Background WavePink WaveYellow Wave

FERDINAND CS LTD (SC809849)

FERDINAND CS LTD (SC809849) is an active UK company. incorporated on 8 May 2024. with registered office in Bridge Of Weir. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. FERDINAND CS LTD has been registered for 1 year. Current directors include FAIRWEATHER, James Beattie, RITCHIE, David Innes.

Company Number
SC809849
Status
active
Type
ltd
Incorporated
8 May 2024
Age
1 years
Address
Cottage 13 Praise Road, Bridge Of Weir, PA11 3TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRWEATHER, James Beattie, RITCHIE, David Innes
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERDINAND CS LTD

FERDINAND CS LTD is an active company incorporated on 8 May 2024 with the registered office located in Bridge Of Weir. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. FERDINAND CS LTD was registered 1 year ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 1 years ago

Company No

SC809849

LTD Company

Age

1 Years

Incorporated 8 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 8 May 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Cottage 13 Praise Road Quarriers Village Bridge Of Weir, PA11 3TR,

Previous Addresses

Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
From: 15 January 2025To: 29 July 2025
38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 8 May 2024To: 15 January 2025
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Owner Exit
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FAIRWEATHER, James Beattie

Active
Praise Road, Bridge Of WeirPA11 3TR
Born May 1963
Director
Appointed 08 May 2024

RITCHIE, David Innes

Active
Praise Road, Bridge Of WeirPA11 3TR
Born March 1960
Director
Appointed 08 May 2024

Persons with significant control

2

1 Active
1 Ceased
Springkerse Business Park, StirlingFK7 7UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2024
Ceased 08 May 2024
Praise Road, Bridge Of WeirPA11 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 May 2024
NEWINCIncorporation