Company NameFearnley UK Limited
DirectorKevin Allan Fearnley
Company StatusActive
Company NumberSC187406
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Previous NamesOCTG Procter Consultancy Limited and Fearnley Procter UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Allan Fearnley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(1 week, 2 days after company formation)
Appointment Duration25 years, 8 months
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressFearnley Procter Fze PO Box 293891
Dubai Airport Free Zone
Dubai
United Arab Emirates
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameRaymond Leslie Procter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(1 week, 2 days after company formation)
Appointment Duration17 years, 9 months (resigned 22 April 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDruidale Farm
Ballaugh Glen
IM7 5JA
Secretary NameChristine Main
NationalityBritish
StatusResigned
Appointed20 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2001)
RoleCompany Director
Correspondence Address20 Birch Avenue
Westhill
Aberdeenshire
AB32 6RG
Scotland
Director NameMr John Dawson Murray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(13 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArran House 87 Oakhill Grange
Aberdeen
AB15 5EA
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed05 July 2001(2 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 2007(9 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitewww.forumfearnleyprocter.co.uk
Telephone01224 626309
Telephone regionAberdeen

Location

Registered AddressFearnley Group House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire, Scotland
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Fearnley Procter Group LTD
49.00%
Ordinary A
49 at £1Fearnley Procter Group LTD
49.00%
Ordinary B
1 at £1Fearnley Procter Group LTD
1.00%
Ordinary C
1 at £1Fearnley Procter Group LTD
1.00%
Ordinary D

Financials

Year2014
Net Worth£2,923,988
Cash£273,311
Current Liabilities£1,106,616

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

28 June 2002Delivered on: 16 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending to 0.96 acres or thereby,part of area "d" of the stewart milne group limited development known as westhill business park lying to the east of peregrine road,westhill,aberdeen.
Outstanding
8 June 1999Delivered on: 11 June 1999
Persons entitled: Clydesdale Bank Public Limited Company

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
13 June 2000Delivered on: 21 June 2000
Satisfied on: 11 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mace food centre, bridgend, aboyne.
Fully Satisfied
18 June 1999Delivered on: 8 July 1999
Satisfied on: 22 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 gairn mews, gairn terrace, aberdeen.
Fully Satisfied

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
15 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 December 2018 (13 pages)
6 September 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
16 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
28 June 2017Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page)
28 June 2017Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
29 August 2016Director's details changed for Kevin Alan Fearnley on 26 August 2016 (2 pages)
29 August 2016Director's details changed for Kevin Alan Fearnley on 26 August 2016 (2 pages)
26 August 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
5 May 2016Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016 (1 page)
5 May 2016Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016 (1 page)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (7 pages)
6 October 2014Full accounts made up to 31 December 2013 (7 pages)
19 September 2014Director's details changed for Raymond Leslie Procter on 11 September 2014 (2 pages)
19 September 2014Director's details changed for Raymond Leslie Procter on 11 September 2014 (2 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
5 June 2014Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages)
5 June 2014Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages)
5 June 2014Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
7 January 2013Full accounts made up to 31 December 2011 (20 pages)
7 January 2013Full accounts made up to 31 December 2011 (20 pages)
16 July 2012Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages)
16 July 2012Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages)
16 July 2012Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
31 December 2011Appointment of John Dawson Murray as a director (3 pages)
31 December 2011Appointment of John Dawson Murray as a director (3 pages)
30 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 July 2011Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 July 2011Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 September 2010Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 August 2009Auditor's resignation (2 pages)
28 August 2009Auditor's resignation (2 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 07/07/08; full list of members (4 pages)
19 August 2008Return made up to 07/07/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
1 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 July 2007Return made up to 07/07/07; full list of members (3 pages)
24 July 2007Return made up to 07/07/07; full list of members (3 pages)
12 July 2006Return made up to 07/07/06; full list of members (3 pages)
12 July 2006Return made up to 07/07/06; full list of members (3 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 September 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 September 2005Accounts for a small company made up to 31 July 2004 (6 pages)
19 July 2005Return made up to 07/07/05; full list of members (5 pages)
19 July 2005Return made up to 07/07/05; full list of members (5 pages)
31 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
31 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 February 2005Company name changed octg procter consultancy LIMITED\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed octg procter consultancy LIMITED\certificate issued on 02/02/05 (2 pages)
22 October 2004Dec mort/charge * (2 pages)
22 October 2004Dec mort/charge * (2 pages)
30 July 2004Return made up to 07/07/04; full list of members (6 pages)
30 July 2004Return made up to 07/07/04; full list of members (6 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
26 July 2004Resolutions
  • RES13 ‐ Sale of property 07/07/04
(1 page)
26 July 2004Resolutions
  • RES13 ‐ Sale of property 07/07/04
(1 page)
7 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
7 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 July 2003Return made up to 07/07/03; full list of members (6 pages)
11 July 2003Return made up to 07/07/03; full list of members (6 pages)
4 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 November 2002Registered office changed on 12/11/02 from: 21 rubislaw terrace aberdeen AB10 1XE (1 page)
12 November 2002Registered office changed on 12/11/02 from: 21 rubislaw terrace aberdeen AB10 1XE (1 page)
11 November 2002Dec mort/charge * (4 pages)
11 November 2002Dec mort/charge * (4 pages)
22 July 2002Return made up to 07/07/02; full list of members (6 pages)
22 July 2002Return made up to 07/07/02; full list of members (6 pages)
16 July 2002Partic of mort/charge * (5 pages)
16 July 2002Partic of mort/charge * (5 pages)
14 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
14 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
16 August 2001Return made up to 07/07/01; full list of members (6 pages)
16 August 2001Return made up to 07/07/01; full list of members (6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
1 August 2000Return made up to 07/07/00; full list of members (8 pages)
1 August 2000Return made up to 07/07/00; full list of members (8 pages)
21 June 2000Partic of mort/charge * (5 pages)
21 June 2000Partic of mort/charge * (5 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 August 1999Return made up to 07/07/99; full list of members (6 pages)
2 August 1999Return made up to 07/07/99; full list of members (6 pages)
8 July 1999Partic of mort/charge * (5 pages)
8 July 1999Partic of mort/charge * (5 pages)
11 June 1999Partic of mort/charge * (6 pages)
11 June 1999Partic of mort/charge * (6 pages)
6 August 1998Conve 31/07/98 (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1998Ad 31/07/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
6 August 1998Memorandum and Articles of Association (26 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1998Ad 31/07/98--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 August 1998Memorandum and Articles of Association (26 pages)
6 August 1998Ad 31/07/98--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 20 queens road aberdeen AB15 4ZT (1 page)
6 August 1998Conve 31/07/98 (1 page)
6 August 1998Registered office changed on 06/08/98 from: 20 queens road aberdeen AB15 4ZT (1 page)
6 August 1998Ad 31/07/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (1 page)
21 July 1998New director appointed (1 page)
21 July 1998New director appointed (1 page)
7 July 1998Incorporation (31 pages)
7 July 1998Incorporation (31 pages)