FERGUSON STREET DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Register inspection address has been changed from 168 Bath Street Glasgow G2 4TP Scotland to 48 Clyde Offices, 2nd Floor, Suite 2/3 West George Street Glasgow G2 1BP

View Document

30/03/2530 March 2025 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 48 Clyde Offices, Suite 2/3 West George Street Glasgow G2 1BP on 2025-03-30

View Document

26/08/2426 August 2024 Register inspection address has been changed from 38 Hepburn Road Hillington Park Glasgow G52 4RT Scotland to 168 Bath Street Glasgow G2 4TP

View Document

26/08/2426 August 2024 Register(s) moved to registered office address 168 Bath Street Glasgow G2 4TP

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/08/2313 August 2023 Register inspection address has been changed from PO Box Suite 4 103 Byres Road Glasgow G11 5HW Scotland to 38 Hepburn Road Hillington Park Glasgow G52 4RT

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Register inspection address has been changed from 23 Suite 1a Platinum House Eagle Street Glasgow G4 9XA Scotland to PO Box Suite 4 103 Byres Road Glasgow G11 5HW

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Michael William Davey on 2021-02-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EUPHEMIA DONALDSON / 01/05/2019

View Document

25/08/2025 August 2020 SAIL ADDRESS CHANGED FROM: 23 SUITE 5B PLATINUM HOUSE 23 EAGLE STREET GLASGOW G4 9XA SCOTLAND

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVEY / 03/12/2017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED ELEMENTAL PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 13/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVEY / 24/10/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MISS CLAIRE EUPHEMIA DONALDSON

View Document

13/10/1613 October 2016 SAIL ADDRESS CHANGED FROM: SUITE 2-5 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU SCOTLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/08/1531 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/08/1416 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 SAIL ADDRESS CREATED

View Document

04/10/124 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/10/124 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/03/129 March 2012 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVEY / 01/09/2011

View Document

21/11/1121 November 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX SCOTLAND

View Document

12/08/1012 August 2010 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