UKBizDB.co.uk

FERGUSON TRANSPORT (SPEAN BRIDGE) LIMITED

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

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.

Company Information

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:
  • 49200 - Freight rail transport
  • 49410 - Freight transport by road
  • 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

Secretary13 March 1995Active
Caman View, West Tirindrish, Spean Bridge, PH34 4EU

Director13 March 1995Active
Integrated Freight Facility, Annat, Corpach, Fort William, PH33 7NN

Director01 January 2024Active
Archwood Lodge, Camaghael, Fort William, Scotland, PH33 7NF

Director13 March 1995Active
Integrated Freight Facility, Annat, Corpach, Fort William, PH33 7NN

Director01 January 2024Active
Rowan Bank, Altour Road, Spean Bridge, Scotland, PH34 4EZ

Director26 October 2004Active
Mara Bheag, Muirshearlich, Banavie, Fort William, Scotland, PH33 7PD

Director13 March 1995Active
Integrated Freight Facility, Annat, Corpach, Fort William, PH33 7NN

Director01 January 2024Active
Integrated Freight Facility, Annat, Corpach, Fort William, PH33 7NN

Director01 January 2024Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 March 1995Active
The Oaks, Spean Bridge, PH34 4DX

Director13 March 1995Active
Tigh Aran, Spean Bridge, PH34 4EP

Director13 March 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 March 1995Active

People with Significant 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
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:
  • Significant influence or 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 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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-01Accounts

Accounts with accounts type full.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.