Company NameFerryfield House Limited
DirectorsJohn Charles Campbell and David Andrew Fairfoull
Company StatusActive
Company NumberSC158849
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(5 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed30 November 1995(5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameJohn Bruce Dunlop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(5 months after company formation)
Appointment Duration23 years, 5 months (resigned 21 May 2019)
RoleCS
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitenhslothian.scot.nhs.uk
Email address[email protected]

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400k at £1Walker Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,437,181
Cash£973,452
Current Liabilities£436,993

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

7 October 1996Delivered on: 18 October 1996
Persons entitled: The Edinburgh Healthcare National Health Service Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ferryfield house,pilton drive,edinburgh forming part of the former northern general hospital,edinburgh.
Outstanding

Filing History

12 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 May 2019Termination of appointment of John Bruce Dunlop as a director on 21 May 2019 (1 page)
5 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Notification of Walker Healthcare Ltd as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Walker Healthcare Ltd as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400,000
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400,000
(4 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000
(4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000
(4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 400,000
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 400,000
(4 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 June 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
27 June 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
27 June 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
27 June 2013Director's details changed for John Bruce Dunlop on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
27 June 2013Director's details changed for John Bruce Dunlop on 1 January 2013 (2 pages)
27 June 2013Director's details changed for John Bruce Dunlop on 1 January 2013 (2 pages)
27 June 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Ind Estate Boness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Ind Estate Boness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Ind Estate Boness West Lothian EH51 9SQ on 7 June 2012 (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 July 2005Return made up to 27/06/05; full list of members (2 pages)
11 July 2005Return made up to 27/06/05; full list of members (2 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 July 2004Return made up to 27/06/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 June 2003Return made up to 27/06/03; full list of members (7 pages)
21 June 2003Return made up to 27/06/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 27/06/02; full list of members (7 pages)
1 July 2002Return made up to 27/06/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001Return made up to 27/06/01; full list of members (7 pages)
29 June 2001Return made up to 27/06/01; full list of members (7 pages)
22 September 2000Full accounts made up to 31 March 2000 (12 pages)
22 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Full accounts made up to 31 March 1999 (11 pages)
22 December 1999Full accounts made up to 31 March 1999 (11 pages)
29 June 1999Return made up to 27/06/99; no change of members (4 pages)
29 June 1999Return made up to 27/06/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 August 1998Return made up to 27/06/98; no change of members (4 pages)
13 August 1998Return made up to 27/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 August 1997Return made up to 27/06/97; full list of members (6 pages)
5 August 1997Return made up to 27/06/97; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 October 1996Partic of mort/charge * (6 pages)
18 October 1996Partic of mort/charge * (6 pages)
23 July 1996Return made up to 27/06/96; full list of members (6 pages)
23 July 1996Return made up to 27/06/96; full list of members (6 pages)
21 February 1996Ad 16/02/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
21 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1996Nc inc already adjusted 16/02/96 (1 page)
21 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1996Nc inc already adjusted 16/02/96 (1 page)
21 February 1996Ad 16/02/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
19 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 December 1995Director resigned;new director appointed (2 pages)
19 December 1995Director resigned;new director appointed (2 pages)
19 December 1995Director resigned;new director appointed (2 pages)
19 December 1995Director resigned;new director appointed (2 pages)
19 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Memorandum and Articles of Association (26 pages)
14 December 1995Memorandum and Articles of Association (26 pages)
6 December 1995Company name changed dunwilco (458) LIMITED\certificate issued on 07/12/95 (4 pages)
6 December 1995Company name changed dunwilco (458) LIMITED\certificate issued on 07/12/95 (4 pages)
1 December 1995Accounting reference date notified as 31/03 (1 page)
1 December 1995Registered office changed on 01/12/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page)
1 December 1995Registered office changed on 01/12/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page)
1 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1995Nc inc already adjusted 30/11/95 (1 page)
1 December 1995Nc inc already adjusted 30/11/95 (1 page)
1 December 1995Accounting reference date notified as 31/03 (1 page)
27 June 1995Incorporation (50 pages)
27 June 1995Incorporation (50 pages)