-
FEURACH HOLDINGS LIMITED - WRIGHT, JOHNSTON & MACKENZIE LLP, The Capital Building, 12/13 St. Andrew Square, Edinburgh, United Kingdom
Company Information
- Company registration number
- SC443356
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- WRIGHT, JOHNSTON & MACKENZIE LLP
- The Capital Building
- 12/13 St. Andrew Square
- Edinburgh
- EH2 2AF WRIGHT, JOHNSTON & MACKENZIE LLP, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF UK
Management
- Managing Directors
- BRAND, Hendrik
- JOHNSON, Paul Robert
- VAN RAAN, Gerhardus
- Company secretaries
- BALFOUR, Matthew Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-21
- Age Of Company 2013-02-21 11 years
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Mr John Watson
- -
- -
- -
- Barenbrug U.K. Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-02-29
- Last Date: 2023-02-15
-
FEURACH HOLDINGS LIMITED Company Description
- FEURACH HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no SC443356. Its current trading status is "live". It was registered 2013-02-21. It has declared SIC or NACE codes as "47990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Wright, Johnston & Mackenzie Llp .
Get FEURACH HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Feurach Holdings Limited - WRIGHT, JOHNSTON & MACKENZIE LLP, The Capital Building, 12/13 St. Andrew Square, Edinburgh, United Kingdom
- 2013-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FEURACH HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
notification-of-a-person-with-significant-control (2023-03-09) - PSC02
-
appoint-person-director-company-with-name-date (2023-03-08) - AP01
-
appoint-person-secretary-company-with-name-date (2023-03-08) - AP03
-
termination-director-company-with-name-termination-date (2023-03-08) - TM01
-
termination-secretary-company-with-name-termination-date (2023-03-08) - TM02
-
cessation-of-a-person-with-significant-control (2023-03-08) - PSC07
-
mortgage-satisfy-charge-full (2023-03-08) - MR04
-
confirmation-statement-with-no-updates (2023-03-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-10) - AA
-
notification-of-a-person-with-significant-control (2023-02-09) - PSC02
-
cessation-of-a-person-with-significant-control (2023-02-08) - PSC07
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-20) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2022-05-27) - RP04CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-07) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2021-06-17) - RP04CS01
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-28) - AA
-
change-to-a-person-with-significant-control (2020-04-03) - PSC04
-
notification-of-a-person-with-significant-control (2020-04-03) - PSC01
-
confirmation-statement-with-no-updates (2020-03-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
confirmation-statement-with-no-updates (2019-04-03) - CS01
-
appoint-person-secretary-company-with-name-date (2019-04-03) - AP03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-22) - AA
-
confirmation-statement-with-updates (2017-03-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-23) - AA
-
resolution (2015-06-16) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-16) - MR01
-
change-account-reference-date-company-current-extended (2014-06-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
change-account-reference-date-company-previous-shortened (2014-04-15) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-03-24) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-06-30) - MR01
-
accounts-with-accounts-type-dormant (2014-06-03) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-06) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-09-10) - MR01
-
mortgage-alter-floating-charge (2013-09-10) - 466(Scot)
-
appoint-person-director-company-with-name (2013-03-08) - AP01
-
termination-director-company-with-name (2013-03-08) - TM01
-
incorporation-company (2013-02-21) - NEWINC