Company NameFjellman Limited
DirectorDerek Ferguson
Company StatusActive - Proposal to Strike off
Company NumberSC502009
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDerek Ferguson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(1 month after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2015(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2021 (3 years ago)
Next Return Due13 April 2022 (overdue)

Charges

25 September 2017Delivered on: 28 September 2017
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Outstanding

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2019Satisfaction of charge SC5020090001 in full (4 pages)
7 June 2018Secretary's details changed for Infinity Secretaries Limited on 7 June 2018 (1 page)
7 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 September 2017Registration of charge SC5020090001, created on 25 September 2017 (23 pages)
28 September 2017Registration of charge SC5020090001, created on 25 September 2017 (23 pages)
8 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
30 April 2015Appointment of Derek Ferguson as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Simon Henry Dyer Cowie as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Simon Henry Dyer Cowie as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Derek Ferguson as a director on 30 April 2015 (2 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)