A C FERGUSON LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

11/01/2411 January 2024 Appointment of Mr Nicky Paul Randle as a director on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Ms Nicola Thomas as a director on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Wolseley Directors Limited as a director on 2023-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/05/2213 May 2022 Director's details changed for Wolseley Uk Directors Limited on 2022-02-04

View Document

22/03/2222 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

17/02/1217 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

09/08/119 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

17/02/1017 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED STEPHEN PAUL WEBSTER

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED WOLSELEY DIRECTORS LIMITED

View Document

16/06/0816 June 2008 SECRETARY APPOINTED ALISON DREW

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM MIDDLEMISS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN TILLOTSON

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW NEVILLE

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DEC MORT/CHARGE *****

View Document

11/11/0511 November 2005 DEC MORT/CHARGE *****

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/04/993 April 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM:
BELLROW
BELLS ROAD
STORNOWAY
ISLE OF LEWIS HS1 2QT

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/06/941 June 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 PARTIC OF MORT/CHARGE 1128

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/02/895 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

04/06/884 June 1988 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/10

View Document

04/06/884 June 1988 PUC2 198 @ ￯﾿ᄑ1 ORD 240588

View Document

13/01/8813 January 1988 PARTIC OF MORT/CHARGE 288

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM:
24 CASTLE ST
EDINBURGH
EH2 3HT

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 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