GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-25
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 18th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-25
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 23rd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-03-25
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 23rd, May 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2018-03-31 (was 2018-06-30).
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 36 Fairfield Drive Renfrew PA4 0EG. Change occurred on 2018-07-27. Company's previous address: 6 Church Street Uddingston Glasgow G71 7PT Scotland.
filed on: 27th, July 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-03-26: 2.00 GBP
filed on: 1st, June 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-07: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed mcferguson civil engineering LTD.certificate issued on 26/03/15
filed on: 26th, March 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2015-03-25: 1.00 GBP
|
capital |
|