Company NameFDL Realisations Limited
Company StatusDissolved
Company NumberSC021368
CategoryPrivate Limited Company
Incorporation Date8 April 1940(84 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Alan John Fergusson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1989(48 years, 9 months after company formation)
Appointment Duration34 years, 11 months (closed 05 December 2023)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressBlairlogie House
Blairlogie
Stirling
FK9 5QE
Scotland
Director NameMr Thomas Hamish Fergusson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1989(48 years, 9 months after company formation)
Appointment Duration34 years, 11 months (closed 05 December 2023)
RoleCoal Merchant
Country of ResidenceScotland
Correspondence AddressRedcarr House
Blairlogie
Stirling
FK9 5QE
Scotland
Secretary NameMr Alan John Fergusson
NationalityBritish
StatusClosed
Appointed17 August 1993(53 years, 4 months after company formation)
Appointment Duration30 years, 3 months (closed 05 December 2023)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressBlairlogie House
Blairlogie
Stirling
FK9 5QE
Scotland
Director NameMr John Henry Shute
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(68 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 05 December 2023)
RoleDistribution Director
Country of ResidenceScotland
Correspondence Address3 Ballinroich Farm Cottages
Fearn
IV20 1RR
Scotland
Director NameMr Ronald Gorman Hunter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(76 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 05 December 2023)
RoleHealth, Safety & HR Director
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameCecilia Anne McGregor Fergusson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(48 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2003)
RoleHousewife
Correspondence AddressSouthfield 14 Snowdon Place
Stirling
FK8 2JN
Scotland
Director NameJames Mackay Fergusson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(48 years, 9 months after company formation)
Appointment Duration27 years, 9 months (resigned 19 October 2016)
RoleCoal Merchant
Country of ResidenceScotland
Correspondence AddressSouthfield 14 Snowdon Place
Stirling
FK8 2JN
Scotland
Director NameMargaret Fergusson
NationalityBritish
StatusResigned
Appointed13 January 1989(48 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 1989)
RoleWidow
Correspondence AddressBirkdale
Cambusbarron
FK7 9HD
Scotland
Director NameCraig McGregor Fergusson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(48 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1992)
RoleCoal Merchant
Correspondence Address29 Park Terrace
Stirling
Stirlingshire
FK8 2JS
Scotland
Secretary NameMr Thomas Hamish Fergusson
NationalityBritish
StatusResigned
Appointed13 January 1989(48 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 August 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedcarr House
Blairlogie
Stirling
FK9 5QE
Scotland
Director NameAlan Richard Gilks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(57 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Lamtarra Way
Newbury
West Berkshire
RG14 7WB
Director NameYvonne Fergusson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(58 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlairlogie House
Blairlogie
Stirling
FK9 5QE
Scotland
Director NameBernard Patrick Doherty
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(66 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2010)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address21 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Director NameAndrew Hyslop Martin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(66 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2016)
RoleContracts & Trading
Country of ResidenceScotland
Correspondence Address76 Lower Bourtree Drive
Rutherglen
Glasgow
G73 4RG
Scotland
Director NameRonald Burnie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(67 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressTorr Cottage
Torr Road
Bridge Of Weir
PA11 3RU
Scotland
Director NameMr John Edward Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(68 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRochrann
Torview
Kippen
Stirling
FK8 3HT
Scotland
Director NameMr John Edward Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(68 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRochrann
Torview
Kippen
Stirling
FK8 3HT
Scotland
Director NameMs Gail Louise Lynskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(70 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPavillion 1 Castlecraig Business Park
Players Road
Stirling
FK7 7SH
Scotland
Director NameMrs Elizabeth Anne Bates
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(71 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavillion 1 Castlecraig Business Park
Players Road
Stirling
FK7 7SH
Scotland

Contact

Websitewww.fergussoncoal.co.uk
Telephone01397 704856
Telephone regionFort William

Location

Registered AddressC/O Interpath
5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

225k at £1Fergusson Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,150,213
Gross Profit£4,965,202
Net Worth£4,651,557
Cash£12,926
Current Liabilities£8,468,202

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 November 2010Delivered on: 2 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 December 2007Delivered on: 8 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Almondgrove place, perth PTH25081.
Outstanding
23 January 2004Delivered on: 28 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The coal yard at former barlae filling station, kirkcowan, ayrshire WGN1326.
Outstanding
23 January 2004Delivered on: 28 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.85 acre in the parish of auchinleck, county of ayr relative to disposition by national coal board.
Outstanding
11 May 2012Delivered on: 16 May 2012
Persons entitled: Trustees of the T H Fergusson & Co Limited Retirement Benefit Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 whitehouse road springkerse industrial estate stirling.
Outstanding
23 August 1978Delivered on: 8 September 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
14 December 2009Delivered on: 17 December 2009
Satisfied on: 22 August 2012
Persons entitled: Turstees of T H Ferguson & Co Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 whitehouse road springkerse industrial estate stirling.
Fully Satisfied
20 August 1990Delivered on: 31 August 1990
Satisfied on: 28 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground east-south-east side of whitehouse road, springkerse industrial estate, stirling.
Fully Satisfied
30 September 2011Delivered on: 6 October 2011
Satisfied on: 22 August 2012
Persons entitled: Trustees of the T H Ferguson & Co LTD Retirement Benefit Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 whitehouse road springkerse stirling.
Fully Satisfied

Filing History

13 October 2017Notice of extension of period of Administration (1 page)
19 June 2017Administrator's progress report (30 pages)
12 June 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
21 December 2016Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (22 pages)
12 December 2016Statement of administrator's deemed proposal (1 page)
5 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-21
(2 pages)
5 December 2016Company name changed fergusson distribution LIMITED\certificate issued on 05/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
23 November 2016Statement of administrator's proposal (46 pages)
18 November 2016Registered office address changed from Pavillion 1 Castlecraig Business Park Players Road Stirling FK7 7SH to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 18 November 2016 (2 pages)
10 November 2016Appointment of an administrator (3 pages)
19 October 2016Termination of appointment of James Mackay Fergusson as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Yvonne Fergusson as a director on 19 October 2016 (1 page)
4 August 2016Appointment of Mr Ronald Gorman Hunter as a director on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Elizabeth Anne Bates as a director on 22 July 2016 (1 page)
1 July 2016Termination of appointment of Andrew Hyslop Martin as a director on 1 July 2016 (1 page)
15 April 2016Termination of appointment of Gail Louise Lynskey as a director on 15 April 2016 (1 page)
16 February 2016Full accounts made up to 31 March 2015 (26 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 225,000
(10 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 225,000
(10 pages)
31 December 2014Full accounts made up to 31 March 2014 (26 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 225,000
(10 pages)
8 January 2014Full accounts made up to 31 March 2013 (24 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
7 January 2013Full accounts made up to 31 March 2012 (26 pages)
22 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
22 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
31 December 2011Full accounts made up to 31 March 2011 (25 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 August 2011Appointment of Ms Elizabeth Anne Bates as a director (2 pages)
16 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (10 pages)
16 February 2011Registered office address changed from Castlecraig Business Park Players Road Stirling Central FK7 7SG on 16 February 2011 (1 page)
15 February 2011Appointment of Ms Gail Louise Lynskey as a director (2 pages)
21 December 2010Full accounts made up to 31 March 2010 (29 pages)
2 December 2010Alterations to floating charge 9 (5 pages)
2 December 2010Alterations to floating charge 1 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 July 2010Company name changed T.H. fergusson & co. (Distribution) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
25 May 2010Termination of appointment of Bernard Doherty as a director (1 page)
25 May 2010Termination of appointment of John Buchanan as a director (1 page)
25 May 2010Termination of appointment of Ronald Burnie as a director (1 page)
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Yvonne Fergusson on 31 December 2009 (2 pages)
10 February 2010Director's details changed for James Mackay Fergusson on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Mr John Henry Shute on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Ronald Burnie on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Bernard Patrick Doherty on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Andrew Hyslop Martin on 31 December 2009 (2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
12 June 2009Memorandum and Articles of Association (13 pages)
11 June 2009Company name changed fergusson group LIMITED\certificate issued on 11/06/09 (2 pages)
25 February 2009Return made up to 11/01/09; full list of members (6 pages)
7 January 2009Full accounts made up to 31 March 2008 (24 pages)
25 November 2008Director appointed mr john henry shute (1 page)
9 July 2008Director appointed mr john edward buchanan (1 page)
24 June 2008Director and secretary's change of particulars / alan fergusson / 24/06/2008 (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
9 January 2008Full accounts made up to 31 March 2007 (28 pages)
8 January 2008Partic of mort/charge * (3 pages)
27 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
25 January 2007Return made up to 11/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2006New director appointed (3 pages)
2 October 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
2 May 2006New director appointed (2 pages)
30 January 2006Return made up to 11/01/06; no change of members (8 pages)
11 October 2005Company name changed T.H. fergusson & co. LIMITED\certificate issued on 11/10/05 (2 pages)
11 October 2005Full accounts made up to 31 March 2005 (24 pages)
15 March 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
14 January 2005Return made up to 11/01/05; full list of members (8 pages)
26 April 2004£ ic 250000/225000 26/03/04 £ sr 25000@1=25000 (1 page)
13 April 2004Resolutions
  • RES13 ‐ Proposal of contract 26/03/04
(1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (5 pages)
27 January 2004Registered office changed on 27/01/04 from: whitehouse road springkerse industrial estate stirling FK7 7TP (1 page)
17 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
10 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
6 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
11 January 2002Return made up to 11/01/02; full list of members (9 pages)
1 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
31 January 2001Full group accounts made up to 31 March 2000 (27 pages)
3 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2000Return made up to 11/01/00; full list of members (9 pages)
1 November 1999Full group accounts made up to 31 March 1999 (30 pages)
31 January 1999Full group accounts made up to 31 March 1998 (27 pages)
27 January 1999Return made up to 11/01/99; no change of members (6 pages)
12 January 1999New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
13 February 1998Return made up to 11/01/98; full list of members (8 pages)
29 January 1998Full group accounts made up to 31 March 1997 (29 pages)
2 July 1997New director appointed (2 pages)
7 January 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1996Full group accounts made up to 31 March 1996 (23 pages)
9 January 1996Full group accounts made up to 31 March 1995 (23 pages)
5 January 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1994Memorandum and Articles of Association (11 pages)
31 August 1990Partic of mort/charge 9544 (3 pages)
8 April 1940Incorporation (19 pages)