FERRYGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Termination of appointment of Alastair Robert John Dunlop Miller as a director on 2021-09-08

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

06/12/196 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HANNAH MILLER / 12/08/2013

View Document

11/05/1511 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY GOURLAY / 01/10/2009

View Document

29/01/1429 January 2014 SECRETARY APPOINTED LUCY HANNAH MILLER

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

14/05/1314 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL WS

View Document

25/05/1225 May 2012 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

25/05/1225 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HANNAH MILLER / 26/04/2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 S366A DISP HOLDING AGM 08/04/05

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED BLP 2004-60 LIMITED CERTIFICATE ISSUED ON 30/07/04

View Document

26/04/0426 April 2004 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