Company NameForrest Ferguson Limited
Company StatusDissolved
Company NumberSC231000
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 12 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJames Forrest Ferguson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameHelen Ferguson
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Helen Ferguson
50.00%
Ordinary
1 at £1James Forrest Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,370
Cash£64,256
Current Liabilities£44,893

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 10 April 2012 (1 page)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Helen Ferguson on 1 October 2009 (1 page)
12 May 2010Secretary's details changed for Helen Ferguson on 1 October 2009 (1 page)
12 May 2010Director's details changed for James Forrest Ferguson on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for James Forrest Ferguson on 1 October 2009 (2 pages)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 May 2008Return made up to 01/05/08; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 May 2007Return made up to 01/05/07; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
22 June 2005Return made up to 01/05/05; full list of members (2 pages)
10 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 April 2004Return made up to 01/05/04; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 May 2003Return made up to 01/05/03; full list of members (6 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
27 May 2002Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page)
27 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
1 May 2002Incorporation (16 pages)