FERGUSON CLEANING SOLUTIONS LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 NewCompulsory strike-off action has been suspended

View Document

13/09/2513 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Registered office address changed from C/O Lockhart Amin 13 Granville Street United Kingdom Scotland United Kingdom G3 7EE United Kingdom to C/O Lockhart Amin Accountants 13 Granville St Glasgow G3 7EE on 2025-05-23

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Cessation of Scott Lyle Grant as a person with significant control on 2024-11-01

View Document

27/11/2427 November 2024 Termination of appointment of Scott Lyle Grant as a director on 2024-11-22

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Termination of appointment of Scott Lyle Grant as a secretary on 2023-01-02

View Document

25/07/2325 July 2023 Second filing for the appointment of Mr Scott Lyle Grant as a director

View Document

12/07/2312 July 2023 Appointment of Mr Scott Lyle Grant as a secretary on 2023-01-01

View Document

14/06/2314 June 2023 Notification of Scott Lyle Grant as a person with significant control on 2023-01-01

View Document

14/06/2314 June 2023 Notification of a person with significant control statement

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Withdrawal of a person with significant control statement on 2023-06-14

View Document

09/05/239 May 2023 Cessation of Scott Lyle Grant as a person with significant control on 2023-05-01

View Document

09/05/239 May 2023 Appointment of Mr Scott Lyle Grant as a director on 2023-05-01

View Document

09/05/239 May 2023 Notification of Scott Lyle Grant as a person with significant control on 2023-05-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Registered office address changed from PO Box 24072 Sc694085: Companies House Default Address Edinburgh EH3 1FD to 159 King Street Rutherglen Glasgow G73 1BZ on 2022-05-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Registered office address changed to PO Box 24072, Sc694085: Companies House Default Address, Edinburgh, EH3 1FD on 2021-07-30

View Document

31/03/2131 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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