Advanced company searchLink opens in new window

FERGUSON STREET DEVELOPMENTS LIMITED

Company number SC383597

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
13 Aug 2023 AD02 Register inspection address has been changed from PO Box Suite 4 103 Byres Road Glasgow G11 5HW Scotland to 38 Hepburn Road Hillington Park Glasgow G52 4RT
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
22 Jun 2022 CERTNM Company name changed 4TH developments (holdings) LIMITED\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 AA Micro company accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
13 Oct 2021 AD02 Register inspection address has been changed from 23 Suite 1a Platinum House Eagle Street Glasgow G4 9XA Scotland to PO Box Suite 4 103 Byres Road Glasgow G11 5HW
13 Oct 2021 CH01 Director's details changed for Mr Michael William Davey on 1 February 2021
26 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Aug 2020 AD02 Register inspection address has been changed from 23 Suite 5B Platinum House 23 Eagle Street Glasgow G4 9XA Scotland to 23 Suite 1a Platinum House Eagle Street Glasgow G4 9XA
25 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
25 Aug 2020 CH01 Director's details changed for Miss Claire Euphemia Donaldson on 1 May 2019
25 Aug 2020 CH01 Director's details changed for Mr Michael William Davey on 3 December 2017
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates