Company NameA.M. Ferguson & Son Limited
Company StatusDissolved
Company NumberSC209151
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date9 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameArchibald Martin Ferguson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 09 April 2015)
RoleBuilder
Correspondence Address170 Station Road
Shotts
North Lanarkshire
ML7 4AW
Scotland
Secretary NameAgnes White Ferguson
NationalityBritish
StatusClosed
Appointed01 December 2005(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 09 April 2015)
RoleCompany Director
Correspondence Address170 Station Road
Shotts
Lanarkshire
ML7 4AW
Scotland
Director NameArchibald Euan Ferguson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleBuilder
Correspondence Address170 Station Road
Shotts
ML7 4AW
Scotland
Secretary NameArchibald Euan Ferguson
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Spindleside Road
Cleland
Motherwell
Lanarkshire
ML1 5NT
Scotland
Director NameJames Stewart Nicol
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address34 Morris Crescent
Motherwell
Lanarkshire
ML1 5NH
Scotland
Secretary NameJames Stewart Nicol
NationalityBritish
StatusResigned
Appointed28 July 2000(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address34 Morris Crescent
Motherwell
Lanarkshire
ML1 5NH
Scotland
Secretary NameArchibald Martin Ferguson
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2005)
RoleBuilder
Correspondence Address170 Station Road
Shotts
North Lanarkshire
ML7 4AW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Financials

Year2014
Net Worth£41,423
Cash£236
Current Liabilities£121,084

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Notice of final meeting of creditors (3 pages)
9 January 2015Notice of final meeting of creditors (3 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
12 May 2009Registered office changed on 12/05/2009 from unit 7 biggar road industrial estate cleland motherwell lanarkshire ML1 5PB (1 page)
12 May 2009Registered office changed on 12/05/2009 from unit 7 biggar road industrial estate cleland motherwell lanarkshire ML1 5PB (1 page)
10 February 2009Notice of winding up order (1 page)
10 February 2009Notice of winding up order (1 page)
10 February 2009Court order notice of winding up (1 page)
10 February 2009Court order notice of winding up (1 page)
25 April 2008Registered office changed on 25/04/2008 from 1 hope street lanark north lanarks ML11 7LZ (1 page)
25 April 2008Registered office changed on 25/04/2008 from 1 hope street lanark north lanarks ML11 7LZ (1 page)
14 July 2006Return made up to 14/07/06; full list of members (2 pages)
14 July 2006Return made up to 14/07/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 August 2005Return made up to 14/07/05; full list of members (2 pages)
4 August 2005Return made up to 14/07/05; full list of members (2 pages)
9 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 July 2004Return made up to 14/07/04; full list of members (7 pages)
19 July 2004Return made up to 14/07/04; full list of members (7 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003Secretary resigned;director resigned (1 page)
4 December 2003Secretary resigned;director resigned (1 page)
6 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2003Return made up to 14/07/03; full list of members (7 pages)
22 August 2003Return made up to 14/07/03; full list of members (7 pages)
23 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 July 2001Return made up to 14/07/01; full list of members (6 pages)
13 July 2001Return made up to 14/07/01; full list of members (6 pages)
9 July 2001Ad 29/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2001Ad 29/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 8 spindleside road cleland motherwell lanarkshire ML1 5NT (1 page)
20 December 2000Registered office changed on 20/12/00 from: 8 spindleside road cleland motherwell lanarkshire ML1 5NT (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
14 July 2000Incorporation (15 pages)
14 July 2000Incorporation (15 pages)