FERGUSSON SYSTEMS LTD.

Company Documents

DateDescription
22/09/1622 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1622 June 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 34 MELVILLE STREET EDINBURGH EH3 7HA

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM GLENORCHY 15 GLENORCHY ROAD NORTH BERWICK EH39 4PE

View Document

22/05/1322 May 2013 COURT ORDER NOTICE OF WINDING UP

View Document

22/05/1322 May 2013 NOTICE OF WINDING UP ORDER

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/1023 September 2010 CURRSHO FROM 31/01/2010 TO 31/03/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAIN FERGUSSON / 02/10/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES IAIN FERGUSSON / 02/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON FERGUSON / 02/10/2009

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JOHN ANDERSON FERGUSON

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY APPOINTED JAMES IAIN FERGUSSON

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

13/01/0913 January 2009 ADOPT MEM AND ARTS 07/01/2009

View Document

07/01/097 January 2009 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