FERNHILL SCHOOL LIMITED - RUTHERGLEN


Company Profile Company Filings

Overview

FERNHILL SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RUTHERGLEN and has the status: Active.
FERNHILL SCHOOL LIMITED was incorporated 51 years ago on 20/06/1972 and has the registered number: SC050819. The accounts status is FULL and accounts are next due on 30/04/2023.

FERNHILL SCHOOL LIMITED - RUTHERGLEN

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2021 30/04/2023

Registered Office

FERNBRAE AVENUE
RUTHERGLEN
LANARKSHIRE
G73 4SG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID EQUI Sep 1964 Scottish Director 2016-02-11 CURRENT
MR GIUSEPPE MARINI Nov 1970 British Director 2014-06-20 CURRENT
MR STEPHEN THOMAS MARSH Mar 1972 British Director 2023-01-26 CURRENT
MAURICE MICHAEL ORPIN Apr 1941 British Director RESIGNED
MRS DENISE MICHELLE SMITH Apr 1974 British Director 2010-06-10 UNTIL 2011-04-01 RESIGNED
JOHN SCOTT Apr 1960 British Director 2010-06-10 UNTIL 2011-04-01 RESIGNED
MR DENNIS ROONEY Dec 1954 British Director 2011-01-20 UNTIL 2013-06-25 RESIGNED
MR THOMAS JOSEPH RALPH Jun 1941 British Director 2014-06-20 UNTIL 2015-12-31 RESIGNED
MRS HILDA MARIA QUAIL Apr 1948 British Director 2014-10-28 UNTIL 2017-05-17 RESIGNED
MR RICHARD FITZPATRICK May 1953 British Director 1993-04-29 UNTIL 2010-12-17 RESIGNED
PETER O'NEILL Jun 1936 British Director RESIGNED
MR PAUL WARD IRWIN FEE Jul 1963 British Director 2011-01-20 UNTIL 2012-09-04 RESIGNED
DR LAURA JANETTE MURPHY Sep 1963 British Director 2019-10-01 UNTIL 2023-01-26 RESIGNED
MR ANDREW MIMNAGH Nov 1950 British Director 2019-10-01 UNTIL 2022-07-01 RESIGNED
MRS JACQUELINE LAMB Jul 1972 British Director 2003-10-09 UNTIL 2011-06-23 RESIGNED
MR MARK JOHN O'HANLON May 1964 British Director 2011-12-19 UNTIL 2014-06-18 RESIGNED
MS MARGARET MCDADE MACKAY Aug 1962 British Director 2014-10-28 UNTIL 2015-12-31 RESIGNED
MRS FIONA LEGGAT Sep 1966 British Director 2012-06-11 UNTIL 2014-08-21 RESIGNED
JOHN KERR Jun 1933 British Director RESIGNED
PETER O'NEILL Jun 1936 British Secretary RESIGNED
MR HENRY CLARK Apr 1959 British Director 2011-01-20 UNTIL 2011-06-17 RESIGNED
BURNESS PAULL LLP Corporate Secretary 2014-06-20 UNTIL 2021-03-03 RESIGNED
HELEN WATERSTON Apr 1965 British Director 2005-07-31 UNTIL 2010-12-24 RESIGNED
MRS ELAINE CHRISTINE FEE Sep 1965 British Director 2022-07-06 UNTIL 2022-12-06 RESIGNED
CHRISTOPHER ROBERT DUNN Oct 1939 British Director RESIGNED
LAWRENCE DUNN May 1927 British Director RESIGNED
MARK FRANCIS DUNN Jun 1965 British Director 2004-08-14 UNTIL 2010-10-19 RESIGNED
MARGARET D'SILVA May 1952 British Director 1997-06-05 UNTIL 2003-07-30 RESIGNED
MR STEPHEN WILLIAM CULLIS Apr 1956 British Director 2001-01-16 UNTIL 2013-06-19 RESIGNED
MR WILLIAM BURT HAMILTON Nov 1951 Director 2014-08-01 UNTIL 2019-08-23 RESIGNED
THOMAS GERALD BRADSHAW Jun 1947 British Director 1997-06-05 UNTIL 2005-07-31 RESIGNED
MR TONY BOSWELL Sep 1964 British Director 2011-01-20 UNTIL 2014-06-19 RESIGNED
MRS KATHLEEN ELIZABETH BOSWELL Jul 1964 British Director 2011-01-20 UNTIL 2014-06-19 RESIGNED
DOCTOR DESMOND BANCEWICZ Dec 1946 British Director RESIGNED
PROFESSOR JOHN FRANZ BACHTLER Sep 1959 British Director 2011-01-20 UNTIL 2011-06-17 RESIGNED
PROFESSOR JOHN FRANZ BACHTLER Sep 1959 British Director 2014-06-20 UNTIL 2014-11-30 RESIGNED
DESMOND FERGUSON Apr 1944 British Director RESIGNED
MRS KATHLEEN ELIZABETH BOSWELL Secretary 2011-01-20 UNTIL 2014-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr William Burt Hamilton 2016-06-06 - 2019-08-23 11/1951 Significant influence or control
Mrs Hilda Maria Quail 2016-06-06 - 2017-05-17 4/1948 Significant influence or control
Mr Giuseppe Marini 2016-06-06 11/1970 Significant influence or control
Mr David Peter Equi 2016-06-06 9/1964 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARROWS ENTERPRISE TRUST LIMITED GLASGOW Dissolved... 96090 - Other service activities n.e.c.
GOVANHILL PHARMACY LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
STRATH-AIR LIMITED HAMILTON Active MICRO ENTITY 35300 - Steam and air conditioning supply
WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD GLASGOW Active FULL 41100 - Development of building projects
ROBERTSON OF SPRINGWELLS (1900) LIMITED Active DORMANT 46390 - Non-specialised wholesale of food, beverages and tobacco
MALIN COURT LIMITED GLASGOW SCOTLAND Active -... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
CLUB 12 LIMITED EAST KILBRIDE Active DORMANT 68100 - Buying and selling of own real estate
WESTPOINT DEVELOPMENTS (SCOTLAND) LTD. GLASGOW Active SMALL 41202 - Construction of domestic buildings
BEECHWOOD DEVELOPMENT COMPANY (SCOTLAND) LTD GLASGOW Dissolved... DORMANT 41202 - Construction of domestic buildings
GUARDIAN LAND LIMITED MOTHERWELL Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
DUNNS FOOD & DRINKS LIMITED Active GROUP 46390 - Non-specialised wholesale of food, beverages and tobacco
SOUTH LANARKSHIRE LEISURE AND CULTURE LIMITED HAMILTON SCOTLAND Dissolved... GROUP 90040 - Operation of arts facilities
SLL TRADING LIMITED HAMILTON SCOTLAND Active SMALL 47190 - Other retail sale in non-specialised stores
INNOVATIVE GADGETS LTD. GLASGOW Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
WESTPOINT HOMES (WEST) LIMITED GLASGOW Active SMALL 41202 - Construction of domestic buildings
A.J.P ESTATES LIMITED GLASGOW Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PARTIO LIMITED GLASGOW Dissolved... GROUP 70100 - Activities of head offices
ZEECUTTER LTD LARKHALL Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
WESTPOINT GROUP LIMITED GLASGOW UNITED KINGDOM Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Fernhill School Limited - Charities report - 22.2 2022-12-03 31-07-2021 £141,959 Cash
Fernhill School Limited - Charities report - 21.2 2021-12-24 31-07-2020 £187,455 Cash