STUART FERGUSON LIMITED

Company Documents

DateDescription
17/12/1017 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1027 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1016 August 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CAMPBELL STUART / 01/12/2009

View Document

22/03/1022 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JEFFREY STUART / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL JAMES STUART / 01/12/2009

View Document

17/01/1017 January 2010 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: UNIT 5 FISHERROW IND. EST. NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6RU

View Document

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

View Document

31/03/0831 March 2008 SECRETARY RESIGNED CAMPBELL STUART

View Document

31/03/0831 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/04/0121 April 2001 � IC 1000/500 30/03/01 � SR 500@1=500

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/05/99

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: ERSKINE HOUSE,68 QUEEN STREET EDINBURGH EH2 4NN

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 COMPANY NAME CHANGED SOUTHERN HEATING (EDINBURGH) LIM ITED CERTIFICATE ISSUED ON 02/05/97

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED COLLEGIUM 164 LIMITED CERTIFICATE ISSUED ON 17/03/97

View Document

04/02/974 February 1997 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