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)
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
28 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Oct 2016 CH01 Director's details changed for Mr Michael William Davey on 24 October 2016
13 Oct 2016 CS01 Confirmation statement made on 12 August 2016 with updates
13 Oct 2016 AD02 Register inspection address has been changed from Suite 2-5 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to 23 Suite 5B Platinum House 23 Eagle Street Glasgow G4 9XA
13 Oct 2016 AP01 Appointment of Miss Claire Euphemia Donaldson as a director on 1 October 2016
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
16 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 2
02 May 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
04 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
04 Oct 2012 AD03 Register(s) moved to registered inspection location
04 Oct 2012 AD02 Register inspection address has been changed
26 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Mar 2012 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012
10 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
21 Nov 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mr Michael William Davey on 1 September 2011
21 Nov 2011 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 21 November 2011
12 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)