This company is commonly known as Ferneylea 1 Limited. The company was founded 13 years ago and was given the registration number SC394886. The firm's registered office is in GLASGOW. You can find them at 140 West George Street, , Glasgow, . This company's SIC code is 35110 - Production of electricity.
Name | : | FERNEYLEA 1 LIMITED |
---|---|---|
Company Number | : | SC394886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 140 West George Street, Glasgow, Scotland, G2 2HG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1350-1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH | Director | 19 April 2021 | Active |
1350 - 1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH | Director | 22 November 2017 | Active |
1350 - 1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH | Director | 27 October 2017 | Active |
Blackfinch House, Chequers Close, Malvern, England, WR14 1GP | Director | 27 October 2017 | Active |
1, Melville Place, Edinburgh, EH3 7PR | Director | 30 January 2014 | Active |
The Granary, Ferneylea, Cockburnspath, TD13 5YN | Director | 10 July 2014 | Active |
2, Goshen Farm Steading, Musselburgh, EH21 8JL | Director | 07 March 2011 | Active |
39, Purbrock Avenue, Watford, England, WD25 0AD | Director | 04 January 2016 | Active |
27, Oldfield Road, London, England, N16 0RR | Director | 10 July 2014 | Active |
Sedgwick Wind Limited | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1350 - 1360, Montpellier Court, Gloucester, England, GL3 4AH |
Nature of control | : |
|
Rpe Fl1 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Oldfield Road, London, England, N16 0RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type small. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.