- Company Overview for FERNAN TRADING LIMITED (SC339877)
- Filing history for FERNAN TRADING LIMITED (SC339877)
- People for FERNAN TRADING LIMITED (SC339877)
- Charges for FERNAN TRADING LIMITED (SC339877)
- Insolvency for FERNAN TRADING LIMITED (SC339877)
- More for FERNAN TRADING LIMITED (SC339877)
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 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
05 Jun 2015 | AD01 | Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 5 June 2015 | |
26 Jun 2012 | AD01 | Registered office address changed from 4 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW United Kingdom on 26 June 2012 | |
26 Jun 2012 | CO4.2(Scot) | Court order notice of winding up | |
26 Jun 2012 | 4.2(Scot) | Notice of winding up order | |
11 Apr 2012 | AR01 |
Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for David Wilson Ferguson on 19 March 2010 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Aug 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
21 Jul 2009 | 288b | Appointment terminated director kenneth ferguson | |
26 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 152 bath street glasgow G2 4TB | |
25 Sep 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
07 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
24 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
01 May 2008 | 288a | Secretary appointed david wilson ferguson | |
30 Apr 2008 | 288b | Appointment terminated director macroberts corporate services LIMITED | |
30 Apr 2008 | 288b | Appointment terminated secretary macroberts | |
18 Apr 2008 | 288a | Director appointed david wilson ferguson |