FERGUSON PROPERTY INVESTMENT LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
12/04/2312 April 2023 | Micro company accounts made up to 2022-03-31 |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Confirmation statement made on 2022-03-13 with no updates |
13/05/2213 May 2022 | Micro company accounts made up to 2021-03-31 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-03-13 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
13/01/2013 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5004400003 |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5004400004 |
04/06/194 June 2019 | FIRST GAZETTE |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
29/05/1829 May 2018 | FIRST GAZETTE |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 44A JOHN STREET PENICUIK EH26 8AB SCOTLAND |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/09/176 September 2017 | DISS40 (DISS40(SOAD)) |
05/09/175 September 2017 | FIRST GAZETTE |
02/09/172 September 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
02/09/172 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBAR HUSSAIN IBRAHIM |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5004400003 |
29/06/1629 June 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
30/10/1530 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC5004400002 |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC5004400001 |
13/03/1513 March 2015 | 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