ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ferguson Street Developments Limited

Ferguson Street Developments Limited is an active company incorporated on 12 August 2010 with the registered office located in Glasgow, City of Glasgow. Ferguson Street Developments Limited was registered 15 years ago.
Status
Active
Active since 4 years ago
Compulsory strike-off was discontinued 4 months ago
Company No
SC383597
Private limited company
Scottish Company
Age
15 years
Incorporated 12 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 August 2024 (1 year 2 months ago)
Next confirmation dated 12 August 2025
Was due on 26 August 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
48 Clyde Offices, Suite 2/3
West George Street
Glasgow
G2 1BP
Scotland
Address changed on 31 Mar 2025 (6 months ago)
Previous address was 168 Bath Street Glasgow G2 4TP Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Chartered Surveyor • British • Lives in Scotland • Born in Aug 1974
Director • British • Lives in Scotland • Born in Dec 1959
Mr Michael William Davey
PSC • British • Lives in Scotland • Born in Dec 1959
Miss Claire Euphemia Donaldson
PSC • British • Lives in Scotland • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4TH Consulting Ltd
Michael William Davey and Claire Euphemia Donaldson are mutual people.
Active
4TH Property Services Limited
Michael William Davey and Claire Euphemia Donaldson are mutual people.
Active
4TH Developments (PM2) Limited
Michael William Davey and Claire Euphemia Donaldson are mutual people.
Active
Glasgow Airport Business Park Management Company Limited
Claire Euphemia Donaldson is a mutual person.
Active
Harmony Row Youth Club
Michael William Davey is a mutual person.
Active
Primas Products Ltd
Michael William Davey is a mutual person.
Active
Harmony Row (Developments) Limited
Michael William Davey is a mutual person.
Active
Rustic Wreaths Limited
Claire Euphemia Donaldson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£147.19K
Increased by £10.46K (+8%)
Total Liabilities
-£143.42K
Increased by £14.49K (+11%)
Net Assets
£3.77K
Decreased by £4.03K (-52%)
Debt Ratio (%)
97%
Increased by 3.15% (+3%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 30 Jun 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 11 Jun 2025
Compulsory Strike-Off Suspended
4 Months Ago on 11 Jun 2025
Compulsory Gazette Notice
4 Months Ago on 27 May 2025
Inspection Address Changed
6 Months Ago on 31 Mar 2025
Registered Address Changed
6 Months Ago on 30 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Aug 2024
Registers Moved To Registered Address
1 Year 1 Month Ago on 26 Aug 2024
Inspection Address Changed
1 Year 1 Month Ago on 26 Aug 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 28 Dec 2023
Get Credit Report
Discover Ferguson Street Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2024
Submitted on 30 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Register inspection address has been changed from 168 Bath Street Glasgow G2 4TP Scotland to 48 Clyde Offices, 2nd Floor, Suite 2/3 West George Street Glasgow G2 1BP
Submitted on 31 Mar 2025
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 48 Clyde Offices, Suite 2/3 West George Street Glasgow G2 1BP on 30 March 2025
Submitted on 30 Mar 2025
Confirmation statement made on 12 August 2024 with updates
Submitted on 26 Aug 2024
Register inspection address has been changed from 38 Hepburn Road Hillington Park Glasgow G52 4RT Scotland to 168 Bath Street Glasgow G2 4TP
Submitted on 26 Aug 2024
Register(s) moved to registered office address 168 Bath Street Glasgow G2 4TP
Submitted on 26 Aug 2024
Micro company accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year