About

Registered Number: SC245955
Date of Incorporation: 19/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 58 Whitehouse Road, Edinburgh, EH4 6PH

 

Ferryburn Properties Ltd was founded on 19 March 2003 and has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Clarke, Janet Louise, Dr, Griffiths-buchanan, Pamela Faye, Griffiths-buchanan, Peter Gavin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Janet Louise, Dr 19 March 2003 - 1
GRIFFITHS-BUCHANAN, Pamela Faye 22 August 2011 - 1
GRIFFITHS-BUCHANAN, Peter Gavin 19 March 2003 31 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 19 March 2020
MR04 - N/A 08 February 2020
MR04 - N/A 08 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 14 February 2013
CH03 - Change of particulars for secretary 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 11 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 17 April 2004
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
410(Scot) - N/A 21 May 2003
410(Scot) - N/A 25 April 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 12 May 2003 Fully Satisfied

N/A

Bond & floating charge 18 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.