FERGUSON CARDO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/10/2431 October 2024 | Termination of appointment of Norman Alexander Fyfe as a secretary on 2024-01-30 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 190 ST. VINCENT STREET GLASGOW G2 5SP |
24/02/2024 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3590030001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
10/05/1910 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
14/06/1714 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/11/155 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
27/10/1527 October 2015 | 17/10/15 STATEMENT OF CAPITAL GBP 2.00 |
21/10/1521 October 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/06/1526 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
08/04/158 April 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 1 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/06/1430 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/08/137 August 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
12/11/1212 November 2012 | SECRETARY APPOINTED MRS LAURA JANE FERGUSON |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/07/1224 July 2012 | ARTICLES OF ASSOCIATION |
17/05/1217 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
16/05/1216 May 2012 | ALTER ARTICLES 04/05/2012 |
15/05/1215 May 2012 | CHANGE OF NAME 04/05/2012 |
15/05/1215 May 2012 | COMPANY NAME CHANGED FAR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 15/05/12 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FERGUSON / 29/05/2011 |
26/03/1226 March 2012 | Annual return made up to 1 May 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FERGUSON / 01/10/2009 |
27/05/1027 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
29/05/0929 May 2009 | SECRETARY APPOINTED NORMAN ALEXANDER FYFE |
29/05/0929 May 2009 | DIRECTOR APPOINTED RICHARD JOHN FERGUSON |
07/05/097 May 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
07/05/097 May 2009 | ADOPT MEM AND ARTS 01/05/2009 |
07/05/097 May 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
01/05/091 May 2009 | 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