UKBizDB.co.uk

FEARNLEY PROCTER TRAINING (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fearnley Procter Training (uk) Limited. The company was founded 17 years ago and was given the registration number SC323206. The firm's registered office is in WESTHILL. You can find them at Peregrine Road, Westhill Business Park, Westhill, Aberdeen. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FEARNLEY PROCTER TRAINING (UK) LIMITED
Company Number:SC323206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2007
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary01 November 2017Active
Apartment 509, Wafi Residence Building, Plot 315-175 Umm Hurair 2, Dubai, United Arab Emirates,

Director25 July 2007Active
Arran House, 87 Oakhill Grange, Aberdeen, United Kingdom, AB15 5EA

Director15 December 2011Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary08 May 2007Active
Druidale Farm, Ballaugh Glen, Isle Of Man, IM7 5JA

Director25 July 2007Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director08 May 2007Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director08 May 2007Active

People with Significant Control

Mr John Dawson Murray
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Arran House, 87 Oakhill Grange, Aberdeen, United Kingdom, AB15 5EA
Nature of control:
  • Significant influence or control
Kevin Alan Fearnley
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Arab Emirates
Address:Fearnley Procter Fze, PO BOX 293891, Dubai Airport Free Zone, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-09-07Gazette

Gazette filings brought up to date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Appoint corporate secretary company with name date.

Download
2017-11-08Officers

Termination secretary company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-06-28Address

Change sail address company with new address.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type small.

Download
2016-06-06Officers

Change person director company with change date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2015-10-07Accounts

Accounts with accounts type small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type small.

Download
2014-09-19Officers

Change person director company with change date.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.