About

Registered Number: SC183403
Date of Incorporation: 27/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Old Mill East Finnercy, Echt, Westhill, Aberdeenshire, AB32 6US

 

Established in 1998, Fermain Systems Ltd are based in Aberdeenshire, it has a status of "Active". We don't know the number of employees at this business. Soper, Irene Anne, Soper, Robin Calum are listed as directors of Fermain Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOPER, Robin Calum 27 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SOPER, Irene Anne 27 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 13 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 September 2009
287 - Change in situation or address of Registered Office 13 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.