Fernarch Limited EDINBURGH


Founded in 2000, Fernarch, classified under reg no. SC212538 is an active company. Currently registered at 179 Guardwell Crescent EH17 7HA, Edinburgh the company has been in the business for twenty four years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Derek M., Gordon S.. Of them, Derek M., Gordon S. have been with the company the longest, being appointed on 2 July 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fernarch Limited Address / Contact

Office Address 179 Guardwell Crescent
Town Edinburgh
Post code EH17 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC212538
Date of Incorporation Fri, 3rd Nov 2000
Industry Non-trading company
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Derek M.

Position: Director

Appointed: 02 July 2018

Gordon S.

Position: Director

Appointed: 02 July 2018

John T.

Position: Director

Appointed: 19 December 2014

Resigned: 19 July 2018

Margaret M.

Position: Director

Appointed: 19 December 2014

Resigned: 13 June 2015

John C.

Position: Director

Appointed: 19 December 2014

Resigned: 02 July 2018

Ian M.

Position: Director

Appointed: 19 December 2014

Resigned: 13 June 2015

Damian F.

Position: Director

Appointed: 19 December 2014

Resigned: 02 July 2018

Ian M.

Position: Director

Appointed: 01 November 2007

Resigned: 19 December 2014

Margaret M.

Position: Director

Appointed: 01 November 2007

Resigned: 19 December 2014

Irene S.

Position: Director

Appointed: 12 June 2003

Resigned: 13 June 2015

Irene S.

Position: Secretary

Appointed: 12 June 2003

Resigned: 09 December 2014

Finlay S.

Position: Secretary

Appointed: 24 November 2000

Resigned: 09 December 2014

Finlay S.

Position: Director

Appointed: 24 November 2000

Resigned: 13 June 2015

Robert M.

Position: Director

Appointed: 24 November 2000

Resigned: 12 June 2003

Martin M.

Position: Director

Appointed: 24 November 2000

Resigned: 07 March 2001

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Derek M. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is John C. This PSC owns 25-50% shares. Moving on, there is Damian F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Derek M.

Notified on 7 November 2018
Nature of control: 75,01-100% shares

John C.

Notified on 1 July 2016
Ceased on 2 July 2018
Nature of control: 25-50% shares

Damian F.

Notified on 1 July 2016
Ceased on 2 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth22222     
Balance Sheet
Net Assets Liabilities    222222
Cash Bank In Hand22222     
Net Assets Liabilities Including Pension Asset Liability22222     
Reserves/Capital
Shareholder Funds22222     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    222222
Number Shares Allotted 222222222
Par Value Share 111111111
Share Capital Allotted Called Up Paid22222     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to November 30, 2022
filed on: 23rd, August 2023
Free Download (2 pages)

Company search