UKBizDB.co.uk

GORDON FERGUSON CONSULTING LTD.

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

This company is commonly known as Gordon Ferguson Consulting Ltd.. The company was founded 17 years ago and was given the registration number SC306308. The firm's registered office is in MOTHERWELL. You can find them at Comac House 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GORDON FERGUSON CONSULTING LTD.
Company Number:SC306308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2006
End of financial year:31 August 2020
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Comac House 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire, ML1 4YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF

Secretary18 April 2016Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director09 July 2007Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Secretary10 February 2009Active
5 Rosemount, Westerwood, Cumbernauld, G68 0HL

Secretary03 August 2006Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary03 August 2006Active
5 Rosemount, Westerwood, Cumbernauld, G68 0HL

Director03 August 2006Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director10 February 2009Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF

Director01 June 2018Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director03 August 2006Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director03 August 2006Active

People with Significant Control

Mr Daniel Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Comac House, 2 Coddington Crescent, Motherwell, ML1 4YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-21Dissolution

Dissolution application strike off company.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Officers

Appoint person secretary company with name date.

Download
2016-05-24Officers

Termination secretary company with name termination date.

Download
2016-05-24Officers

Termination director company with name termination date.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.