Milngavie
Glasgow
Lanarkshire
G62 6LG
Scotland
Director Name | Mr Ian Calder McGhee |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2001(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Poplars Bearsden Glasgow G61 4SD Scotland |
Secretary Name | Mr Ian Calder McGhee |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2001(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Poplars Bearsden Glasgow G61 4SD Scotland |
Director Name | Mr Stuart Alexander McGhee |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2023(22 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Keppochhill Drive M8 Food Park Glasgow G21 1HX Scotland |
Director Name | Stuart Alexander McGhee |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | 3 Coltmuir Gardens Bishopbriggs Glasgow G64 2SX Scotland |
Director Name | Gordon Barclay Opray |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 36 Anderson Drive Darvel Ayrshire KA17 0DE Scotland |
Director Name | James Ferguson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Betsy Miller Wynd Saltcoats KA21 6GD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fergusonsbakery.co.uk |
---|
Registered Address | 10 Keppochhill Drive M8 Food Park Glasgow G21 1HX Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 7 other UK companies use this postal address |
250k at £1 | D Mcghee & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742,325 |
Cash | £131,152 |
Current Liabilities | £503,145 |
Latest Accounts | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
28 October 2010 | Delivered on: 5 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
13 September 2001 | Delivered on: 24 September 2001 Satisfied on: 4 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
23 December 2020 | Accounts for a small company made up to 1 August 2020 (12 pages) |
---|---|
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a small company made up to 3 August 2019 (13 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 28 July 2018 (12 pages) |
5 October 2018 | Termination of appointment of James Ferguson as a director on 28 September 2018 (1 page) |
26 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 29 July 2017 (11 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 January 2017 | Full accounts made up to 30 July 2016 (9 pages) |
13 January 2017 | Full accounts made up to 30 July 2016 (9 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 1 August 2015 (9 pages) |
11 January 2016 | Accounts for a small company made up to 1 August 2015 (9 pages) |
31 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
17 December 2014 | Accounts for a small company made up to 28 July 2014 (8 pages) |
17 December 2014 | Accounts for a small company made up to 28 July 2014 (8 pages) |
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 November 2013 | Accounts for a small company made up to 28 July 2013 (9 pages) |
22 November 2013 | Accounts for a small company made up to 28 July 2013 (9 pages) |
18 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 October 2012 | Accounts for a small company made up to 28 July 2012 (9 pages) |
30 October 2012 | Accounts for a small company made up to 28 July 2012 (9 pages) |
10 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Accounts for a small company made up to 28 July 2011 (9 pages) |
4 May 2012 | Accounts for a small company made up to 28 July 2011 (9 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Accounts for a small company made up to 28 July 2010 (9 pages) |
21 April 2011 | Accounts for a small company made up to 28 July 2010 (9 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 October 2010 | Director's details changed for James Ferguson on 29 August 2010 (2 pages) |
18 October 2010 | Director's details changed for James Ferguson on 29 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Accounts for a small company made up to 1 August 2009 (8 pages) |
14 April 2010 | Accounts for a small company made up to 1 August 2009 (8 pages) |
14 April 2010 | Accounts for a small company made up to 1 August 2009 (8 pages) |
18 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
27 March 2009 | Accounts for a small company made up to 26 July 2008 (8 pages) |
27 March 2009 | Accounts for a small company made up to 26 July 2008 (8 pages) |
10 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 March 2008 | Accounts for a small company made up to 28 July 2007 (8 pages) |
10 March 2008 | Accounts for a small company made up to 28 July 2007 (8 pages) |
2 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
3 April 2007 | Accounts for a small company made up to 29 July 2006 (8 pages) |
3 April 2007 | Accounts for a small company made up to 29 July 2006 (8 pages) |
20 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
20 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Accounts for a small company made up to 30 July 2005 (8 pages) |
9 June 2006 | Accounts for a small company made up to 30 July 2005 (8 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
8 September 2005 | Location of register of members (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 19 murano street maryhill glasgow G20 7RQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 19 murano street maryhill glasgow G20 7RQ (1 page) |
14 January 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
14 January 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
20 September 2004 | Return made up to 29/08/04; full list of members
|
20 September 2004 | Return made up to 29/08/04; full list of members
|
27 May 2004 | Accounts for a small company made up to 26 July 2003 (9 pages) |
27 May 2004 | Accounts for a small company made up to 26 July 2003 (9 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
24 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
24 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
29 May 2003 | Accounts for a small company made up to 27 July 2002 (8 pages) |
29 May 2003 | Accounts for a small company made up to 27 July 2002 (8 pages) |
16 October 2002 | Return made up to 29/08/02; full list of members (8 pages) |
16 October 2002 | Return made up to 29/08/02; full list of members (8 pages) |
17 October 2001 | Ad 14/09/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (4 pages) |
17 October 2001 | Ad 14/09/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (4 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
2 October 2001 | Nc inc already adjusted 14/09/01 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 8 newton terrace glasgow G3 7PJ (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 8 newton terrace glasgow G3 7PJ (1 page) |
2 October 2001 | Memorandum and Articles of Association (9 pages) |
2 October 2001 | Memorandum and Articles of Association (9 pages) |
2 October 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Nc inc already adjusted 14/09/01 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
24 September 2001 | Partic of mort/charge * (6 pages) |
24 September 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
29 August 2001 | Incorporation (16 pages) |
29 August 2001 | Incorporation (16 pages) |