Advanced company searchLink opens in new window

FERGUSON OLIVER INSURANCE LIMITED

Company number SC175177

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)
28 May 2015 AP01 Appointment of Robert Charles William Organ as a director on 7 May 2015
17 Apr 2015 TM01 Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015
07 Jan 2015 AP01 Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014
07 Jan 2015 AP01 Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014
24 Dec 2014 TM02 Termination of appointment of Greig Charles Reid as a secretary on 8 October 2014
24 Dec 2014 TM01 Termination of appointment of Greig Charles Reid as a director on 8 October 2014
24 Dec 2014 TM01 Termination of appointment of Robert Nicol as a director on 8 October 2014
22 Dec 2014 AP03 Appointment of Jeremy Peter Small as a secretary on 8 October 2014
25 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
18 Nov 2014 AD01 Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 18 November 2014
17 Oct 2014 MR04 Satisfaction of charge 2 in full
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
16 May 2014 AD03 Register(s) moved to registered inspection location
16 May 2014 AD02 Register inspection address has been changed
31 Mar 2014 AD01 Registered office address changed from 375 West George Street Glasgow G2 4LW Scotland on 31 March 2014
03 Jan 2014 AA Accounts for a small company made up to 7 April 2013
04 Jul 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of guarantee approval & bond and floating charge approval 18/09/2012
16 Oct 2012 AP01 Appointment of Mr Robert Nicol as a director
11 Oct 2012 MG01s Duplicate mortgage certificatecharge no:2
10 Oct 2012 AUD Auditor's resignation
02 Oct 2012 AP01 Appointment of Mr Greig Charles Reid as a director
02 Oct 2012 AP03 Appointment of Mr Greig Charles Reid as a secretary