FERGUSON-AILSA LIMITED
Overview
| Company Name | FERGUSON-AILSA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC485919 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FERGUSON-AILSA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FERGUSON-AILSA LIMITED located?
| Registered Office Address | Redwood House 5 Redwood Crescent Peel Park G74 5PA East Kilbride South Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FERGUSON-AILSA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMVO 208 LIMITED | Sep 04, 2014 | Sep 04, 2014 |
What are the latest accounts for FERGUSON-AILSA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FERGUSON-AILSA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of James Allan Mccoll as a director on Dec 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Lewis Mitchell as a director on Dec 09, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Keith Lewis Mitchell on May 01, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Change of details for Ferguson Marine Engineering (Holdings) Limited as a person with significant control on Sep 19, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on Sep 19, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Allan Cameron Dowie as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on Nov 25, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Redwood Crescent Peel Park East Kildbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on Nov 24, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Gavin John Mccallum as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Cousins as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed camvo 208 LIMITED\certificate issued on 16/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Who are the officers of FERGUSON-AILSA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUSINS, Thomas | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Scotland | British | 129622000001 | |||||
| DOWIE, Allan Cameron | Director | 3 Redwood Crescent Peel Park G74 5PA East Kilbride Orbital House South Lanarkshire Scotland | United Kingdom | British | 190683500001 | |||||
| MCCALLUM, Gavin John | Director | Peel Park G74 5PA East Kildbride 1 Redwood Crescent United Kingdom | Scotland | British | 157459590001 | |||||
| MCCOLL, James Allan | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Monaco | British | 190407610001 | |||||
| MITCHELL, Keith Lewis | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British | 132053550003 |
Who are the persons with significant control of FERGUSON-AILSA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ferguson Marine Engineering (Holdings) Limited | Apr 06, 2016 | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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