Company NameA C Ferguson Limited
Company StatusActive - Proposal to Strike off
Company NumberSC107081
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
Secretary NameMr Nicky Paul Randle
StatusCurrent
Appointed04 December 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
Director NameMs Nicola Thomas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(36 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
Director NameNicky Paul Randle
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(36 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
Director NameAlexander Charles Ferguson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 October 1998)
RolePlumbing & Heating Contractor
Correspondence Address66 Newmarket
Stornoway
Isle Of Lewis
HS2 0DU
Scotland
Director NameNorman Donald Macleod
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 May 1994)
RoleElectrical Contractor
Correspondence Address50 Goathill Road
Stornoway
Isle Of Lewis
PA87 2NX
Scotland
Secretary NameNorman Donald Macleod
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1994)
RoleCompany Director
Correspondence Address50 Goathill Road
Stornoway
Isle Of Lewis
PA87 2NX
Scotland
Secretary NameElizabeth Ferguson
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address66 Newmarket
Stornoway
Isle Of Lewis
HS2 0DU
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(11 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameMr Robert William Skidmore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Secretary NameMr Robert William Skidmore
NationalityBritish
StatusResigned
Appointed29 October 1998(11 years after company formation)
Appointment Duration7 years (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameRobert Angus Bisset
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(11 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 February 2007)
RoleCompany Director
Correspondence Address4 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(18 years after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House, 35 Pearce Avenue
Lilliput
Poole
Dorset
BH14 8EG
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Secretary NameMr Graham Middlemiss
NationalityBritish
StatusResigned
Appointed31 October 2005(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameMr Ian Tillotson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes
16 Hughes Hill
Shrewley
Warwickshire
CV35 7AS
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed30 May 2008(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
Secretary NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameKatherine Mary McCormick
StatusResigned
Appointed31 July 2015(27 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
Director NameMr Andrew James Frederick Burton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed30 May 2008(20 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 December 2020)
Correspondence Address1020 Eskdale Road, Winnersh Triangle
Wokingham
Berkshire
RG41 5TS
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed04 December 2020(33 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2023)
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY

Contact

Websitewilliamwilson.co.uk
Telephone01224 877522
Telephone regionAberdeen

Location

Registered AddressC/O William Wilson Ltd
Hareness Road, Altens Ind Est
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

200 at £1William Wilson Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

30 December 1991Delivered on: 9 January 1992
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellrow 15 bells road stornoway isle of lewis.
Fully Satisfied
8 January 1988Delivered on: 13 January 1988
Satisfied on: 15 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
13 May 2022Director's details changed for Wolseley Uk Directors Limited on 4 February 2022 (1 page)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 December 2020Appointment of Simon Gray as a director on 4 December 2020 (2 pages)
15 December 2020Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page)
15 December 2020Termination of appointment of Andrew James Frederick Burton as a director on 4 December 2020 (1 page)
15 December 2020Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages)
15 December 2020Termination of appointment of Wolseley Directors Limited as a director on 4 December 2020 (1 page)
15 December 2020Appointment of Wolseley Uk Directors Limited as a director on 4 December 2020 (2 pages)
16 November 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
15 March 2018Notification of William Wilson Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
15 March 2018Confirmation statement made on 20 February 2018 with updates (3 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (3 pages)
20 February 2018Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 20 February 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(5 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
3 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(5 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(5 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 August 2011Appointment of Tom Brophy as a secretary (1 page)
9 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
9 August 2011Appointment of Tom Brophy as a secretary (1 page)
9 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
9 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
17 November 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
16 June 2008Director appointed wolseley directors LIMITED (2 pages)
16 June 2008Appointment terminated secretary graham middlemiss (1 page)
16 June 2008Director appointed stephen paul webster (3 pages)
16 June 2008Director appointed stephen paul webster (3 pages)
16 June 2008Appointment terminated director ian tillotson (1 page)
16 June 2008Secretary appointed alison drew (2 pages)
16 June 2008Appointment terminated director matthew neville (1 page)
16 June 2008Appointment terminated director matthew neville (1 page)
16 June 2008Director appointed wolseley directors LIMITED (2 pages)
16 June 2008Secretary appointed alison drew (2 pages)
16 June 2008Appointment terminated director ian tillotson (1 page)
16 June 2008Appointment terminated secretary graham middlemiss (1 page)
18 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
20 February 2008Return made up to 11/02/08; full list of members (5 pages)
20 February 2008Return made up to 11/02/08; full list of members (5 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
8 March 2007Return made up to 11/02/07; full list of members (6 pages)
8 March 2007Return made up to 11/02/07; full list of members (6 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
23 February 2006Return made up to 11/02/06; full list of members (6 pages)
23 February 2006Return made up to 11/02/06; full list of members (6 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
11 January 2006Accounts made up to 31 March 2005 (9 pages)
11 January 2006Accounts made up to 31 March 2005 (9 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
15 December 2005Dec mort/charge * (2 pages)
15 December 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
24 February 2005Return made up to 11/02/05; full list of members (7 pages)
24 February 2005Return made up to 11/02/05; full list of members (7 pages)
10 January 2005Accounts made up to 31 March 2004 (9 pages)
10 January 2005Accounts made up to 31 March 2004 (9 pages)
5 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Accounts made up to 31 March 2003 (8 pages)
19 January 2004Accounts made up to 31 March 2003 (8 pages)
18 February 2003Return made up to 11/02/03; full list of members (7 pages)
18 February 2003Return made up to 11/02/03; full list of members (7 pages)
17 October 2002Accounts made up to 31 March 2002 (7 pages)
17 October 2002Accounts made up to 31 March 2002 (7 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
16 October 2001Accounts made up to 31 March 2001 (7 pages)
16 October 2001Accounts made up to 31 March 2001 (7 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
16 October 2000Accounts made up to 31 March 2000 (7 pages)
16 October 2000Accounts made up to 31 March 2000 (7 pages)
15 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
15 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
29 December 1999Accounts made up to 31 March 1999 (10 pages)
29 December 1999Accounts made up to 31 March 1999 (10 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
8 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 April 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
3 April 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
15 February 1999Return made up to 19/02/99; full list of members (6 pages)
15 February 1999Return made up to 19/02/99; full list of members (6 pages)
24 November 1998New secretary appointed;new director appointed (3 pages)
24 November 1998New secretary appointed;new director appointed (3 pages)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998Registered office changed on 24/11/98 from: bellrow bells road stornoway isle of lewis HS1 2QT (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: bellrow bells road stornoway isle of lewis HS1 2QT (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (3 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 February 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 March 1997Return made up to 23/02/97; no change of members (4 pages)
19 March 1997Return made up to 23/02/97; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/96
(6 pages)
5 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/96
(6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
15 May 1995Return made up to 23/02/95; no change of members
  • 363(287) ‐ Registered office changed on 15/05/95
(4 pages)
15 May 1995Return made up to 23/02/95; no change of members
  • 363(287) ‐ Registered office changed on 15/05/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 June 1994Accounts for a small company made up to 31 October 1993 (7 pages)
1 June 1994Accounts for a small company made up to 31 October 1993 (7 pages)
12 January 1993Accounts for a small company made up to 31 October 1992 (7 pages)
12 January 1993Accounts for a small company made up to 31 October 1992 (7 pages)
9 March 1992Accounts for a small company made up to 31 October 1991 (7 pages)
9 March 1992Accounts for a small company made up to 31 October 1991 (7 pages)
9 January 1992Partic of mort/charge 1128 (6 pages)
30 April 1991Accounts for a small company made up to 31 October 1990 (6 pages)
30 April 1991Accounts for a small company made up to 31 October 1990 (6 pages)
28 March 1990Accounts for a small company made up to 31 October 1989 (6 pages)
28 March 1990Accounts for a small company made up to 31 October 1989 (6 pages)
5 February 1989Accounts for a small company made up to 31 October 1988 (6 pages)
5 February 1989Accounts for a small company made up to 31 October 1988 (6 pages)
4 June 1988PUC2 198 @ £1 ord 240588 (2 pages)
4 June 1988PUC2 198 @ £1 ord 240588 (2 pages)
13 January 1988Partic of mort/charge 288 (3 pages)
9 October 1987Incorporation (18 pages)
9 October 1987Incorporation (18 pages)