FERGUSON AND WETHERS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/03/2316 March 2023 Application to strike the company off the register

View Document

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

View Accounts

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/07/181 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 5 ST. BALDREDS CRESCENT NORTH BERWICK EAST LOTHIAN EH39 4PZ

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

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

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL CUNNINGHAM

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR NEIL GILLIES CUNNINGHAM

View Document

01/09/151 September 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

29/08/1529 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MCLELLAN / 01/03/2015

View Document

29/08/1529 August 2015 REGISTERED OFFICE CHANGED ON 29/08/2015 FROM 1 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA SCOTLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 14-15 MAIN STREET LONGNIDDRY EAST LOTHIAN EH32 0NF

View Document

07/07/147 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 350 LANARK ROAD WEST CURRIE MIDLOTHIAN EH14 5RR SCOTLAND

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information