FERNACRE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3EN

Company number SC177100
Status Liquidation
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address 21 YORK PLACE, EDINBURGH, EH1 3EN
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office changed on 13/05/2008 from 21 york place edinburgh EH1 3EN; Registered office changed on 22/01/08 from: aspect court 116 west regent street glasgow G2 2QD; Registered office changed on 21/06/07 from: 1 station road bridge of weir renfrewshire PA11 3LH. The most likely internet sites of FERNACRE LIMITED are www.fernacre.co.uk, and www.fernacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Fernacre Limited is a Private Limited Company. The company registration number is SC177100. Fernacre Limited has been working since 09 July 1997. The present status of the company is Liquidation. The registered address of Fernacre Limited is 21 York Place Edinburgh Eh1 3en. . CRAXTON & GRANT SSC is a Secretary of the company. QUINN, Jacqueline Anne is a Director of the company. Secretary QUINN, Jacqueline Anne has been resigned. Nominee Secretary REID, Brian has been resigned. Director FORRESTER, Robert Mchardy has been resigned. Director HOGARTH, Charles Murray has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CRAXTON & GRANT SSC
Appointed Date: 23 September 1999

Director
QUINN, Jacqueline Anne
Appointed Date: 27 September 1999
72 years old

Resigned Directors

Secretary
QUINN, Jacqueline Anne
Resigned: 23 September 1999
Appointed Date: 14 August 1997

Nominee Secretary
REID, Brian
Resigned: 14 August 1997
Appointed Date: 09 July 1997

Director
FORRESTER, Robert Mchardy
Resigned: 23 September 1999
Appointed Date: 14 August 1997
52 years old

Director
HOGARTH, Charles Murray
Resigned: 23 September 1999
Appointed Date: 11 December 1997
75 years old

Nominee Director
MABBOTT, Stephen
Resigned: 14 August 1997
Appointed Date: 09 July 1997
74 years old

FERNACRE LIMITED Events

13 May 2008
Registered office changed on 13/05/2008 from 21 york place edinburgh EH1 3EN
22 Jan 2008
Registered office changed on 22/01/08 from: aspect court 116 west regent street glasgow G2 2QD
21 Jun 2007
Registered office changed on 21/06/07 from: 1 station road bridge of weir renfrewshire PA11 3LH
20 Mar 2007
Court order notice of winding up
20 Mar 2007
Notice of winding up order
...
... and 48 more events
20 Aug 1997
New secretary appointed
20 Aug 1997
New director appointed
20 Aug 1997
Director resigned
20 Aug 1997
Secretary resigned
09 Jul 1997
Incorporation

FERNACRE LIMITED Charges

24 July 2003
Standard security
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: Corp Limited
Description: Subjects on the south side of greengairs road, longriggend…
24 June 2003
Floating charge
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: Corp Limited
Description: Undertaking and all property and assets present and future…
13 March 2000
Standard security
Delivered: 27 March 2000
Status: Satisfied on 23 September 2003
Persons entitled: Guy Bailey and Mrs Elizabeth Bailey
Description: All and whole the surface and mineral rights to upperton…
13 March 2000
Standard security
Delivered: 21 March 2000
Status: Satisfied on 23 September 2003
Persons entitled: Hinton Properties Limited
Description: Upperton farm, longriggend.
8 February 2000
Standard security
Delivered: 11 February 2000
Status: Satisfied on 23 September 2003
Persons entitled: State Credit & Investment Limited
Description: 113.31 hectares at upperton farm, longriggend, lanarkshire.
26 January 2000
Floating charge
Delivered: 11 February 2000
Status: Satisfied on 11 July 2003
Persons entitled: State Credit & Investment Limited
Description: Undertaking and all property and assets present and future…
1 November 1999
Standard security
Delivered: 4 November 1999
Status: Satisfied on 19 April 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Minerals at upperton farm, longriggend.
11 October 1999
Floating charge
Delivered: 20 October 1999
Status: Satisfied on 19 April 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…