Fernhill School Limited RUTHERGLEN


Fernhill School started in year 1972 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC050819. The Fernhill School company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Rutherglen at Fernbrae Avenue. Postal code: G73 4SG.

The firm has 3 directors, namely Stephen M., David E. and Giuseppe M.. Of them, Giuseppe M. has been with the company the longest, being appointed on 20 June 2014 and Stephen M. has been with the company for the least time - from 26 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kathleen B. who worked with the the firm until 20 June 2014.

Fernhill School Limited Address / Contact

Office Address Fernbrae Avenue
Office Address2 Fernhill
Town Rutherglen
Post code G73 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC050819
Date of Incorporation Tue, 20th Jun 1972
Industry General secondary education
Industry Primary education
End of financial Year 31st July
Company age 52 years old
Account next due date Sun, 30th Apr 2023 (363 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Stephen M.

Position: Director

Appointed: 26 January 2023

David E.

Position: Director

Appointed: 11 February 2016

Giuseppe M.

Position: Director

Appointed: 20 June 2014

Elaine F.

Position: Director

Appointed: 06 July 2022

Resigned: 06 December 2022

Andrew M.

Position: Director

Appointed: 01 October 2019

Resigned: 01 July 2022

Laura M.

Position: Director

Appointed: 01 October 2019

Resigned: 26 January 2023

Hilda Q.

Position: Director

Appointed: 28 October 2014

Resigned: 17 May 2017

Margaret M.

Position: Director

Appointed: 28 October 2014

Resigned: 31 December 2015

William H.

Position: Director

Appointed: 01 August 2014

Resigned: 23 August 2019

Burness Paull Llp

Position: Corporate Secretary

Appointed: 20 June 2014

Resigned: 03 March 2021

Thomas R.

Position: Director

Appointed: 20 June 2014

Resigned: 31 December 2015

John B.

Position: Director

Appointed: 20 June 2014

Resigned: 30 November 2014

Fiona L.

Position: Director

Appointed: 11 June 2012

Resigned: 21 August 2014

Mark O.

Position: Director

Appointed: 19 December 2011

Resigned: 18 June 2014

Tony B.

Position: Director

Appointed: 20 January 2011

Resigned: 19 June 2014

Henry C.

Position: Director

Appointed: 20 January 2011

Resigned: 17 June 2011

Paul F.

Position: Director

Appointed: 20 January 2011

Resigned: 04 September 2012

Dennis R.

Position: Director

Appointed: 20 January 2011

Resigned: 25 June 2013

Kathleen B.

Position: Director

Appointed: 20 January 2011

Resigned: 19 June 2014

John B.

Position: Director

Appointed: 20 January 2011

Resigned: 17 June 2011

Kathleen B.

Position: Secretary

Appointed: 20 January 2011

Resigned: 20 June 2014

Denise S.

Position: Director

Appointed: 10 June 2010

Resigned: 01 April 2011

John S.

Position: Director

Appointed: 10 June 2010

Resigned: 01 April 2011

Helen W.

Position: Director

Appointed: 31 July 2005

Resigned: 24 December 2010

Mark D.

Position: Director

Appointed: 14 August 2004

Resigned: 19 October 2010

Jacqueline H.

Position: Director

Appointed: 09 October 2003

Resigned: 23 June 2011

Stephen C.

Position: Director

Appointed: 16 January 2001

Resigned: 19 June 2013

Thomas B.

Position: Director

Appointed: 05 June 1997

Resigned: 31 July 2005

Margaret D.

Position: Director

Appointed: 05 June 1997

Resigned: 30 July 2003

Richard F.

Position: Director

Appointed: 29 April 1993

Resigned: 17 December 2010

Peter O.

Position: Director

Appointed: 10 March 1989

Resigned: 20 January 2011

John K.

Position: Director

Appointed: 10 March 1989

Resigned: 22 October 1998

Maurice O.

Position: Director

Appointed: 10 March 1989

Resigned: 10 June 1993

Desmond B.

Position: Director

Appointed: 10 March 1989

Resigned: 01 July 2011

Christopher D.

Position: Director

Appointed: 10 March 1989

Resigned: 22 December 2010

Lawrence D.

Position: Director

Appointed: 10 March 1989

Resigned: 11 December 1995

Desmond F.

Position: Director

Appointed: 10 March 1989

Resigned: 22 October 1998

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we found, there is David E. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Giuseppe M. This PSC has significiant influence or control over the company,. Moving on, there is William H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David E.

Notified on 6 June 2016
Nature of control: significiant influence or control

Giuseppe M.

Notified on 6 June 2016
Nature of control: significiant influence or control

William H.

Notified on 6 June 2016
Ceased on 23 August 2019
Nature of control: significiant influence or control

Hilda Q.

Notified on 6 June 2016
Ceased on 17 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand25 546187 455141 959
Current Assets182 902306 549269 616
Debtors157 356119 094127 657
Net Assets Liabilities879 498973 0071 141 557
Property Plant Equipment915 391900 117868 301
Other
Charity Funds879 498973 0071 141 557
Cost Charitable Activity22 5109 5241 699 264
Donations Legacies35 9567 625 
Expenditure2 043 3672 248 9052 322 050
Expenditure Material Fund 2 248 905 
Further Item Donations Legacies Component Total Donations Legacies35 9567 625 
Income Endowments2 058 8762 155 3962 153 500
Income From Charitable Activities 2 147 6202 150 729
Income From Charitable Activity1 975 1808 6798 768
Income Material Fund 2 155 396 
Investment Income1221512 579
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses15 50993 509168 550
Other Income1 306 192
Accrued Liabilities23 13332 52631 192
Accumulated Depreciation Impairment Property Plant Equipment1 369 5641 405 4721 437 720
Average Number Employees During Period433853
Bank Borrowings 1 66710 000
Bank Borrowings Overdrafts 1 66710 000
Creditors144 590298 139407 940
Depreciation Expense Property Plant Equipment33 56635 90832 248
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 85513 855 
Increase From Depreciation Charge For Year Property Plant Equipment 35 90832 248
Interest Income On Bank Deposits12215122
Net Current Assets Liabilities38 3128 410138 324
Other Creditors25910 49910 579
Other Remaining Borrowings1 813 2011 833 2011 833 201
Other Taxation Social Security Payable27 400125 869190 394
Pension Other Post-employment Benefit Costs Other Pension Costs44 37254 15655 103
Prepayments26 55915 96213 580
Property Plant Equipment Gross Cost2 284 9552 305 5892 306 021
Rental Income From Investment Property  2 557
Social Security Costs107 811126 087132 989
Total Additions Including From Business Combinations Property Plant Equipment 20 634432
Total Assets Less Current Liabilities953 703908 527729 977
Total Borrowings1 813 20130 0001 871 534
Trade Creditors Trade Payables30 03636 82442 810
Trade Debtors Trade Receivables95 331103 132114 077
Wages Salaries1 249 2761 351 9031 403 373

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Jul 2021
filed on: 2nd, December 2022
Free Download (21 pages)

Company search

Advertisements