Company NameFerries Kitchens Consultancy Ltd
Company StatusDissolved
Company NumberSC239967
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameFerries Kitchens Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKeith Ferries
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleKitchen Retailer
Country of ResidenceUnited Kingdom
Correspondence Address11 Culpleasant Avenue
Tain
Ross Shire
IV19 1JS
Scotland
Secretary NameShirley Ann Ferries
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleKitchen Retailer
Correspondence Address11 Culpleasant Avenue
Tain
Ross Shire
IV19 1JS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ferrieskitchens.co.uk

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Keith Ferries
50.00%
Ordinary
1 at £1Shirley Ann Ferries
50.00%
Ordinary

Financials

Year2014
Net Worth£21,145
Current Liabilities£57,794

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (1 page)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (1 page)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Keith Ferries on 18 November 2009 (2 pages)
6 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Return made up to 18/11/08; full list of members (3 pages)
5 February 2008Return made up to 18/11/07; no change of members (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Return made up to 18/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Return made up to 18/11/05; full list of members (6 pages)
23 November 2004Return made up to 18/11/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
5 January 2004Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
10 November 2003Return made up to 21/11/03; full list of members (6 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
21 November 2002Incorporation (16 pages)