Company NameFerndawn Limited
DirectorPaul Cardow
Company StatusActive
Company NumberSC417338
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePaul Cardow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(2 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 Queens Gate 35 Grant Street
Glasgow
Lanarkshire
G3 6HT
Scotland
Secretary NameJohn Morton
NationalityBritish
StatusCurrent
Appointed07 March 2012(2 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address19 Bellshaugh Gardens
Glasgow
Lanarkshire
G12 0SA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 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
Appointed17 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address427 Sauchiehall Street
Glasgow
G2 3LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Paul Cardow
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,189
Cash£14,083
Current Liabilities£183,994

Accounts

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

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 April 2019Registered office address changed from Flat 3/2 Queens Gate 35 Grant Street Glasgow Lanarkshire G3 6HT to 427 Sauchiehall Street Glasgow G2 3LG on 15 April 2019 (1 page)
15 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
4 March 2013Secretary's details changed for John Morton on 1 February 2013 (2 pages)
4 March 2013Secretary's details changed for John Morton on 1 February 2013 (2 pages)
4 March 2013Registered office address changed from 2 Gether House, 25 Daisy Street Glasgow G42 8JN on 4 March 2013 (1 page)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
4 March 2013Secretary's details changed for John Morton on 1 February 2013 (2 pages)
4 March 2013Registered office address changed from 2 Gether House, 25 Daisy Street Glasgow G42 8JN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 2 Gether House, 25 Daisy Street Glasgow G42 8JN on 4 March 2013 (1 page)
19 June 2012Appointment of Paul Cardow as a director (3 pages)
19 June 2012Appointment of Paul Cardow as a director (3 pages)
9 May 2012Appointment of John Morton as a secretary (3 pages)
9 May 2012Appointment of John Morton as a secretary (3 pages)
20 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
20 April 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 100
(4 pages)
20 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
20 April 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 100
(4 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 March 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 February 2012Incorporation (22 pages)
17 February 2012Incorporation (22 pages)