This company is commonly known as Ferguson Transport (spean Bridge) Limited. The company was founded 29 years ago and was given the registration number SC156545. 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 49200 - Freight rail transport.
Name | : | FERGUSON TRANSPORT (SPEAN BRIDGE) LIMITED |
---|---|---|
Company Number | : | SC156545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Integrated Freight Facility Annat, Corpach, Fort William, Inverness-shire, PH33 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mara Bheag, Muirshearlich, Banavie, Fort William, Scotland, PH33 7PD | Secretary | 13 March 1995 | Active |
Caman View, West Tirindrish, Spean Bridge, PH34 4EU | Director | 13 March 1995 | Active |
Integrated Freight Facility, Annat, Corpach, Fort William, PH33 7NN | Director | 01 January 2024 | Active |
Archwood Lodge, Camaghael, Fort William, Scotland, PH33 7NF | Director | 13 March 1995 | Active |
Integrated Freight Facility, Annat, Corpach, Fort William, PH33 7NN | Director | 01 January 2024 | Active |
Rowan Bank, Altour Road, Spean Bridge, Scotland, PH34 4EZ | Director | 26 October 2004 | Active |
Mara Bheag, Muirshearlich, Banavie, Fort William, Scotland, PH33 7PD | Director | 13 March 1995 | Active |
Integrated Freight Facility, Annat, Corpach, Fort William, PH33 7NN | Director | 01 January 2024 | Active |
Integrated Freight Facility, Annat, Corpach, Fort William, PH33 7NN | Director | 01 January 2024 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 March 1995 | Active |
The Oaks, Spean Bridge, PH34 4DX | Director | 13 March 1995 | Active |
Tigh Aran, Spean Bridge, PH34 4EP | Director | 13 March 1995 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 13 March 1995 | Active |
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 | : |
|
Mrs Carol 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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Accounts | Accounts with accounts type full. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2023-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.