Company NameFernrigg Limited
DirectorsBarry Coull Campbell and Kirsten Easton Campbell
Company StatusActive
Company NumberSC358192
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Barry Coull Campbell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(1 month after company formation)
Appointment Duration14 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Pamphray
Arbroath
Angus
DD11 4RZ
Scotland
Director NameMs Kirsten Easton Campbell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleHairdresser
Country of ResidenceScotland
Correspondence Address56a High Street
Arbroath
Angus
DD11 1AW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameColin Diarmid MacDougall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2012)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Annesley Drive
Arbroath
Angus
DD11 2EH
Scotland
Director NameMr Angus Millar Watson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 03 April 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Secretary NameAngus Millar Watson
NationalityBritish
StatusResigned
Appointed19 May 2009(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 03 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address54 Dundee Street
Carnoustie
DD7 7PF
Scotland
ConstituencyDundee East
WardCarnoustie and District

Shareholders

300 at £1Kirsten Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£11,204
Cash£2,297
Current Liabilities£27,444

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

8 October 2019Delivered on: 15 October 2019
Persons entitled:
Angus M Watson LTD
Barry Coull Campbell

Classification: A registered charge
Particulars: 54 dundee street, carnoustie.
Outstanding
14 September 2009Delivered on: 23 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 dundee street carnoustie angus ang 28964.
Outstanding
2 July 2009Delivered on: 7 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 July 2020Registered office address changed from 1B Dorward Place Montrose Angus DD10 8RU to 54 Dundee Street Carnoustie DD7 7PF on 30 July 2020 (1 page)
27 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
16 April 2020Termination of appointment of Angus Millar Watson as a director on 3 April 2020 (1 page)
16 April 2020Termination of appointment of Angus Millar Watson as a secretary on 3 April 2020 (1 page)
16 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
12 November 2019Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
15 October 2019Registration of charge SC3581920003, created on 8 October 2019 (6 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 October 2016Satisfaction of charge 2 in full (4 pages)
18 October 2016Satisfaction of charge 2 in full (4 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 300
(5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 300
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(5 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(5 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 28 August 2014 (1 page)
28 August 2014Secretary's details changed for Angus Millar Watson on 26 August 2014 (1 page)
28 August 2014Director's details changed for Angus Millar Watson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Angus Millar Watson on 26 August 2014 (2 pages)
28 August 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 28 August 2014 (1 page)
28 August 2014Secretary's details changed for Angus Millar Watson on 26 August 2014 (1 page)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 300
(6 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 300
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
1 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
19 April 2013Termination of appointment of Colin Macdougall as a director (1 page)
19 April 2013Termination of appointment of Colin Macdougall as a director (1 page)
19 April 2013Termination of appointment of Colin Macdougall as a director (1 page)
19 April 2013Appointment of Miss Kirsten Easton Campbell as a director (2 pages)
19 April 2013Termination of appointment of Colin Macdougall as a director (1 page)
19 April 2013Appointment of Miss Kirsten Easton Campbell as a director (2 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Colin Diarmid Macdougal on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Colin Diarmid Macdougal on 15 April 2010 (2 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 June 2009Director appointed barry coull campbell (2 pages)
15 June 2009Director appointed colin diarmid macdougal (2 pages)
15 June 2009Director appointed barry coull campbell (2 pages)
15 June 2009Director appointed colin diarmid macdougal (2 pages)
15 June 2009Director and secretary appointed angus miller watson (2 pages)
15 June 2009Ad 19/05/09-19/05/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
15 June 2009Ad 19/05/09-19/05/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
15 June 2009Director and secretary appointed angus miller watson (2 pages)
21 May 2009Gbp nc 100/1000\19/05/09 (1 page)
21 May 2009Appointment terminated director stephen mabbott (1 page)
21 May 2009Registered office changed on 21/05/2009 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Appointment terminated director stephen mabbott (1 page)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Registered office changed on 21/05/2009 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2009Gbp nc 100/1000\19/05/09 (1 page)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 April 2009Incorporation (17 pages)
15 April 2009Incorporation (17 pages)