Stewart Ferris Rope Access Ltd (reg no SC600667) is a private limited company created on 2018-06-21 in Scotland. The enterprise is registered at 4/1 91 Mitchell Street, Glasgow G1 3LN. Stewart Ferris Rope Access Ltd operates SIC code: 9100 which means "support activities for petroleum and natural gas extraction".
Company details
Name
Stewart Ferris Rope Access Ltd
Number
SC600667
Date of Incorporation:
21st June 2018
End of financial year:
30 June
Address:
4/1 91 Mitchell Street, Glasgow, G1 3LN
SIC code:
9100 - Support activities for petroleum and natural gas extraction
As for the 1 managing director that can be found in the firm, we can name: Stewart F. (in the company from 21 June 2018). The Companies House indexes 1 person of significant control - Stewart F., the single person in the company who has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Stewart F.
21 June 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
Free Download
(1 page)
Download filing
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 25th, January 2022
| dissolution
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 2nd, September 2021
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 13th, August 2021
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 29th, June 2020
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, March 2020
| accounts
Free Download
(7 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
Free Download
(1 page)
(AD01) New registered office address 4/1 91 Mitchell Street Glasgow G1 3LN. Change occurred on Friday 11th October 2019. Company's previous address: Greystones House Watten Wick Caithness KW1 5UG United Kingdom.
filed on: 11th, October 2019
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 11th, October 2019
| confirmation statement
Free Download
(3 pages)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
Free Download
(1 page)
(NEWINC) Company registration
filed on: 21st, June 2018
| incorporation
Free Download
(10 pages)
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st June 2018
capital
(MODEL ARTICLES) Adoption of model articles
incorporation