Company NameFergusons Bakers Limited
Company StatusActive
Company NumberSC222640
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Gordon Douglas McGhee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Virginia Gardens
Milngavie
Glasgow
Lanarkshire
G62 6LG
Scotland
Director NameMr Ian Calder McGhee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Secretary NameMr Ian Calder McGhee
NationalityBritish
StatusCurrent
Appointed29 August 2001(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Director NameMr Stuart Alexander McGhee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(22 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Keppochhill Drive
M8 Food Park
Glasgow
G21 1HX
Scotland
Director NameStuart Alexander McGhee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleSales Director
Correspondence Address3 Coltmuir Gardens
Bishopbriggs
Glasgow
G64 2SX
Scotland
Director NameGordon Barclay Opray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address36 Anderson Drive
Darvel
Ayrshire
KA17 0DE
Scotland
Director NameJames Ferguson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(2 weeks, 2 days after company formation)
Appointment Duration17 years (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Betsy Miller Wynd
Saltcoats
KA21 6GD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefergusonsbakery.co.uk

Location

Registered Address10 Keppochhill Drive
M8 Food Park
Glasgow
G21 1HX
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches7 other UK companies use this postal address

Shareholders

250k at £1D Mcghee & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£742,325
Cash£131,152
Current Liabilities£503,145

Accounts

Latest Accounts29 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

28 October 2010Delivered 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 2001Delivered 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

Filing History

23 December 2020Accounts for a small company made up to 1 August 2020 (12 pages)
31 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 3 August 2019 (13 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 28 July 2018 (12 pages)
5 October 2018Termination of appointment of James Ferguson as a director on 28 September 2018 (1 page)
26 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 29 July 2017 (11 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 30 July 2016 (9 pages)
13 January 2017Full accounts made up to 30 July 2016 (9 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 1 August 2015 (9 pages)
11 January 2016Accounts for a small company made up to 1 August 2015 (9 pages)
31 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 250,000
(6 pages)
31 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 250,000
(6 pages)
17 December 2014Accounts for a small company made up to 28 July 2014 (8 pages)
17 December 2014Accounts for a small company made up to 28 July 2014 (8 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 250,000
(6 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 250,000
(6 pages)
22 November 2013Accounts for a small company made up to 28 July 2013 (9 pages)
22 November 2013Accounts for a small company made up to 28 July 2013 (9 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 250,000
(6 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 250,000
(6 pages)
30 October 2012Accounts for a small company made up to 28 July 2012 (9 pages)
30 October 2012Accounts for a small company made up to 28 July 2012 (9 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
4 May 2012Accounts for a small company made up to 28 July 2011 (9 pages)
4 May 2012Accounts for a small company made up to 28 July 2011 (9 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
21 April 2011Accounts for a small company made up to 28 July 2010 (9 pages)
21 April 2011Accounts for a small company made up to 28 July 2010 (9 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 October 2010Director's details changed for James Ferguson on 29 August 2010 (2 pages)
18 October 2010Director's details changed for James Ferguson on 29 August 2010 (2 pages)
18 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
14 April 2010Accounts for a small company made up to 1 August 2009 (8 pages)
14 April 2010Accounts for a small company made up to 1 August 2009 (8 pages)
14 April 2010Accounts for a small company made up to 1 August 2009 (8 pages)
18 September 2009Return made up to 29/08/09; full list of members (4 pages)
18 September 2009Return made up to 29/08/09; full list of members (4 pages)
27 March 2009Accounts for a small company made up to 26 July 2008 (8 pages)
27 March 2009Accounts for a small company made up to 26 July 2008 (8 pages)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 March 2008Accounts for a small company made up to 28 July 2007 (8 pages)
10 March 2008Accounts for a small company made up to 28 July 2007 (8 pages)
2 October 2007Return made up to 29/08/07; full list of members (3 pages)
2 October 2007Return made up to 29/08/07; full list of members (3 pages)
3 April 2007Accounts for a small company made up to 29 July 2006 (8 pages)
3 April 2007Accounts for a small company made up to 29 July 2006 (8 pages)
20 October 2006Return made up to 29/08/06; full list of members (3 pages)
20 October 2006Return made up to 29/08/06; full list of members (3 pages)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
9 June 2006Accounts for a small company made up to 30 July 2005 (8 pages)
9 June 2006Accounts for a small company made up to 30 July 2005 (8 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 29/08/05; full list of members (3 pages)
8 September 2005Return made up to 29/08/05; full list of members (3 pages)
8 September 2005Location of register of members (1 page)
11 August 2005Registered office changed on 11/08/05 from: 19 murano street maryhill glasgow G20 7RQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 19 murano street maryhill glasgow G20 7RQ (1 page)
14 January 2005Accounts for a small company made up to 31 July 2004 (8 pages)
14 January 2005Accounts for a small company made up to 31 July 2004 (8 pages)
20 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2004Accounts for a small company made up to 26 July 2003 (9 pages)
27 May 2004Accounts for a small company made up to 26 July 2003 (9 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
24 October 2003Return made up to 29/08/03; full list of members (8 pages)
24 October 2003Return made up to 29/08/03; full list of members (8 pages)
29 May 2003Accounts for a small company made up to 27 July 2002 (8 pages)
29 May 2003Accounts for a small company made up to 27 July 2002 (8 pages)
16 October 2002Return made up to 29/08/02; full list of members (8 pages)
16 October 2002Return made up to 29/08/02; full list of members (8 pages)
17 October 2001Ad 14/09/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
17 October 2001Particulars of contract relating to shares (4 pages)
17 October 2001Ad 14/09/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
17 October 2001Particulars of contract relating to shares (4 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2001Nc inc already adjusted 14/09/01 (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 8 newton terrace glasgow G3 7PJ (1 page)
2 October 2001Registered office changed on 02/10/01 from: 8 newton terrace glasgow G3 7PJ (1 page)
2 October 2001Memorandum and Articles of Association (9 pages)
2 October 2001Memorandum and Articles of Association (9 pages)
2 October 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Nc inc already adjusted 14/09/01 (1 page)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
24 September 2001Partic of mort/charge * (6 pages)
24 September 2001Partic of mort/charge * (6 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
29 August 2001Incorporation (16 pages)
29 August 2001Incorporation (16 pages)