UKBizDB.co.uk

FEURACH HOLDINGS LIMITED

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

This company is commonly known as Feurach Holdings Limited. The company was founded 11 years ago and was given the registration number SC443356. The firm's registered office is in EDINBURGH. You can find them at The Capital Building, 12/13 St. Andrew Square, Edinburgh, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:FEURACH HOLDINGS LIMITED
Company Number:SC443356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnyside Farm, Sunnyside Farm, Macbiehill, West Linton, Scotland, EH46 7AZ

Secretary08 March 2023Active
Sunnyside Farm, Sunnyside Farm, Macbiehill, West Linton, Scotland, EH46 7AZ

Director08 March 2023Active
Sunnyside Farm, Sunnyside Farm, Macbiehill, West Linton, Scotland, EH46 7AZ

Director01 January 2024Active
Sunnyside Farm, Sunnyside Farm, Macbiehill, West Linton, Scotland, EH46 7AZ

Director01 August 2023Active
2, Lauderside, Lauder Place, East Linton, Scotland, EH40 3DB

Secretary01 April 2019Active
Sunnyside Farm, Sunnyside Farm, Macbiehill, West Linton, Scotland, EH46 7AZ

Director08 March 2023Active
C/O Wright Johnston & Mackenzie Llp, 18 Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Director21 February 2013Active
The Capital Building, 12/13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director08 March 2013Active
The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF

Director08 March 2023Active
The Capital Building, 12/13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director08 March 2013Active

People with Significant Control

Barenbrug U.K. Limited
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:33 Perkins Road, Rougham Industrial Estate, Bury St. Edmunds, England, IP30 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fearcuir Limited
Notified on:28 June 2019
Status:Active
Country of residence:Scotland
Address:The Capital Building, 12/13, St. Andrew Square, Edinburgh, Scotland, EH2 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Sinclair
Notified on:27 June 2019
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:Rosemount, Innerleithen Road, Peebles, Scotland, EH45 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Watson
Notified on:21 February 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Scotland
Address:Skateraw House, Skateraw, Dunbar, Scotland, EH42 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Change account reference date company current extended.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.