FERGUSSON'S ADVANCED COMPOSITE TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Brian Dennis Mcgowan as a director on 2025-07-03

View Document

14/07/2514 July 2025 NewAppointment of Douglas William Meiklejohn Fergusson as a director on 2025-07-03

View Document

10/07/2510 July 2025 NewTermination of appointment of Alexander Douglas Fergusson as a director on 2025-06-26

View Document

10/07/2510 July 2025 NewChange of details for Mr Alexander Douglas Fergusson as a person with significant control on 2023-09-12

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

04/12/244 December 2024 Satisfaction of charge 1 in full

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

18/11/2418 November 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

25/09/2325 September 2023 Second filing for the appointment of Mr Steven Lindsay Cloran as a director

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/06/2310 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Appointment of Mr Gary Mcrae as a director on 2022-10-07

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Second filing for the termination of Brian Mcgowan as a director

View Document

17/01/2217 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-03-31

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

13/12/2113 December 2021 Second filing of Confirmation Statement dated 2021-08-13

View Document

10/12/2110 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-31

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

24/08/2124 August 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 Termination of appointment of Brian Dennis Mcgowan as a director on 2021-01-31

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/09/1919 September 2019 Appointment of Mr Steven Lindsay Cloran as a director on 2019-06-27

View Document

22/11/1822 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 07/02/18 STATEMENT OF CAPITAL GBP 156.25

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 ADOPT ARTICLES 17/07/2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR BRIAN DENNIS MCGOWAN

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE NEWMAN / 01/05/2015

View Document

03/06/153 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 9 BONHILL STREET LONDON EC24 4DJ UNITED KINGDOM

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 9 9 BONHILL STREET LONDON EC28 4DJ UNITED KINGDOM

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

30/03/1530 March 2015 SUB-DIVISION 16/03/15

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOUGLAS FERGUSSON / 18/04/2013

View Document

12/05/1412 May 2014

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM SUITE 1 BLOCK A CENTRE HOUSE 56 WOOD LANE LONDON W12 7SB UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ UNITED KINGDOM

View Document

30/05/1230 May 2012

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR ALEXANDER GEORGE NEWMAN

View Document

05/04/115 April 2011 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