FERGUSLEA ENGINEERING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/07/183 July 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
17/04/1817 April 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/04/185 April 2018 | APPLICATION FOR STRIKING-OFF |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 26 CROWN STREET AYR AYRSHIRE KA8 8AG |
23/03/1823 March 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN MENZIES |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FARRELL |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MENZIES |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MCMORLAND |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CUNNINGHAM FARRELL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/09/1622 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
14/07/1614 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
16/04/1516 April 2015 | DIRECTOR APPOINTED MR JAMES LANG CAMPBELL |
18/03/1518 March 2015 | DIRECTOR APPOINTED MR COLIN MENZIES |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MENZIES |
18/03/1518 March 2015 | DIRECTOR APPOINTED MR MARTIN CUNNINGHAM FARRELL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/08/1418 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
18/06/1318 June 2013 | DIRECTOR APPOINTED MR CRAIG JAMES MENZIES |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/06/136 June 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 20002 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/06/1213 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, SECRETARY DANIEL CAMPBELL |
23/06/1123 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMPBELL |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CAMPBELL / 07/06/2010 |
07/06/107 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANG CAMPBELL / 07/06/2010 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | CURREXT FROM 30/06/2008 TO 31/12/2008 |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 64 DALBLAIR ROAD AYR KA7 1UH |
11/06/0711 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | DIRECTOR RESIGNED |
09/06/069 June 2006 | SECRETARY RESIGNED |
07/06/067 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company