FERGUSON OLIVER LIMITED - ANGUS
Company Profile | Company Filings |
Overview
FERGUSON OLIVER LIMITED is a Private Limited Company from ANGUS and has the status: Dissolved - no longer trading.
FERGUSON OLIVER LIMITED was incorporated 35 years ago on 22/03/1989 and has the registered number: SC116960. The accounts status is AUDIT EXEMPTION SUBSI.
FERGUSON OLIVER LIMITED was incorporated 35 years ago on 22/03/1989 and has the registered number: SC116960. The accounts status is AUDIT EXEMPTION SUBSI.
FERGUSON OLIVER LIMITED - ANGUS
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
26 CLERK STREET,
ANGUS
DD9 6AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2022 | 12/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN PAUL CHAPMAN | Sep 1968 | British | Director | 2019-10-18 | CURRENT |
STEPHEN KAVANAGH | Jan 1962 | British | Director | 2019-10-18 | CURRENT |
MR IAIN JAMES MCKIE | Secretary | 2019-10-18 | CURRENT | ||
THORNTONS WS | Corporate Secretary | 1990-09-27 UNTIL 2002-01-08 | RESIGNED | ||
MR ADRIAN ARTHUR MACGREGOR STEWART | Sep 1942 | British | Director | RESIGNED | |
MR DAVID JAMES MCPHERSON | Dec 1949 | British | Director | 2001-09-07 UNTIL 2003-10-31 | RESIGNED |
ALEXANDER FRANCIS MCDONALD | Mar 1955 | British | Director | 1989-03-22 UNTIL 1992-02-12 | RESIGNED |
ALEXANDER FRANCIS MCDONALD | Mar 1955 | British | Director | 1995-09-19 UNTIL 1996-05-15 | RESIGNED |
DOUGLAS JAMES MACKINTOSH | Apr 1951 | British | Director | 1992-02-12 UNTIL 1996-05-15 | RESIGNED |
MR MICHAEL STANLEY FERGUSON | Oct 1959 | British | Director | RESIGNED | |
MR KENNETH WILLIAM FERGUSON | Oct 1959 | British | Director | 1996-05-15 UNTIL 2019-10-18 | RESIGNED |
GORDON HAIG BROUGH | British | Director | 1989-03-22 UNTIL 1991-03-22 | RESIGNED | |
THORNTONS WS | Nominee Secretary | 1989-03-22 UNTIL 1990-09-27 | RESIGNED | ||
THORNTONS WS | Nominee Secretary | 1990-09-27 UNTIL 1990-09-27 | RESIGNED | ||
MR KENNETH WILLIAM FERGUSON | Oct 1959 | British | Secretary | 2006-05-10 UNTIL 2019-10-18 | RESIGNED |
BLACKHARROW BUSINESS LAW | Secretary | 2002-01-08 UNTIL 2006-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chase De Vere Ifa Group Plc | 2019-10-18 | London | Ownership of shares 75 to 100 percent | |
Mr Michael Stanley Ferguson | 2016-10-31 - 2019-10-18 | 10/1959 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ferguson Oliver Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-29 | 31-10-2018 | £436,956 Cash £723,205 equity |
Ferguson Oliver Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-31 | 31-10-2017 | £412,278 Cash £694,475 equity |
Ferguson Oliver Limited - Abbreviated accounts 16.3 | 2017-05-23 | 31-10-2016 | £379,718 Cash £672,505 equity |
Ferguson Oliver Limited - Abbreviated accounts 16.1 | 2016-08-02 | 31-10-2015 | £276,599 Cash £564,186 equity |