Govan
Glasgow
G51 2JW
Scotland
Director Name | Ms Elaine Proud |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(56 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 312 Broomloan Road Govan Glasgow G51 2JW Scotland |
Director Name | Peter Frederick Bridle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1990) |
Role | Oil Merchant |
Correspondence Address | 14 Park Parade London W3 9BD |
Director Name | Jane Adele Donald |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 June 2005) |
Role | Housewife |
Correspondence Address | White Gables 135 Mugdock Road Milngavie Glasgow Lanarkshire G62 8NN Scotland |
Director Name | Alan Alexander Wallace Waddell |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 1991) |
Role | Stockbroker |
Correspondence Address | 60 Manse Road Bearsden Glasgow Lanarkshire G61 3PN Scotland |
Director Name | Alan Alexander Wallace Waddell |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 1991) |
Role | Stockbroker |
Correspondence Address | 60 Manse Road Bearsden Glasgow Lanarkshire G61 3PN Scotland |
Secretary Name | Peter Frederick Bridle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 1990) |
Role | Company Director |
Correspondence Address | 14 Park Parade London W3 9BD |
Director Name | Duncan Morrison Paul |
---|---|
Date of Birth | October 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(30 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 11 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 16 Rowmore Quays Rhu Helensburgh Dunbartonshire G84 8TA Scotland |
Director Name | Robert Anthony Donald |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 June 2005) |
Role | Investment Analyst |
Correspondence Address | Ruriksgatan 1 Malmo 21774 |
Director Name | John Joseph McGleish |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1994) |
Role | General Manager |
Correspondence Address | 17 Woodyett Road Clarkston Glasgow Lanarkshire G76 8SA Scotland |
Director Name | Dr Angus Ian McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(30 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 January 1990) |
Role | Coating Chemist |
Correspondence Address | 16 Layters Avenue Gerrards Cross Buckinghamshire SL9 9HP |
Director Name | James Francis Rait |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(31 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 June 2005) |
Role | Marketing Management |
Correspondence Address | Flat 2c Newton Court Newton Mearns Glasgow G77 5QL Scotland |
Secretary Name | Barbara Joyce Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(32 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | 58 Landressy Place Glasgow Lanarkshire G40 1HF Scotland |
Director Name | Nicholas Proud |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 312 Broomloan Road Govan Glasgow G51 2JW Scotland |
Director Name | William McCann |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 312 Broomloan Road Govan Glasgow G51 2JW Scotland |
Website | www.fergusonmenzies.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 4453555 |
Telephone region | Glasgow |
Registered Address | 312 Broomloan Road Govan Glasgow G51 2JW Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
65k at £1 | Nicholas Proud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,201,782 |
Cash | £14,208 |
Current Liabilities | £740,302 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2023 (5 months, 3 weeks from now) |
30 June 2005 | Delivered on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 312 broomloan road, govan, glasgow. Outstanding |
---|---|
16 June 2005 | Delivered on: 30 June 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the invoice discounting agreement dated 16 june 2005. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 June 2005 | Delivered on: 28 June 2005 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 |
16 June 2005 | Delivered on: 23 June 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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. Outstanding |
10 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
---|---|
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
22 October 2018 | Withdrawal of a person with significant control statement on 22 October 2018 (2 pages) |
10 September 2018 | Notification of Ferguson & Menzies Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Barbara Joyce Duthie as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Barbara Joyce Duthie as a secretary on 28 June 2017 (1 page) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Appointment of Mr John Nicholas Proud as a director on 14 March 2016 (2 pages) |
16 March 2016 | Appointment of Ms Elaine Proud as a director on 14 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Nicholas Proud as a director on 14 March 2016 (1 page) |
16 March 2016 | Appointment of Mr John Nicholas Proud as a director on 14 March 2016 (2 pages) |
16 March 2016 | Appointment of Ms Elaine Proud as a director on 14 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Nicholas Proud as a director on 14 March 2016 (1 page) |
25 February 2016 | Cancellation of shares. Statement of capital on 31 March 2014
|
25 February 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Cancellation of shares. Statement of capital on 31 March 2014
|
25 February 2016 | Purchase of own shares. (3 pages) |
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Purchase of own shares. (3 pages) |
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Purchase of own shares. (3 pages) |
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Cancellation of shares. Statement of capital on 25 April 2012
|
25 April 2012 | Purchase of own shares. (3 pages) |
25 April 2012 | Cancellation of shares. Statement of capital on 25 April 2012
|
25 April 2012 | Purchase of own shares. (3 pages) |
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
9 March 2012 | Purchase of own shares. (3 pages) |
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
9 March 2012 | Purchase of own shares. (3 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 April 2011 | Cancellation of shares. Statement of capital on 20 April 2011
|
20 April 2011 | Purchase of own shares. (4 pages) |
20 April 2011 | Cancellation of shares. Statement of capital on 20 April 2011
|
20 April 2011 | Purchase of own shares. (4 pages) |
14 April 2011 | Termination of appointment of William Mccann as a director (1 page) |
14 April 2011 | Termination of appointment of William Mccann as a director (1 page) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
30 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Nicholas Proud on 8 September 2010 (2 pages) |
30 September 2010 | Director's details changed for William Mccann on 8 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Nicholas Proud on 8 September 2010 (2 pages) |
30 September 2010 | Director's details changed for William Mccann on 8 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Nicholas Proud on 8 September 2010 (2 pages) |
30 September 2010 | Director's details changed for William Mccann on 8 September 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Director's change of particulars / nicholas proud / 30/11/2007 (1 page) |
23 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / nicholas proud / 30/11/2007 (1 page) |
23 September 2008 | Director's change of particulars / nicholas proud / 30/11/2007 (1 page) |
23 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / nicholas proud / 30/11/2007 (1 page) |
5 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Return made up to 08/09/05; full list of members
|
6 October 2005 | Return made up to 08/09/05; full list of members
|
15 September 2005 | Alterations to a floating charge (5 pages) |
15 September 2005 | Alterations to a floating charge (5 pages) |
15 September 2005 | Alterations to a floating charge (5 pages) |
15 September 2005 | Alterations to a floating charge (5 pages) |
20 July 2005 | Ad 16/06/05--------- £ si [email protected] (2 pages) |
20 July 2005 | Nc inc already adjusted 16/06/05 (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | £ ic 60000/0 16/06/05 £ sr [email protected]=60000 (2 pages) |
20 July 2005 | Ad 16/06/05--------- £ si [email protected] (2 pages) |
20 July 2005 | Nc inc already adjusted 16/06/05 (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | £ ic 60000/0 16/06/05 £ sr [email protected]=60000 (2 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
23 June 2005 | Partic of mort/charge * (4 pages) |
23 June 2005 | Partic of mort/charge * (4 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 September 2004 | Return made up to 08/09/04; full list of members (12 pages) |
30 September 2004 | Return made up to 08/09/04; full list of members (12 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 October 2003 | Return made up to 08/09/03; full list of members (12 pages) |
6 October 2003 | Return made up to 08/09/03; full list of members (12 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 October 2002 | Return made up to 08/09/02; full list of members
|
7 October 2002 | Return made up to 08/09/02; full list of members
|
19 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 October 2001 | Return made up to 08/09/01; full list of members (11 pages) |
4 October 2001 | Return made up to 08/09/01; full list of members (11 pages) |
16 October 2000 | Return made up to 08/09/00; full list of members (11 pages) |
16 October 2000 | Return made up to 08/09/00; full list of members (11 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
7 October 1999 | Return made up to 08/09/99; no change of members (6 pages) |
7 October 1999 | Return made up to 08/09/99; no change of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1998 | Return made up to 08/09/98; no change of members (6 pages) |
6 October 1998 | Return made up to 08/09/98; no change of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 October 1997 | Return made up to 08/09/97; full list of members
|
3 October 1997 | Return made up to 08/09/97; full list of members
|
29 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Return made up to 08/09/96; no change of members
|
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Return made up to 08/09/96; no change of members
|
3 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 October 1995 | Return made up to 08/09/95; no change of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 October 1995 | Return made up to 08/09/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 September 1989 | Resolutions
|
28 September 1989 | Resolutions
|
8 May 1985 | Accounts made up to 31 March 1984 (14 pages) |
8 May 1985 | Accounts made up to 31 March 1984 (14 pages) |
12 March 1984 | Accounts made up to 31 March 1983 (14 pages) |
12 March 1984 | Accounts made up to 31 March 1983 (14 pages) |
12 May 1983 | Accounts made up to 31 March 1982 (12 pages) |
12 May 1983 | Accounts made up to 31 March 1982 (12 pages) |
20 May 1982 | Accounts made up to 31 March 1981 (12 pages) |
20 May 1982 | Accounts made up to 31 March 1981 (12 pages) |
14 April 1981 | Accounts made up to 31 March 1980 (12 pages) |
14 April 1981 | Accounts made up to 31 March 1980 (12 pages) |
21 May 1980 | Accounts made up to 31 March 1979 (12 pages) |
21 May 1980 | Accounts made up to 31 March 1979 (12 pages) |
10 May 1979 | Accounts made up to 31 March 1978 (13 pages) |
10 May 1979 | Accounts made up to 31 March 1978 (13 pages) |
15 January 1973 | Memorandum and Articles of Association (8 pages) |
15 January 1973 | Memorandum and Articles of Association (8 pages) |
18 August 1959 | Certificate of incorporation (1 page) |
18 August 1959 | Certificate of incorporation (1 page) |