FERNAN TRADING LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1620 June 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
C/O HENDERSON LOGGIE
34 MELVILLE STREET
EDINBURGH
EH3 7HA

View Document

26/06/1226 June 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

26/06/1226 June 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 4 BORROWMEADOW ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UW UNITED KINGDOM

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON FERGUSON / 19/03/2010

View Document

06/04/106 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

21/07/0921 July 2009 DIRECTOR RESIGNED KENNETH FERGUSON

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/081 May 2008 SECRETARY APPOINTED DAVID WILSON FERGUSON

View Document

30/04/0830 April 2008 SECRETARY RESIGNED MACROBERTS

View Document

30/04/0830 April 2008 DIRECTOR RESIGNED MACROBERTS CORPORATE SERVICES LIMITED

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID WILSON FERGUSON

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED KENNETH STEWART FERGUSON

View Document

19/03/0819 March 2008 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