Ayr
KA7 2TS
Scotland
Director Name | Mr Robert Fergusson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Registered Address | Hartfield House 1 Racecourse View Ayr KA7 2TS Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | John Fergusson 50.00% Ordinary |
---|---|
50 at £1 | R. Fergusson LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,176 |
Cash | £21,408 |
Current Liabilities | £157,640 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 3 weeks from now) |
2 July 2014 | Delivered on: 9 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 racecourse view ayr AYR94634. Outstanding |
---|---|
25 June 2014 | Delivered on: 26 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
3 October 2023 | Satisfaction of charge SC4253330002 in full (1 page) |
1 September 2023 | Satisfaction of charge SC4253330001 in full (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
9 November 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
8 July 2020 | Registered office address changed from 30 Miller Road Ayr KA7 2AY to Hartfield House 1 Racecourse View Ayr KA7 2TS on 8 July 2020 (1 page) |
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
7 May 2020 | Cessation of Robert Fergusson as a person with significant control on 1 February 2020 (1 page) |
7 May 2020 | Termination of appointment of Robert Fergusson as a director on 1 February 2020 (1 page) |
1 August 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
1 August 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
1 August 2017 | Notification of John Cameron Fergusson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of John Cameron Fergusson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Robert Fergusson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Robert Fergusson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 July 2014 | Registration of charge SC4253330002, created on 2 July 2014 (6 pages) |
9 July 2014 | Registration of charge SC4253330002, created on 2 July 2014 (6 pages) |
9 July 2014 | Registration of charge SC4253330002, created on 2 July 2014 (6 pages) |
26 June 2014 | Registration of charge 4253330001 (5 pages) |
26 June 2014 | Registration of charge 4253330001 (5 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Appointment of Robert Fergusson as a director (2 pages) |
11 July 2012 | Appointment of Robert Fergusson as a director (2 pages) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|