Blairlogie
Stirling
FK9 5QE
Scotland
Director Name | Mr Thomas Hamish Fergusson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1989(48 years, 9 months after company formation) |
Appointment Duration | 34 years, 8 months |
Role | Coal Merchant |
Country of Residence | Scotland |
Correspondence Address | Redcarr House Blairlogie Stirling FK9 5QE Scotland |
Secretary Name | Mr Alan John Fergusson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1993(53 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | Blairlogie House Blairlogie Stirling FK9 5QE Scotland |
Director Name | Mr John Henry Shute |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(68 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Distribution Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ballinroich Farm Cottages Fearn IV20 1RR Scotland |
Director Name | Mr Ronald Gorman Hunter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Health, Safety & HR Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Cecilia Anne McGregor Fergusson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(48 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2003) |
Role | Housewife |
Correspondence Address | Southfield 14 Snowdon Place Stirling FK8 2JN Scotland |
Director Name | James Mackay Fergusson |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(48 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 19 October 2016) |
Role | Coal Merchant |
Country of Residence | Scotland |
Correspondence Address | Southfield 14 Snowdon Place Stirling FK8 2JN Scotland |
Director Name | Margaret Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(48 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 1989) |
Role | Widow |
Correspondence Address | Birkdale Cambusbarron FK7 9HD Scotland |
Director Name | Craig McGregor Fergusson |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1992) |
Role | Coal Merchant |
Correspondence Address | 29 Park Terrace Stirling Stirlingshire FK8 2JS Scotland |
Secretary Name | Mr Thomas Hamish Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 August 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redcarr House Blairlogie Stirling FK9 5QE Scotland |
Director Name | Alan Richard Gilks |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lamtarra Way Newbury West Berkshire RG14 7WB |
Director Name | Yvonne Fergusson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(58 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blairlogie House Blairlogie Stirling FK9 5QE Scotland |
Director Name | Bernard Patrick Doherty |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2010) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 21 Saltergate Drive Harrogate North Yorkshire HG3 2YE |
Director Name | Andrew Hyslop Martin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(66 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2016) |
Role | Contracts & Trading |
Country of Residence | Scotland |
Correspondence Address | 76 Lower Bourtree Drive Rutherglen Glasgow G73 4RG Scotland |
Director Name | Ronald Burnie |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2010) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Torr Cottage Torr Road Bridge Of Weir PA11 3RU Scotland |
Director Name | Mr John Edward Buchanan |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rochrann Torview Kippen Stirling FK8 3HT Scotland |
Director Name | Mr John Edward Buchanan |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rochrann Torview Kippen Stirling FK8 3HT Scotland |
Director Name | Ms Gail Louise Lynskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(70 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pavillion 1 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland |
Director Name | Mrs Elizabeth Anne Bates |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavillion 1 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland |
Website | www.fergussoncoal.co.uk |
---|---|
Telephone | 01397 704856 |
Telephone region | Fort William |
Registered Address | C/O Interpath 5th Floor, 130 Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
225k at £1 | Fergusson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,150,213 |
Gross Profit | £4,965,202 |
Net Worth | £4,651,557 |
Cash | £12,926 |
Current Liabilities | £8,468,202 |
Latest Accounts | 31 March 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 25 January 2017 (overdue) |
---|
19 November 2010 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2012 | Delivered 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 1978 | Delivered 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 2009 | Delivered 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 1990 | Delivered 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 2011 | Delivered 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 |
13 October 2017 | Notice of extension of period of Administration (1 page) |
---|---|
19 June 2017 | Administrator's progress report (30 pages) |
12 June 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
21 December 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (22 pages) |
12 December 2016 | Statement of administrator's deemed proposal (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Company name changed fergusson distribution LIMITED\certificate issued on 05/12/16
|
23 November 2016 | Statement of administrator's proposal (46 pages) |
18 November 2016 | Registered 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 2016 | Appointment of an administrator (3 pages) |
19 October 2016 | Termination of appointment of James Mackay Fergusson as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Yvonne Fergusson as a director on 19 October 2016 (1 page) |
4 August 2016 | Appointment of Mr Ronald Gorman Hunter as a director on 22 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Elizabeth Anne Bates as a director on 22 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Andrew Hyslop Martin as a director on 1 July 2016 (1 page) |
15 April 2016 | Termination of appointment of Gail Louise Lynskey as a director on 15 April 2016 (1 page) |
16 February 2016 | Full accounts made up to 31 March 2015 (26 pages) |
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
8 January 2014 | Full accounts made up to 31 March 2013 (24 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (26 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 August 2011 | Appointment of Ms Elizabeth Anne Bates as a director (2 pages) |
16 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Registered office address changed from Castlecraig Business Park Players Road Stirling Central FK7 7SG on 16 February 2011 (1 page) |
15 February 2011 | Appointment of Ms Gail Louise Lynskey as a director (2 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (29 pages) |
2 December 2010 | Alterations to floating charge 9 (5 pages) |
2 December 2010 | Alterations to floating charge 1 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 July 2010 | Company name changed T.H. fergusson & co. (Distribution) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
25 May 2010 | Termination of appointment of Bernard Doherty as a director (1 page) |
25 May 2010 | Termination of appointment of John Buchanan as a director (1 page) |
25 May 2010 | Termination of appointment of Ronald Burnie as a director (1 page) |
15 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Yvonne Fergusson on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for James Mackay Fergusson on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr John Henry Shute on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Ronald Burnie on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Bernard Patrick Doherty on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Andrew Hyslop Martin on 31 December 2009 (2 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 November 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
12 June 2009 | Memorandum and Articles of Association (13 pages) |
11 June 2009 | Company name changed fergusson group LIMITED\certificate issued on 11/06/09 (2 pages) |
25 February 2009 | Return made up to 11/01/09; full list of members (6 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
25 November 2008 | Director appointed mr john henry shute (1 page) |
9 July 2008 | Director appointed mr john edward buchanan (1 page) |
24 June 2008 | Director and secretary's change of particulars / alan fergusson / 24/06/2008 (2 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
27 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 11/01/07; no change of members
|
5 October 2006 | New director appointed (3 pages) |
2 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
2 May 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 11/01/06; no change of members (8 pages) |
11 October 2005 | Company name changed T.H. fergusson & co. LIMITED\certificate issued on 11/10/05 (2 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
15 March 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
14 January 2005 | Return 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 2004 | Resolutions
|
26 March 2004 | Resolutions
|
28 January 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: whitehouse road springkerse industrial estate stirling FK7 7TP (1 page) |
17 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
10 January 2004 | Return made up to 11/01/04; full list of members
|
3 December 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 11/01/03; full list of members
|
27 September 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
11 January 2002 | Return made up to 11/01/02; full list of members (9 pages) |
1 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
31 January 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
3 January 2001 | Return made up to 11/01/01; full list of members
|
12 January 2000 | Return made up to 11/01/00; full list of members (9 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
31 January 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
27 January 1999 | Return made up to 11/01/99; no change of members (6 pages) |
12 January 1999 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 11/01/98; full list of members (8 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (29 pages) |
2 July 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 11/01/97; no change of members
|
17 December 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
9 January 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
5 January 1996 | Return made up to 11/01/96; no change of members
|
29 December 1994 | Memorandum and Articles of Association (11 pages) |
31 August 1990 | Partic of mort/charge 9544 (3 pages) |
8 April 1940 | Incorporation (19 pages) |