Advanced company searchLink opens in new window

JOHN FERGUSON LEADERSHIP LTD

Company number SC440002

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
17 Mar 2020 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 17 March 2020
05 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 CH01 Director's details changed for John Maxwell Ferguson on 27 October 2014
14 Jan 2015 CH01 Director's details changed for Janice Ferguson on 27 October 2014
03 Nov 2014 AD01 Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100