Company NameFerniecare Limited
Company StatusDissolved
Company NumberSC188451
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date1 July 2022 (1 year, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Philip Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 01 July 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Gary Nicol
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGail Campbell Dolan
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameWendy Nicol
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address23 Castlehill Crescent
Ferniegair
Hamilton
Lanarkshire
ML3 7TZ
Scotland
Director NameScott Nicol
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(2 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMrs Lorraine Nicol
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMrs Wendy Nicol
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(20 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 January 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameMr Craig Archibald MacDonald Hendry
StatusResigned
Appointed04 September 2018(20 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 January 2019)
RoleCompany Director
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(20 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCalenzana Frith End Road
Bordon
GU35 0RA

Location

Registered AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Gary Nicol
25.00%
Ordinary
1 at £1Lorraine Nicol
25.00%
Ordinary
1 at £1Scott Nicol
25.00%
Ordinary
1 at £1Wendy Ann Nicol
25.00%
Ordinary

Financials

Year2014
Net Worth£559,556
Cash£261,394
Current Liabilities£48,796

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 September 1998Delivered on: 28 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
22 August 2017Appointment of Mrs Lorraine Nicol as a director on 1 March 2017 (2 pages)
22 August 2017Notification of Lorraine Nicol as a person with significant control on 1 March 2017 (2 pages)
22 August 2017Appointment of Mrs Wendy Nicol as a director on 1 March 2017 (2 pages)
22 August 2017Notification of Wendy Nicol as a person with significant control on 1 March 2017 (2 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(4 pages)
25 November 2014Full accounts made up to 31 August 2014 (8 pages)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3
(3 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3
(3 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 10 April 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 August 2010Secretary's details changed for Gail Campbell Dolan on 1 October 2009 (1 page)
19 August 2010Director's details changed for Scott Nicol on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Scott Nicol on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Gail Campbell Dolan on 1 October 2009 (1 page)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Gary Nicol on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Gary Nicol on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 12/08/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 August 2008Return made up to 12/08/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
20 August 2007Return made up to 12/08/07; full list of members (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 March 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
4 October 2006Return made up to 12/08/06; full list of members (3 pages)
30 November 2005Full accounts made up to 31 August 2005 (11 pages)
15 August 2005Return made up to 12/08/05; full list of members (3 pages)
15 November 2004Full accounts made up to 31 August 2004 (12 pages)
2 August 2004Return made up to 12/08/04; full list of members (7 pages)
9 December 2003Full accounts made up to 31 August 2003 (12 pages)
11 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Full accounts made up to 31 August 2002 (11 pages)
7 August 2002Return made up to 12/08/02; full list of members (7 pages)
25 May 2002Registered office changed on 25/05/02 from: 23 castlehill crescent hamilton lanarkshire ML3 7TZ (1 page)
5 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 August 2000Return made up to 12/08/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 August 1999 (6 pages)
2 September 1999Return made up to 12/08/99; full list of members (6 pages)
23 March 1999New director appointed (2 pages)
28 September 1998Partic of mort/charge * (5 pages)
10 September 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
12 August 1998Incorporation (16 pages)