Company NameM. Ferrar & Sons (Glasgow) Limited
DirectorsJohn Dawson Cotton and Stephen George Swalwell
Company StatusActive
Company NumberSC036274
CategoryPrivate Limited Company
Incorporation Date30 March 1961(62 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Dawson Cotton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1990(28 years, 11 months after company formation)
Appointment Duration33 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Stephen George Swalwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(50 years after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Stephen George Swalwell
StatusCurrent
Appointed04 April 2011(50 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr John Stewart Garnett
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(27 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressGillmoor House
Gillbank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameAnthony Nigel King
NationalityBritish
StatusResigned
Appointed26 August 1988(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 August 1991)
RoleCompany Director
Correspondence AddressLittle Acre
Middleton
Ilkley
West Yorks
LS29 0AR
Director NameMr Michael Andrew Leather
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Close
Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JD
Secretary NameMr John Stewart Garnett
NationalityBritish
StatusResigned
Appointed26 August 1988(27 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressGillmoor House
Gillbank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameMr David Michael Mein
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(33 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 04 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hastings Way
Collingham
Wetherby
West Yorkshire
LS22 5LH
Secretary NameMr David Michael Mein
NationalityBritish
StatusResigned
Appointed18 May 1994(33 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 04 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hastings Way
Collingham
Wetherby
West Yorkshire
LS22 5LH

Location

Registered Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

174k at £1Grandrover LTD
99.43%
Ordinary
1000 at £1Rm Truscott LTD
0.57%
Ordinary

Accounts

Latest Accounts26 February 2023 (7 months, 1 week ago)
Next Accounts Due26 November 2024 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End26 February

Returns

Latest Return26 August 2022 (1 year, 1 month ago)
Next Return Due9 September 2023 (overdue)

Charges

14 June 1983Delivered on: 27 June 1983
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

Filing History

23 September 2017Accounts for a dormant company made up to 26 February 2017 (1 page)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 October 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 175,000
(4 pages)
27 August 2015Accounts for a dormant company made up to 1 March 2015 (1 page)
27 August 2015Accounts for a dormant company made up to 1 March 2015 (1 page)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 175,000
(4 pages)
10 July 2014Accounts for a dormant company made up to 2 March 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 2 March 2014 (1 page)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 175,000
(4 pages)
17 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 17 July 2013 (1 page)
8 July 2013Accounts for a dormant company made up to 3 March 2013 (1 page)
8 July 2013Accounts for a dormant company made up to 3 March 2013 (1 page)
12 November 2012Director's details changed for John Dawson Cotton on 1 June 2012 (2 pages)
12 November 2012Director's details changed for John Dawson Cotton on 1 June 2012 (2 pages)
12 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 26 February 2012 (1 page)
17 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 27 February 2011 (1 page)
1 July 2011Appointment of Mr Stephen George Swalwell as a secretary (1 page)
1 July 2011Termination of appointment of David Mein as a secretary (1 page)
1 July 2011Termination of appointment of David Mein as a director (1 page)
1 July 2011Appointment of Mr Stephen George Swalwell as a director (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
10 September 2009Return made up to 26/08/09; full list of members (4 pages)
28 August 2009Accounts for a dormant company made up to 1 March 2009 (1 page)
28 August 2009Accounts for a dormant company made up to 1 March 2009 (1 page)
12 September 2008Accounts for a dormant company made up to 2 March 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 2 March 2008 (1 page)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
27 November 2007Accounts for a dormant company made up to 25 February 2007 (1 page)
13 November 2007Return made up to 26/08/07; no change of members (7 pages)
1 September 2006Accounts for a dormant company made up to 26 February 2006 (1 page)
1 September 2006Return made up to 26/08/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
(7 pages)
14 September 2005Return made up to 26/08/05; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 27 February 2005 (1 page)
31 August 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
31 August 2004Return made up to 26/08/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 23 February 2003 (1 page)
15 September 2003Return made up to 26/08/03; full list of members (7 pages)
29 August 2002Accounts for a dormant company made up to 24 February 2002 (10 pages)
29 August 2002Return made up to 26/08/02; full list of members (7 pages)
21 September 2001Accounts for a dormant company made up to 27 February 2001 (1 page)
21 September 2001Return made up to 26/08/01; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 27 February 2000 (1 page)
4 September 2000Return made up to 26/08/00; full list of members (6 pages)
27 September 1999Return made up to 26/08/99; full list of members (6 pages)
27 September 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
3 September 1998Accounts for a dormant company made up to 1 March 1998 (1 page)
3 September 1998Return made up to 26/08/98; no change of members (4 pages)
3 September 1998Accounts for a dormant company made up to 1 March 1998 (1 page)
25 September 1997Return made up to 26/08/97; full list of members (6 pages)
25 September 1997Accounts for a dormant company made up to 2 March 1997 (1 page)
25 September 1997Accounts for a dormant company made up to 2 March 1997 (1 page)
6 September 1996Accounts for a dormant company made up to 25 February 1996 (1 page)
6 September 1996Return made up to 26/08/96; no change of members (4 pages)
24 October 1995Accounts for a dormant company made up to 26 February 1995 (1 page)
12 October 1995Return made up to 26/08/95; no change of members (4 pages)
13 March 1961Incorporation (14 pages)