Dubai Airport Free Zone
Dubai
United Arab Emirates
Director Name | Kevin Alan Fearnley |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | Fearnley Procter Fze PO Box 293891 Dubai Airport Free Zone Dubai United Arab Emirates |
Director Name | Mr John Dawson Murray |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arran House 87 Oakhill Grange Aberdeen AB15 5EA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Raymond Leslie Procter |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 9 months (resigned 22 April 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Druidale Farm Ballaugh Glen IM7 5JA |
Secretary Name | Christine Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 2001) |
Role | Company Director |
Correspondence Address | 20 Birch Avenue Westhill Aberdeenshire AB32 6RG Scotland |
Director Name | Mr John Dawson Murray |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arran House 87 Oakhill Grange Aberdeen AB15 5EA Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | www.forumfearnleyprocter.co.uk |
---|---|
Telephone | 01224 626309 |
Telephone region | Aberdeen |
Registered Address | Peregrine Road Westhill Business Park Westhill Aberdeen AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Fearnley Procter Group LTD 49.00% Ordinary A |
---|---|
49 at £1 | Fearnley Procter Group LTD 49.00% Ordinary B |
1 at £1 | Fearnley Procter Group LTD 1.00% Ordinary C |
1 at £1 | Fearnley Procter Group LTD 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,923,988 |
Cash | £273,311 |
Current Liabilities | £1,106,616 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2023 (3 months, 3 weeks from now) |
28 June 2002 | Delivered 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 1999 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
---|---|
1 December 2021 | Termination of appointment of John Dawson Murray as a director on 30 November 2021 (1 page) |
1 December 2021 | Cessation of John Dawson Murray as a person with significant control on 30 November 2021 (1 page) |
13 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
15 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 December 2018 (13 pages) |
6 September 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
16 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
28 June 2017 | Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page) |
28 June 2017 | Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 August 2016 | Director's details changed for Kevin Alan Fearnley on 26 August 2016 (2 pages) |
29 August 2016 | Director's details changed for Kevin Alan Fearnley on 26 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
26 August 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
5 May 2016 | Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016 (1 page) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Director's details changed for Raymond Leslie Procter on 11 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Raymond Leslie Procter on 11 September 2014 (2 pages) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
5 June 2014 | Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
7 January 2013 | Full accounts made up to 31 December 2011 (20 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (20 pages) |
16 July 2012 | Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Raymond Leslie Procter on 12 July 2012 (2 pages) |
31 December 2011 | Appointment of John Dawson Murray as a director (3 pages) |
31 December 2011 | Appointment of John Dawson Murray as a director (3 pages) |
30 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 July 2011 | Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 September 2010 | Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 August 2009 | Auditor's resignation (2 pages) |
28 August 2009 | Auditor's resignation (2 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
12 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 September 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (5 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (5 pages) |
31 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
31 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 February 2005 | Company name changed octg procter consultancy LIMITED\certificate issued on 02/02/05 (2 pages) |
2 February 2005 | Company name changed octg procter consultancy LIMITED\certificate issued on 02/02/05 (2 pages) |
22 October 2004 | Dec mort/charge * (2 pages) |
22 October 2004 | Dec mort/charge * (2 pages) |
30 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
7 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
4 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 21 rubislaw terrace aberdeen AB10 1XE (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 21 rubislaw terrace aberdeen AB10 1XE (1 page) |
11 November 2002 | Dec mort/charge * (4 pages) |
11 November 2002 | Dec mort/charge * (4 pages) |
22 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
16 July 2002 | Partic of mort/charge * (5 pages) |
16 July 2002 | Partic of mort/charge * (5 pages) |
14 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
21 June 2000 | Partic of mort/charge * (5 pages) |
21 June 2000 | Partic of mort/charge * (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
8 July 1999 | Partic of mort/charge * (5 pages) |
8 July 1999 | Partic of mort/charge * (5 pages) |
11 June 1999 | Partic of mort/charge * (6 pages) |
11 June 1999 | Partic of mort/charge * (6 pages) |
6 August 1998 | Ad 31/07/98--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
6 August 1998 | Ad 31/07/98--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
6 August 1998 | Conve 31/07/98 (1 page) |
6 August 1998 | Memorandum and Articles of Association (26 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Registered office changed on 06/08/98 from: 20 queens road aberdeen AB15 4ZT (1 page) |
6 August 1998 | Ad 31/07/98--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
6 August 1998 | Ad 31/07/98--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
6 August 1998 | Conve 31/07/98 (1 page) |
6 August 1998 | Memorandum and Articles of Association (26 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Registered office changed on 06/08/98 from: 20 queens road aberdeen AB15 4ZT (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (1 page) |
21 July 1998 | New director appointed (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (1 page) |
21 July 1998 | New director appointed (1 page) |
7 July 1998 | Incorporation (31 pages) |
7 July 1998 | Incorporation (31 pages) |