212540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 AP01 Appointment of Mrs Elizabeth Gibson Harris as a director on 24 July 2018
24 Jul 2018 PSC01 Notification of Ian Colquhoun Harris as a person with significant control on 24 July 2018
24 Jul 2018 PSC07 Cessation of Derek Mcguire as a person with significant control on 24 July 2018
24 Jul 2018 AD01 Registered office address changed from 113 Candlemakers Park Edinburgh EH17 8TL to 136 Boden Street Glasgow G40 3PX on 24 July 2018
23 Jul 2018 TM02 Termination of appointment of Francis Graham Mcguire as a secretary on 23 July 2018
23 Jul 2018 TM01 Termination of appointment of Lewis Derek Mcguire as a director on 23 July 2018
23 Jul 2018 TM01 Termination of appointment of Charlene Mcguire as a director on 23 July 2018
09 Jul 2018 TM01 Termination of appointment of Reagan Mcguire as a director on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Reagan Mcguire as a director on 9 July 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
03 Jul 2018 PSC04 Change of details for Mr Derek Mcguire as a person with significant control on 3 July 2018
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
21 Oct 2017 AP01 Appointment of Mr Reagan Mcguire as a director on 20 October 2017
21 Oct 2017 AP01 Appointment of Mr Lewis Derek Mcguire as a director on 20 October 2017
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
31 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
05 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
10 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
06 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
06 Nov 2014 CH01 Director's details changed for Charlene Mcguire on 4 February 2014
30 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
02 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders