FERGUSON STREET DEVELOPMENTS LIMITED
Company number SC383597
- Company Overview for FERGUSON STREET DEVELOPMENTS LIMITED (SC383597)
- Filing history for FERGUSON STREET DEVELOPMENTS LIMITED (SC383597)
- People for FERGUSON STREET DEVELOPMENTS LIMITED (SC383597)
- More for FERGUSON STREET DEVELOPMENTS LIMITED (SC383597)
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
|
|
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 |