Advanced company searchLink opens in new window

FERRY CONSTRUCTION (SCOTLAND) LTD.

Company number SC384892

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
14 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AP01 Appointment of Mrs Donna Marie Ferry as a director on 31 August 2013
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 100
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
06 Sep 2013 TM01 Termination of appointment of Donna Ferry as a director
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
16 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Feb 2012 AR01 Annual return made up to 6 September 2011 with full list of shareholders
16 Feb 2012 TM02 Termination of appointment of Peter Trainer as a secretary
16 Feb 2012 TM01 Termination of appointment of Peter Trainer as a director
16 Feb 2012 TM01 Termination of appointment of Susan Mcintosh as a director
16 Feb 2012 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 16 February 2012
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2012 CERTNM Company name changed glossi bureau LTD.\certificate issued on 12/01/12
  • CONNOT ‐