UKBizDB.co.uk

FERGUSON SHIPPING (KISHORN PORT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ferguson Shipping (kishorn Port) Limited. The company was founded 17 years ago and was given the registration number SC317803. The firm's registered office is in FORT WILLIAM. You can find them at Integrated Freight Facility Annat, Corpach, Fort William, Inverness-shire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:FERGUSON SHIPPING (KISHORN PORT) LIMITED
Company Number:SC317803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Integrated Freight Facility Annat, Corpach, Fort William, Inverness-shire, PH33 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mara Bheag, Muirshearlich, Banavie, Fort William, Scotland, PH33 7PD

Secretary25 April 2007Active
Caman View, West Tirindrish, Spean Bridge, Scotland, PH34 4EU

Director25 April 2007Active
Archwood Lodge, Camaghael, Fort William, Scotland, PH33 7NF

Director25 April 2007Active
Rowan Bank, Altour Road, Spean Bridge, Scotland, PH34 4EZ

Director25 April 2007Active
Mara Bheag, Muirshearlich, Banavie, Fort William, Scotland, PH33 7PD

Director25 April 2007Active
Airds House, An Aird, Fort William, PH33 6BL

Corporate Nominee Secretary06 March 2007Active
Airds House, An Aird, Fort William, PH33 6BL

Corporate Nominee Director06 March 2007Active

People with Significant Control

Mr John Campbell Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:Archwood Lodge, Camaghael, Fort William, Scotland, PH33 7NF
Nature of control:
  • Significant influence or control
Mrs Caroline Anne Mackinnon
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:Mara Bheag, Muirshearlich, Fort William, Scotland, PH33 7PD
Nature of control:
  • Significant influence or control
Mrs Leslie Fiona Innes
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Scotland
Address:Rowan Bank, Altour Road, Spean Bridge, Scotland, PH34 4EZ
Nature of control:
  • Significant influence or control
Mr Alasdair John Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Scotland
Address:Caman View, West Trindish, Spean Bridge, Scotland, PH34 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-25Accounts

Accounts with accounts type small.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type small.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type small.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type full.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-11-03Officers

Change person secretary company with change date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.