FERGUSON & MCCANN PROPERTIES LIMITED

Company Documents

DateDescription
07/05/107 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1015 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 APPLICATION FOR STRIKING-OFF

View Document

19/08/0919 August 2009 DIRECTOR'S PARTICULARS DOUGLAS FERGUSON

View Document

19/08/0919 August 2009 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 SECRETARY'S PARTICULARS DAWN FERGUSON

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 7 CASTLE AVENUE AIRTH FALKIRK STIRLINGSHIRE FK2 8GA

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 PARTIC OF MORT/CHARGE *****

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 24 INNERFAIRY DRIVE CARRON STIRLINGSHIRE FK2 8BN

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 PARTIC OF MORT/CHARGE *****

View Document

14/03/0214 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 10-12 AIRTHREY ROAD STIRLING STIRLINGSHIRE FK9 5JR

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 PARTIC OF MORT/CHARGE *****

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 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