Company NameFearann Limited
Company StatusDissolved
Company NumberSC151095
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 10 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)
Previous NameSt. Vincent Street (224) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Wilson Gilchrist
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(1 month, 3 weeks after company formation)
Appointment Duration22 years, 12 months (closed 11 July 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMr James Wilson Gilchrist
NationalityBritish
StatusClosed
Appointed22 July 1994(1 month, 3 weeks after company formation)
Appointment Duration22 years, 12 months (closed 11 July 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Heather Anne Gilchrist
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 month, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 06 January 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCulag 5 Old Humbie Road
Newton Mearns
Glasgow
East Renfrewshire
G77 5DF
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£53,183
Cash£350
Current Liabilities£81,831

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Notice of final meeting of creditors (2 pages)
19 August 2015Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 25 Bothwell Street Glasgow G2 6NL on 19 August 2015 (2 pages)
14 August 2015Notice of winding up order (1 page)
14 August 2015Court order notice of winding up (1 page)
15 October 2014Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 15 October 2014 (2 pages)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Secretary's details changed for Mr James Wilson Gilchrist on 20 November 2013 (1 page)
26 July 2014Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 300
(3 pages)
26 July 2014Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
26 July 2014Director's details changed for Mr James Wilson Gilchrist on 20 November 2013 (2 pages)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-09-28
(4 pages)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Previous accounting period extended from 30 September 2010 to 30 March 2011 (2 pages)
14 January 2011Termination of appointment of Heather Gilchrist as a director (1 page)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mrs Heather Anne Gilchrist on 26 May 2010 (2 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 300
(4 pages)
12 July 2010Annual return made up to 26 May 2009 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 December 2009Compulsory strike-off action has been suspended (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 July 2008Return made up to 26/05/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Return made up to 26/05/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2006Return made up to 26/05/06; full list of members (2 pages)
24 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
16 June 2005Return made up to 26/05/05; full list of members (2 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 June 2004Return made up to 26/05/04; full list of members (7 pages)
24 September 2003Amended full accounts made up to 30 September 2001 (12 pages)
24 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 July 2003Return made up to 26/05/03; full list of members (7 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
12 June 2002Return made up to 26/05/02; full list of members (7 pages)
23 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 August 2001Return made up to 26/05/01; full list of members (6 pages)
20 September 2000Return made up to 26/05/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
30 March 2000Partic of mort/charge * (5 pages)
2 November 1999Full accounts made up to 30 September 1998 (9 pages)
13 October 1999Return made up to 26/05/99; no change of members (4 pages)
6 November 1998Return made up to 26/05/98; full list of members (6 pages)
14 August 1998Full accounts made up to 30 September 1997 (9 pages)
14 May 1998Full accounts made up to 30 September 1996 (12 pages)
7 July 1997Return made up to 26/05/97; no change of members (4 pages)
4 March 1997Return made up to 26/05/96; no change of members (4 pages)
8 January 1997Compulsory strike-off action has been discontinued (1 page)
27 December 1996Full accounts made up to 30 September 1995 (12 pages)
8 November 1996First Gazette notice for compulsory strike-off (1 page)
10 July 1995Return made up to 26/05/95; full list of members (6 pages)
24 April 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
31 August 1994Partic of mort/charge * (3 pages)
19 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1994Company name changed\certificate issued on 28/07/94 (2 pages)
26 May 1994Incorporation (20 pages)