Download leads from Nexok and grow your business. Find out more

Ross Fergusson Surveying Ltd

Documents

Total Documents29
Total Pages132

Filing History

10 November 2020Change of details for Mr Ross Fergusson as a person with significant control on 10 November 2020
10 November 2020Director's details changed for Mr Ross Fergusson on 10 November 2020
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
9 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
4 January 2020Confirmation statement made on 4 January 2020 with no updates
12 November 2019Total exemption full accounts made up to 31 December 2018
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
6 January 2019Change of details for Mr Ross Fergusson as a person with significant control on 6 August 2018
6 January 2019Director's details changed for Mr Ross Fergusson on 6 August 2018
6 January 2019Confirmation statement made on 4 January 2019 with no updates
13 September 2018Total exemption full accounts made up to 31 December 2017
7 January 2018Confirmation statement made on 4 January 2018 with no updates
7 January 2018Confirmation statement made on 4 January 2018 with no updates
4 January 2017Confirmation statement made on 2 January 2017 with updates
4 January 2017Confirmation statement made on 2 January 2017 with updates
4 January 2017Confirmation statement made on 4 January 2017 with updates
4 January 2017Confirmation statement made on 4 January 2017 with updates
2 January 2017Appointment of Mr Ross Fergusson as a director on 13 December 2016
2 January 2017Appointment of Mr Ross Fergusson as a director on 13 December 2016
13 December 2016Termination of appointment of James Stuart Mcmeekin as a director on 13 December 2016
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
13 December 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 December 2016
13 December 2016Termination of appointment of Cosec Limited as a secretary on 13 December 2016
13 December 2016Termination of appointment of James Stuart Mcmeekin as a director on 13 December 2016
13 December 2016Termination of appointment of Cosec Limited as a director on 13 December 2016
13 December 2016Termination of appointment of Cosec Limited as a secretary on 13 December 2016
13 December 2016Termination of appointment of Cosec Limited as a director on 13 December 2016
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
13 December 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 December 2016
Sign up now to grow your client base. Plans & Pricing