Company number SC462489
Status Active
Incorporation Date 29 October 2013
Company Type Private Limited Company
Address FORSYTH HOUSE, LOMOND COURT CASTLE BUSINESS PARK, STIRLING, FK9 4TU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Registration of charge SC4624890004, created on 11 April 2016. The most likely internet sites of FERRYSIDE TRADING LIMITED are www.ferrysidetrading.co.uk, and www.ferryside-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Ferryside Trading Limited is a Private Limited Company.
The company registration number is SC462489. Ferryside Trading Limited has been working since 29 October 2013.
The present status of the company is Active. The registered address of Ferryside Trading Limited is Forsyth House Lomond Court Castle Business Park Stirling Fk9 4tu. . MAN, John Wai Sun is a Director of the company. TSANG, Wai Yan is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Secretary
COSEC LIMITED
Resigned: 29 October 2013
Appointed Date: 29 October 2013
Director
COSEC LIMITED
Resigned: 29 October 2013
Appointed Date: 29 October 2013
Persons With Significant Control
Mr John Wai Sun Man
Notified on: 28 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more
FERRYSIDE TRADING LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 29 October 2016 with updates
28 Apr 2016
Registration of charge SC4624890004, created on 11 April 2016
26 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 8 more events
29 Oct 2013
Termination of appointment of James Mcmeekin as a director
29 Oct 2013
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2013
29 Oct 2013
Termination of appointment of Cosec Limited as a director
29 Oct 2013
Termination of appointment of Cosec Limited as a secretary
29 Oct 2013
Incorporation
Statement of capital on 2013-10-29
11 April 2016
Charge code SC46 2489 0004
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The corran inn, onich, fort william. INV16175…
27 April 2015
Charge code SC46 2489 0003
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
17 June 2014
Charge code SC46 2489 0002
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Wai Yan Tsang
Description: The corran ferry hotel, onich, fort william INV16175…
28 April 2014
Charge code SC46 2489 0001
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: John Wai Sun Man
Description: Corran ferry hotel INV16175…