Company NameFleming & Ferguson, Limited
DirectorsBrian Anthony McKinney and David Michael Westmore
Company StatusActive
Company NumberSC003922
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBrian Anthony McKinney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(91 years, 4 months after company formation)
Appointment Duration31 years
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Director NameMr David Michael Westmore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(93 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleNaval Architect
Country of ResidenceScotland
Correspondence Address8 Viewfield Avenue
Lochwinnoch
Renfrewshire
PA12 4EE
Scotland
Secretary NameBrian Anthony McKinney
NationalityBritish
StatusCurrent
Appointed25 May 1995(93 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Director NameMr Douglas Crawford Lamb
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1988(86 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulcreuch Cottage
Kippen Road
Fintry
Stirlingshire
G63 0LW
Scotland
Director NameRobert Anthony Lockwood
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1988(86 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1989)
RoleAccountant
Correspondence Address24 Baronald Drive
Kelvindale
Glasgow
Lanarkshire
G12 0HZ
Scotland
Director NamePhilip Christopher Wood
NationalityBritish
StatusResigned
Appointed09 May 1988(86 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 1988)
RoleRetired Bank Official
Correspondence AddressCleeve
Melksham
Wilts
SN12 6PZ
Secretary NameMr Douglas Crawford Lamb
NationalityBritish
StatusResigned
Appointed09 May 1988(86 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 1988)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulcreuch Cottage
Kippen Road
Fintry
Stirlingshire
G63 0LW
Scotland
Director NameCharles Grant
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1988(86 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 1993)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence AddressBourtree 25 Glasgow Street
Helensburgh
Dunbartonshire
G84 8YH
Scotland
Director NameMr John Ernest McCutcheon
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1990(88 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 St Andrews Road
Renfrew
Renfrewshire
PA4 0SN
Scotland
Secretary NameBrian John Millward
NationalityBritish
StatusResigned
Appointed09 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address59 Westland Drive
Glasgow
G14 9PE
Scotland
Secretary NameMargaret Rita McLaughlan
NationalityBritish
StatusResigned
Appointed30 March 1993(91 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 1995)
RoleCompany Director
Correspondence Address20 Leander Crescent
Renfrew
PA4 0XB
Scotland
Director NameMr Douglas Crawford Lamb
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(91 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulcreuch Cottage
Kippen Road
Fintry
Stirlingshire
G63 0LW
Scotland

Location

Registered AddressSir James Clark Building
Studio 21 Abbey Mill Business
Centre Seedhill Paisley
Renfrewshire
PA1 1JT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 August 2016 (overdue)

Charges

17 May 1993Delivered on: 27 May 1993
Satisfied on: 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 January 1967Delivered on: 27 January 1967
Satisfied on: 25 February 1994
Persons entitled: Merchandise and Investment Trust LTD

Classification: Bond of cash credit and instrument of floating charge
Secured details: All sums due or to become due but not exceeding £30,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 January 1967Delivered on: 27 January 1967
Satisfied on: 3 June 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Bond of cash credit and instrument of floating charge
Secured details: All sums due or to become due but not exceeding £20,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 December 2017Order of court - dissolution void (2 pages)
25 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2013Satisfaction of charge 3 in full (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2007Registered office changed on 17/12/07 from: blackhall house blackhall lane paisley renfrewshire PA1 1TA (1 page)
26 August 2005Return made up to 31/07/05; full list of members (2 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
28 October 2002Order of court - dissolution void (1 page)
26 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Application for striking-off (1 page)
30 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1996Amended accounts made up to 31 March 1996 (7 pages)
26 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 August 1996Return made up to 31/07/96; no change of members (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Director resigned (2 pages)