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) |
---|---|---|---|
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
|
|
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
|
|
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
|