Company NameFerda Limited
Company StatusDissolved
Company NumberSC139348
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)
Dissolution Date29 February 2024 (1 month, 4 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Helen Millar
NationalityBritish
StatusClosed
Appointed06 December 1999(7 years, 4 months after company formation)
Appointment Duration24 years, 3 months (closed 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Elm Drive
Johnstone
Renfrewshire
PA5 9PJ
Scotland
Director NameMrs Helen Millar
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(7 years, 6 months after company formation)
Appointment Duration24 years, 1 month (closed 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Elm Drive
Johnstone
Renfrewshire
PA5 9PJ
Scotland
Director NameAlexander Mullen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address543 Carntyne Road
Glasgow
G32 6JL
Scotland
Secretary NameCharles Andrews
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address503 Carntyne Road
Glasgow
Scotland

Contact

Telephone0141 4270486
Telephone regionGlasgow

Location

Registered AddressStirling Toner C/O Stirling Toner Ltd
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Helen Millar
100.00%
Ordinary

Financials

Year2014
Net Worth£37,877
Cash£59,179
Current Liabilities£29,192

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

25 July 1994Delivered on: 9 August 1994
Persons entitled: Sean O'farraig, Helen Millar and Alexander Mullen

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 November 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (3 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (3 pages)
28 August 2014Termination of appointment of Alexander Mullen as a director on 26 July 2013 (1 page)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Alexander Mullen as a director on 26 July 2013 (1 page)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 August 2009Return made up to 16/07/09; full list of members (4 pages)
13 August 2009Return made up to 16/07/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 March 2009Return made up to 16/07/08; no change of members (4 pages)
11 March 2009Return made up to 16/07/08; no change of members (4 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
20 September 2007Return made up to 16/07/07; no change of members (8 pages)
20 September 2007Return made up to 16/07/07; no change of members (8 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
31 August 2006Return made up to 16/07/06; full list of members (7 pages)
31 August 2006Return made up to 16/07/06; full list of members (7 pages)
12 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
12 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
11 August 2005Return made up to 16/07/05; full list of members (7 pages)
11 August 2005Return made up to 16/07/05; full list of members (7 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
9 September 2004Return made up to 16/07/04; full list of members (7 pages)
9 September 2004Return made up to 16/07/04; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
4 November 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
23 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
5 September 2002Return made up to 16/07/02; full list of members (7 pages)
5 September 2002Return made up to 16/07/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
5 September 2001Return made up to 16/07/01; full list of members (6 pages)
5 September 2001Return made up to 16/07/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 August 2000 (9 pages)
12 June 2001Full accounts made up to 31 August 2000 (9 pages)
22 November 2000Return made up to 16/07/00; full list of members (6 pages)
22 November 2000Return made up to 16/07/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 August 1999 (8 pages)
3 February 2000Full accounts made up to 31 August 1999 (8 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
15 December 1999Return made up to 16/07/99; full list of members (6 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 56 cifford lane ibrox glasgow G51 1NR (1 page)
15 December 1999Secretary resigned (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Return made up to 16/07/99; full list of members (6 pages)
15 December 1999Secretary resigned (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 56 cifford lane ibrox glasgow G51 1NR (1 page)
30 June 1999Full accounts made up to 31 August 1998 (8 pages)
30 June 1999Full accounts made up to 31 August 1998 (8 pages)
1 March 1999Full accounts made up to 31 August 1997 (8 pages)
1 March 1999Full accounts made up to 31 August 1997 (8 pages)
26 October 1998Return made up to 16/07/98; full list of members (5 pages)
26 October 1998Return made up to 16/07/98; full list of members (5 pages)
8 December 1997Return made up to 16/07/97; no change of members (4 pages)
8 December 1997Return made up to 16/07/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 October 1996Return made up to 16/07/96; no change of members (4 pages)
8 October 1996Return made up to 16/07/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 August 1995 (8 pages)
24 September 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
11 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 August 1994Return made up to 16/07/94; full list of members (5 pages)
31 August 1994Return made up to 16/07/94; full list of members (5 pages)
9 August 1994Partic of mort/charge * (3 pages)
9 August 1994Partic of mort/charge * (3 pages)
17 May 1994Accounts for a small company made up to 31 August 1993 (6 pages)
17 May 1994Accounts for a small company made up to 31 August 1993 (6 pages)
24 September 1993Return made up to 16/07/93; full list of members (6 pages)
24 September 1993Return made up to 16/07/93; full list of members (6 pages)
10 May 1993Accounting reference date extended from 31/07 to 31/08 (1 page)
10 May 1993Accounting reference date extended from 31/07 to 31/08 (1 page)
16 July 1992Incorporation (21 pages)
16 July 1992Incorporation (21 pages)