FEURACH HOLDINGS LIMITED - WEST LINTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Hendrik Brand. Termination date: 2024-01-01. 2024-01-03 View Report
Officers. Officer name: Mr Johannes Henricus Christianus Gerardus Thijssen. Appointment date: 2024-01-01. 2024-01-03 View Report
Address. New address: Sunnyside Farm Sunnyside Farm Macbiehill West Linton Peeblesshire EH46 7AZ. Old address: C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF. Change date: 2023-08-02. 2023-08-02 View Report
Officers. Appointment date: 2023-08-01. Officer name: Mrs Marjolein Helena Willeboordse. 2023-08-02 View Report
Officers. Termination date: 2023-08-01. Officer name: Gerhardus Van Raan. 2023-08-01 View Report
Accounts. Change account reference date company current extended. 2023-05-30 View Report
Persons with significant control. Psc name: Barenbrug U.K. Limited. Notification date: 2023-03-08. 2023-03-09 View Report
Officers. Officer name: Gerhardus Van Raan. Appointment date: 2023-03-08. 2023-03-08 View Report
Officers. Appointment date: 2023-03-08. Officer name: Hendrik Brand. 2023-03-08 View Report
Officers. Appointment date: 2023-03-08. Officer name: Mr Paul Robert Johnson. 2023-03-08 View Report
Officers. Officer name: Matthew Philip Balfour. Appointment date: 2023-03-08. 2023-03-08 View Report
Officers. Termination date: 2023-03-08. Officer name: John Watson. 2023-03-08 View Report
Officers. Termination date: 2023-03-08. Officer name: Mark Sinclair. 2023-03-08 View Report
Officers. Termination date: 2023-03-08. Officer name: Anne Barbara Louise Barbour. 2023-03-08 View Report
Persons with significant control. Psc name: John Watson. Cessation date: 2023-03-08. 2023-03-08 View Report
Persons with significant control. Psc name: Fearcuir Limited. Cessation date: 2023-03-08. 2023-03-08 View Report
Mortgage. Charge number: SC4433560002. 2023-03-08 View Report
Mortgage. Charge number: SC4433560003. 2023-03-08 View Report
Mortgage. Charge number: SC4433560001. 2023-03-08 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2023-02-10 View Report
Persons with significant control. Notification date: 2019-06-28. Psc name: Fearcuir Limited. 2023-02-09 View Report
Persons with significant control. Cessation date: 2023-02-08. Psc name: Mark Sinclair. 2023-02-08 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-07-07 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Persons with significant control. Change date: 2019-06-27. Psc name: Mr John Watson. 2020-04-03 View Report
Persons with significant control. Psc name: Mark Sinclair. Notification date: 2019-06-27. 2020-04-03 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Officers. Officer name: Mrs Anne Barbara Louise Barbour. Appointment date: 2019-04-01. 2019-04-03 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Accounts. Accounts type total exemption full. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type total exemption small. 2016-09-02 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2015-07-23 View Report
Resolution. Description: Resolutions. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Mortgage. Charge number: 4433560003. 2014-06-30 View Report
Mortgage. Charge number: 4433560002. 2014-06-16 View Report
Accounts. Change account reference date company current extended. 2014-06-11 View Report
Accounts. Accounts type dormant. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report