Advanced company searchLink opens in new window

FERRIER HOLDINGS LIMITED

Company number SC085006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2020 MR04 Satisfaction of charge SC0850060050 in full
18 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
20 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 21/06/2018
28 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 20/07/2018
08 Dec 2017 MR01 Registration of charge SC0850060051, created on 24 November 2017
23 Nov 2017 MR01 Registration of charge SC0850060050, created on 22 November 2017
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 PSC01 Notification of Jane Margaret Ramsay as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Scott George Ferrier as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Graham Michael Ferrier as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
16 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
16 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 600,000
04 Mar 2016 MR01 Registration of charge SC0850060049, created on 2 March 2016
29 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 600,000
24 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 600,000
26 Jun 2014 CH01 Director's details changed for Mr Michael George Ferrier on 4 June 2014
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 600,000
03 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2014 MR01 Registration of charge 0850060048
06 Nov 2013 AA Group of companies' accounts made up to 31 March 2013