Ferguson Transport (Spean Bridge) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 5, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number SC156545
Record last updated Wednesday, March 6, 2024 8:57:53 AM UTC
Official Address Integrated Freight Facility Annat Caol And Mallaig
There are 2 companies registered at this street
Locality Caol And Mallaig
Region Highland, Scotland
Postal Code PH337NN
Sector Sea and coastal freight water transport

Charts

Visits

FERGUSON TRANSPORT (SPEAN BRIDGE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-9012

Searches

FERGUSON TRANSPORT (SPEAN BRIDGE) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-70123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2024 Four appointments: 2 women and 2 men Four appointments: 2 women and 2 men
Registry Apr 6, 2016 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Apr 11, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 9, 2013 Annual return Annual return
Registry Apr 9, 2013 Change of particulars for director Change of particulars for director
Registry Apr 4, 2013 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Feb 26, 2013 Change of particulars for director Change of particulars for director
Financials Dec 5, 2012 Annual accounts Annual accounts
Registry Mar 19, 2012 Annual return Annual return
Registry Mar 19, 2012 Change of registered office address Change of registered office address
Financials Nov 25, 2011 Annual accounts Annual accounts
Registry Nov 10, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 10, 2011 Alteration to mortgage/charge 14156... Alteration to mortgage/charge 14156...
Registry Aug 16, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 13, 2011 Particulars of a charge created by a company registered in scotland 14156... Particulars of a charge created by a company registered in scotland 14156...
Registry Apr 6, 2011 Annual return Annual return
Financials Oct 21, 2010 Annual accounts Annual accounts
Registry Apr 29, 2010 Annual return Annual return
Registry Apr 27, 2010 Change of particulars for director Change of particulars for director
Registry Apr 27, 2010 Change of particulars for director 14156... Change of particulars for director 14156...
Registry Jan 16, 2010 Change of registered office address Change of registered office address
Financials Dec 8, 2009 Annual accounts Annual accounts
Registry Apr 14, 2009 Annual return Annual return
Registry Apr 9, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 9, 2009 Notice of change of directors or secretaries or in their particulars 14156... Notice of change of directors or secretaries or in their particulars 14156...
Financials Jan 5, 2009 Annual accounts Annual accounts
Registry May 1, 2008 Annual return Annual return
Registry May 1, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 1, 2008 Notice of change of directors or secretaries or in their particulars 14156... Notice of change of directors or secretaries or in their particulars 14156...
Financials Dec 13, 2007 Annual accounts Annual accounts
Registry Apr 3, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 21, 2006 Particulars of mortgage/charge 14156... Particulars of mortgage/charge 14156...
Registry Apr 12, 2006 Annual return Annual return
Financials Oct 10, 2005 Annual accounts Annual accounts
Registry Apr 6, 2005 Annual return Annual return
Financials Jan 31, 2005 Annual accounts Annual accounts
Registry Dec 16, 2004 Resignation of a director Resignation of a director
Registry Dec 1, 2004 Appointment of a director Appointment of a director
Registry Nov 25, 2004 Resignation of a woman Resignation of a woman
Registry Oct 26, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2004 Annual return Annual return
Financials Nov 12, 2003 Annual accounts Annual accounts
Registry Aug 4, 2003 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Aug 4, 2003 Alteration to mortgage/charge 14156... Alteration to mortgage/charge 14156...
Registry Apr 22, 2003 Annual return Annual return
Registry Feb 3, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 1, 2002 Annual accounts Annual accounts
Registry Apr 12, 2002 Annual return Annual return
Financials Oct 22, 2001 Annual accounts Annual accounts
Registry Apr 5, 2001 Annual return Annual return
Financials Aug 23, 2000 Annual accounts Annual accounts
Registry Apr 13, 2000 Annual return Annual return
Financials Sep 28, 1999 Annual accounts Annual accounts
Registry Mar 25, 1999 Annual return Annual return
Financials Jul 31, 1998 Annual accounts Annual accounts
Registry Jun 30, 1998 Annual return Annual return
Registry Jun 30, 1998 Annual return 14156... Annual return 14156...
Registry Jun 30, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 30, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 30, 1998 Director's particulars changed Director's particulars changed
Financials Oct 6, 1997 Annual accounts Annual accounts
Registry Jun 3, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 3, 1997 Annual return Annual return
Registry Mar 13, 1997 Resignation of one Haulier and one Director (a man) Resignation of one Haulier and one Director (a man)
Financials Sep 25, 1996 Annual accounts Annual accounts
Registry Apr 1, 1996 Annual return Annual return
Registry Nov 29, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Oct 6, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 13, 1995 Particulars of mortgage/charge 14156... Particulars of mortgage/charge 14156...
Registry Jun 13, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 23, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 13, 1995 Seven appointments: 3 men, 2 companies and 2 women,: 3 men, 2 companies and 2 women Seven appointments: 3 men, 2 companies and 2 women,: 3 men, 2 companies and 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)