Company NameFerrum26 Limited
Company StatusDissolved
Company NumberSC404204
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Andrew Robert Watson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed01 August 2016(5 years after company formation)
Appointment Duration3 years, 4 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
Director NameMiss Elaine Currie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuilding 7 1173 Gallowgate
Glasgow
Lanarkshire
G31 4EB
Scotland
Director NameMr Andrew Robert Watson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 1173 Gallowgate
Glasgow
G31 4EB
Scotland
Secretary NameMr John McLevy
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 1 1173 Gallowgate
Glasgow
G31 4EB
Scotland
Director NameMiss Danielle Mary Hughes
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2015)
RoleBanker
Country of ResidenceScotland
Correspondence AddressBuilding 1 1173 Gallowgate
Glasgow
G31 4EB
Scotland
Director NameMr Kevin John Gibson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2015(4 years after company formation)
Appointment Duration1 year (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 1173 Gallowgate
Forge Fitness Centre
Glasgow
Glasgow City
G31 4EB
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kevin Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,263
Cash£2,000
Current Liabilities£41,162

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Termination of appointment of Kevin John Gibson as a director on 31 July 2016 (1 page)
16 August 2016Appointment of Mr Andrew Robert Watson as a director on 1 August 2016 (2 pages)
16 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 August 2015Appointment of Mr Kevin John Gibson as a director on 26 July 2015 (2 pages)
25 August 2015Termination of appointment of Danielle Mary Hughes as a director on 26 July 2015 (1 page)
25 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Termination of appointment of Andrew Robert Watson as a director on 26 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 February 2014Appointment of Miss Danielle Mary Hughes as a director (2 pages)
6 December 2013Termination of appointment of John Mclevy as a secretary (1 page)
14 August 2013Registered office address changed from Building 7 1173 Gallowgate Glasgow Lanarkshire G31 4EB Scotland on 14 August 2013 (1 page)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
22 August 2011Termination of appointment of Elaine Currie as a director (1 page)