Company NameFernstone Limited
Company StatusDissolved
Company NumberSC414400
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(6 days after company formation)
Appointment Duration3 years, 1 month (closed 13 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Louis Melville Goodman
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014Application to strike the company off the register (3 pages)
28 October 2014Accounts made up to 31 January 2014 (2 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
24 July 2013Accounts made up to 31 January 2013 (2 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
18 October 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 18 October 2012 (2 pages)
9 October 2012Appointment of Louis Melville Goodman as a director on 18 January 2012 (3 pages)
25 January 2012Termination of appointment of Stephen George Mabbott as a director on 18 January 2012 (2 pages)
12 January 2012Incorporation (22 pages)