FERGUSON CARDO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Norman Alexander Fyfe as a secretary on 2024-01-30

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 190 ST. VINCENT STREET GLASGOW G2 5SP

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3590030001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/11/155 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 17/10/15 STATEMENT OF CAPITAL GBP 2.00

View Document

21/10/1521 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1526 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 1

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1430 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MRS LAURA JANE FERGUSON

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 ARTICLES OF ASSOCIATION

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ALTER ARTICLES 04/05/2012

View Document

15/05/1215 May 2012 CHANGE OF NAME 04/05/2012

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED FAR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FERGUSON / 29/05/2011

View Document

26/03/1226 March 2012 Annual return made up to 1 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FERGUSON / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

29/05/0929 May 2009 SECRETARY APPOINTED NORMAN ALEXANDER FYFE

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED RICHARD JOHN FERGUSON

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

07/05/097 May 2009 ADOPT MEM AND ARTS 01/05/2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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