FERGUSON & MENZIES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
FERGUSON & MENZIES LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
FERGUSON & MENZIES LIMITED was incorporated 64 years ago on 18/08/1959 and has the registered number: SC034282. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FERGUSON & MENZIES LIMITED was incorporated 64 years ago on 18/08/1959 and has the registered number: SC034282. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FERGUSON & MENZIES LIMITED - GLASGOW
This company is listed in the following categories:
19201 - Mineral oil refining
19201 - Mineral oil refining
20130 - Manufacture of other inorganic basic chemicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
312 BROOMLOAN ROAD
GLASGOW
G51 2JW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN NICHOLAS PROUD | Sep 1980 | British | Director | 2016-03-14 | CURRENT |
ALAN ALEXANDER WALLACE WADDELL | Feb 1933 | British | Director | RESIGNED | |
ALAN ALEXANDER WALLACE WADDELL | Feb 1933 | British | Director | RESIGNED | |
JAMES FRANCIS RAIT | Jan 1940 | British | Director | 1990-09-03 UNTIL 2005-06-06 | RESIGNED |
NICHOLAS PROUD | Jun 1960 | British | Director | 2005-06-16 UNTIL 2016-03-14 | RESIGNED |
MS ELAINE PROUD | Nov 1983 | British | Director | 2016-03-14 UNTIL 2023-08-10 | RESIGNED |
DUNCAN MORRISON PAUL | Oct 1919 | British | Director | RESIGNED | |
DR ANGUS IAN MCLEOD | British | Director | 1989-10-01 UNTIL 1990-01-23 | RESIGNED | |
ROBERT ANTHONY DONALD | Jan 1964 | British | Director | 1989-10-01 UNTIL 2005-06-16 | RESIGNED |
WILLIAM MCCANN | Jun 1945 | British | Director | 2005-06-16 UNTIL 2011-03-31 | RESIGNED |
JOHN JOSEPH MCGLEISH | Aug 1931 | British | Director | 1989-10-01 UNTIL 1994-08-31 | RESIGNED |
JANE ADELE DONALD | May 1933 | British | Director | RESIGNED | |
PETER FREDERICK BRIDLE | British | Director | RESIGNED | ||
BARBARA JOYCE DUTHIE | British | Secretary | 1992-02-07 UNTIL 2017-06-28 | RESIGNED | |
PETER FREDERICK BRIDLE | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ferguson & Menzies Topco Ltd | 2016-04-06 | Glasgow | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-05 | 31-03-2023 | 112,113 Cash 1,242,772 equity |
ACCOUNTS - Final Accounts preparation | 2022-06-25 | 31-03-2022 | 44,540 Cash 1,228,658 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-28 | 31-03-2021 | 41,260 Cash 1,182,726 equity |
ACCOUNTS - Final Accounts preparation | 2020-08-21 | 31-03-2020 | 100,717 Cash 1,093,689 equity |
ACCOUNTS - Final Accounts preparation | 2019-11-21 | 31-03-2019 | 320 Cash 933,983 equity |
Ferguson & Menzies Limited - Accounts to registrar - small 17.2 | 2017-10-12 | 31-03-2017 | £2,193 Cash £714,122 equity |
Abbreviated Company Accounts - FERGUSON & MENZIES LIMITED | 2016-08-04 | 31-03-2016 | £19,128 Cash £1,347,807 equity |