FERNAN TRADING LIMITED
Dissolved on 20 Sep 2016
Address
FERNAN TRADING LIMITED
16 QUEEN STREET
EDINBURGH
EH2 1JE
Classification:
EDINBURGH
EH2 1JE
(1,678 companies also use this postcode, this might be a mail forwarding service address)
Non-specialised wholesale trade
Legal Information
Company Registration No.:
SC339877
Incorporation Date:
19 Mar 2008
Dissolution Date:
20 Sep 2016
Dissolved after 8 Years
Financial Year End:
31 Dec
Capital:
£100.00
on 11 Apr 2012
For period ending:
31 Dec 2010
Filed on:
6 Oct 2011
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
19 Mar 2012
Filed on:
11 Apr 2012
Purchase latest return for £4.99
Information correct as of: 4 Oct 2016 - Check for updates
Map
Recently Filed Documents - 27 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- NOTICE OF FINAL MEETING OF CRED - £4.99
- Change of registered office address - £4.99
- CRT ORD NOTICE OF WINDING UP - £4.99
- NOTICE OF WINDING UP - £4.99
Directors and Secretaries
David Ferguson | |
25 Apr 2008 ⇒ Company Dissolved / Closed | Company Secretary |
10 Apr 2008 ⇒ Company Dissolved / Closed | Director |
Charges / mortgages against this Company
CATTLES INVOICE FINANCE LIMITED
FLOATING CHARGE
-
OUTSTANDING
on
25 Sep 2008
BARCLAYS BANK PLC
FLOATING CHARGE
-
OUTSTANDING
on
7 Aug 2008
DAVID WILSON FERGUSON
FLOATING CHARGE
-
OUTSTANDING
on
24 Jul 2008
THOMAS HARDY FERGUSON
FLOATING CHARGE
-
OUTSTANDING
on
30 May 2008
Previous Addresses
C/O HENDERSON LOGGIE
34 MELVILLE STREET
EDINBURGH
EH3 7HA
34 MELVILLE STREET
EDINBURGH
EH3 7HA
Changed 5 Jun 2015
4 BORROWMEADOW ROAD
SPRINGKERSE INDUSTRIAL ESTATE
STIRLING
FK7 7UW
UNITED KINGDOM
SPRINGKERSE INDUSTRIAL ESTATE
STIRLING
FK7 7UW
UNITED KINGDOM
Changed 26 Jun 2012
152 BATH STREET
GLASGOW
G2 4TB
GLASGOW
G2 4TB
Changed 26 Mar 2009
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2010 | 6 Oct 2011 | 10 |
31 Dec 2009 | 1 Oct 2010 | 10 |
31 Dec 2008 | 20 Aug 2009 | 8 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 10
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor 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
Companies With Similar Names
Companies With Similar Director Names
- THE MORAY SOCIETY
- FERGUSON OLIVER INSURANCE LIMITED
- HIGHLAND ALTERNATIVE ENERGY LIMITED
- PRENTON GOLF CLUB LIMITED
- VIRTUAL INTERIORS LIMITED
- More...
Companies With Same Post Code
Activity
This company viewed 21 times in the last few years