FERENEZE HOLDINGS (KILLOCH) LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G78 3AE

Company number SC050184
Status Active
Incorporation Date 23 March 1972
Company Type Private Limited Company
Address 2 KILLOCH FARM NEILSTON, RENFREWSHIRE, GLASGOW, SCOTLAND, G78 3AE
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 January 2017 with updates; Registered office address changed from Killoch Farm Neilston Renfrewshire G78 3AE to 2 Killoch Farm Neilston Renfrewshire Glasgow G78 3AE on 11 May 2016. The most likely internet sites of FERENEZE HOLDINGS (KILLOCH) LIMITED are www.ferenezeholdingskilloch.co.uk, and www.fereneze-holdings-killoch.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Fereneze Holdings Killoch Limited is a Private Limited Company. The company registration number is SC050184. Fereneze Holdings Killoch Limited has been working since 23 March 1972. The present status of the company is Active. The registered address of Fereneze Holdings Killoch Limited is 2 Killoch Farm Neilston Renfrewshire Glasgow Scotland G78 3ae. . MCVICAR, Helen Victoria Eira is a Secretary of the company. MCVICKER, Helen Victoria Eira is a Director of the company. THOMSON, Thomas Kerr is a Director of the company. Secretary THOMSON, Aileen Dunlop has been resigned. Secretary THOMSON, Aileen Dunlop has been resigned. Secretary THOMSON, Thomas Kerr has been resigned. Secretary THOMSON, Thomas Allan Naismith has been resigned. Director THOMSON, Adam Turnbull Young has been resigned. Director THOMSON, Aileen Dunlop has been resigned. Director THOMSON, Helen Bird has been resigned. Director THOMSON, Thomas Allan Naismith has been resigned. Director THOMSON, Thomas Allan Naismith has been resigned. Director THOMSON, William Alexander Neil has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
MCVICAR, Helen Victoria Eira
Appointed Date: 14 August 2015

Director
MCVICKER, Helen Victoria Eira
Appointed Date: 22 August 2001
53 years old

Director
THOMSON, Thomas Kerr
Appointed Date: 22 August 2001
55 years old

Resigned Directors

Secretary
THOMSON, Aileen Dunlop
Resigned: 14 August 2015
Appointed Date: 19 September 2006

Secretary
THOMSON, Aileen Dunlop
Resigned: 14 November 2000

Secretary
THOMSON, Thomas Kerr
Resigned: 19 September 2006
Appointed Date: 14 November 2000

Secretary
THOMSON, Thomas Allan Naismith
Resigned: 31 December 1991

Director
THOMSON, Adam Turnbull Young
Resigned: 07 October 2000
80 years old

Director
THOMSON, Aileen Dunlop
Resigned: 14 August 2015
Appointed Date: 31 December 1991
80 years old

Director
THOMSON, Helen Bird
Resigned: 31 December 1991
116 years old

Director
THOMSON, Thomas Allan Naismith
Resigned: 31 December 1991
Appointed Date: 18 November 1991
121 years old

Director
THOMSON, Thomas Allan Naismith
Resigned: 31 December 1991
87 years old

Director
THOMSON, William Alexander Neil
Resigned: 31 December 1991
91 years old

Persons With Significant Control

Mrs Aileen Dunlop Thomson
Notified on: 5 January 2017
80 years old
Nature of control: Ownership of shares – 75% or more

FERENEZE HOLDINGS (KILLOCH) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 7 January 2017 with updates
11 May 2016
Registered office address changed from Killoch Farm Neilston Renfrewshire G78 3AE to 2 Killoch Farm Neilston Renfrewshire Glasgow G78 3AE on 11 May 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000

...
... and 88 more events
31 May 1988
Accounts for a small company made up to 30 November 1986

29 Feb 1988
Accounts for a small company made up to 30 November 1985

24 Jul 1987
Return made up to 15/10/86; full list of members

19 Jan 1987
Return made up to 09/10/85; full list of members

15 Aug 1986
Full accounts made up to 30 November 1984

FERENEZE HOLDINGS (KILLOCH) LIMITED Charges

3 November 1994
Standard security
Delivered: 16 November 1994
Status: Satisfied on 13 December 1996
Persons entitled: Thomas Barrie Leishman Thomson
Description: Area of ground part of the lands of east and west capellie…
15 December 1981
Standard security
Delivered: 29 December 1981
Status: Satisfied on 15 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Killoch farm, neilston, renfrewshire.
11 July 1979
Standard security
Delivered: 11 July 1979
Status: Satisfied on 7 January 2016
Persons entitled: Caledonian Insurance Company as Trustees
Description: The farm and lands of killoch, neilston, renfrewshire.
5 June 1972
Bond & floating charge
Delivered: 9 June 1972
Status: Satisfied on 27 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…