JOHN FERGUS ENGINEERING CO LIMITED: Filings
Overview
| Company Name | JOHN FERGUS ENGINEERING CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC426908 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for JOHN FERGUS ENGINEERING CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 5 pages | AA | ||
Confirmation statement made on Feb 04, 2026 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 04, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 56 King Street Aberdeen AB24 5AX Scotland to 63 Dock Street Dundee DD1 3DU on Apr 21, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Notification of Gary William Gibson as a person with significant control on Feb 01, 2021 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 04, 2021 with updates | 4 pages | CS01 | ||
Cessation of Gary William Gibson as a person with significant control on Feb 01, 2021 | 1 pages | PSC07 | ||
Appointment of Mr James Archibald as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jan 29, 2021
| 3 pages | SH01 | ||
Micro company accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 25, 2020 with updates | 4 pages | CS01 | ||
Notification of Gary William Gibson as a person with significant control on Feb 19, 2020 | 2 pages | PSC01 | ||
Cessation of Ian Gordon Palmer as a person with significant control on Jun 19, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Termination of appointment of Ian Gordon Palmer as a director on Dec 11, 2019 | 1 pages | TM01 | ||
Registered office address changed from Abaco Old Perth Road Milnathort Kinross KY13 9YA to 56 King Street Aberdeen AB24 5AX on Nov 21, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0