FERGUSON CLEANING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Compulsory strike-off action has been suspended |
13/09/2513 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
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 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Cessation of Scott Lyle Grant as a person with significant control on 2024-11-01 |
27/11/2427 November 2024 | Termination of appointment of Scott Lyle Grant as a director on 2024-11-22 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-03-31 |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Termination of appointment of Scott Lyle Grant as a secretary on 2023-01-02 |
25/07/2325 July 2023 | Second filing for the appointment of Mr Scott Lyle Grant as a director |
12/07/2312 July 2023 | Appointment of Mr Scott Lyle Grant as a secretary on 2023-01-01 |
14/06/2314 June 2023 | Notification of Scott Lyle Grant as a person with significant control on 2023-01-01 |
14/06/2314 June 2023 | Notification of a person with significant control statement |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
14/06/2314 June 2023 | Withdrawal of a person with significant control statement on 2023-06-14 |
09/05/239 May 2023 | Cessation of Scott Lyle Grant as a person with significant control on 2023-05-01 |
09/05/239 May 2023 | Appointment of Mr Scott Lyle Grant as a director on 2023-05-01 |
09/05/239 May 2023 | Notification of Scott Lyle Grant as a person with significant control on 2023-05-01 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
31/03/2131 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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