Advanced company searchLink opens in new window

R.H. FERGUSON LTD.

Company number SC368222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2012 DS01 Application to strike the company off the register
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
30 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
30 Dec 2010 AA01 Previous accounting period shortened from 30 November 2010 to 30 April 2010
23 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
28 Apr 2010 AP01 Appointment of Ross Ferguson as a director
27 Apr 2010 CERTNM Company name changed bluekirk LIMITED\certificate issued on 27/04/10
  • CONNOT ‐ Change of name notice
27 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
07 Dec 2009 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
07 Dec 2009 TM01 Termination of appointment of Stephen Mabbott as a director
07 Dec 2009 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 December 2009
09 Nov 2009 NEWINC Incorporation