Company NameFerries Fabrication Pipe Fitting & Welding Services Ltd.
DirectorAdrian Richard Ferries
Company StatusActive
Company NumberSC355221
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Adrian Richard Ferries
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleFabricator/Welder
Country of ResidenceScotland
Correspondence Address45 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Secretary NameKaren Anne Bremner
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address45 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address45 Morningfield Road
Aberdeen
AB15 4AP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £0.5Adrian Richard Ferries
50.00%
Ordinary
1 at £0.5Karen Anne Bremner
50.00%
Ordinary

Financials

Year2014
Net Worth£45,821
Cash£81,531
Current Liabilities£23,689

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

17 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 April 2019Registered office address changed from 28 Rubislaw Park Crescent Aberdeen AB15 8BT to 45 Morningfield Road Aberdeen AB15 4AP on 17 April 2019 (1 page)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2018Notification of Adrian Richard Ferries as a person with significant control on 6 April 2017 (2 pages)
2 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Secretary's details changed for Karen Anne Bremner on 16 April 2013 (1 page)
16 April 2013Secretary's details changed for Karen Anne Bremner on 16 April 2013 (1 page)
16 April 2013Director's details changed for Adrian Richard Ferries on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Adrian Richard Ferries on 16 April 2013 (2 pages)
16 April 2013Secretary's details changed for Karen Anne Bremner on 16 April 2013 (1 page)
16 April 2013Secretary's details changed for Karen Anne Bremner on 16 April 2013 (1 page)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Registered office address changed from 75 Morningside Avenue Aberdeen AB10 7NU on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 75 Morningside Avenue Aberdeen AB10 7NU on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 75 Morningside Avenue Aberdeen AB10 7NU on 2 April 2012 (1 page)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Adrian Richard Ferries on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Adrian Richard Ferries on 28 February 2010 (2 pages)
16 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
16 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
27 February 2009Secretary appointed karen anne bremner (1 page)
27 February 2009Ad 17/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 February 2009Director appointed adrian richard ferries (1 page)
27 February 2009Secretary appointed karen anne bremner (1 page)
27 February 2009Ad 17/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 February 2009Director appointed adrian richard ferries (1 page)
24 February 2009Appointment terminated director susan mcintosh (1 page)
24 February 2009Appointment terminate, director and secretary peter trainer logged form (1 page)
24 February 2009Appointment terminate, director and secretary peter trainer logged form (1 page)
24 February 2009Appointment terminated director susan mcintosh (1 page)
17 February 2009Incorporation (16 pages)
17 February 2009Incorporation (16 pages)