Company NameFearnley Group International Limited
DirectorKevin Allan Fearnley
Company StatusActive
Company NumberSC235705
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Previous NameFearnley Procter Group 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
Appointed21 January 2003(5 months after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressWafi Residence Apartment 912
Oud Metha Road
Dubai
United Arab Emirates
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameRaymond Leslie Procter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(5 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 April 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDruidale Farm
Ballaugh Glen
IM7 5JA
Director NameMr John Dawson Murray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(7 years, 6 months after company formation)
Appointment Duration11 years, 9 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
Appointed21 August 2002(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 2007(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitefearnleyproctergroup.com

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

100 at £1Fearnley Procter International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,785,267
Gross Profit£7,089,987
Net Worth£4,741,087
Cash£2,794,818
Current Liabilities£2,088,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

24 February 2004Delivered on: 9 March 2004
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

Filing History

29 September 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
28 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
5 May 2023Registered office address changed from Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Fearnley Group House Peregrine Road Westhill Business Park Westhill Aberdeenshire, Scotland AB32 6JL on 5 May 2023 (1 page)
5 May 2023Appointment of Kevin Alan Agustin Fearnley as a director on 3 May 2023 (2 pages)
5 May 2023Appointment of David Alexandre Julien Bourlaouen as a director on 3 May 2023 (2 pages)
5 May 2023Director's details changed for Kevin Allan Fearnley on 5 May 2023 (2 pages)
5 May 2023Appointment of Genevieve Pantin Fearnley as a director on 3 May 2023 (2 pages)
4 May 2023Memorandum and Articles of Association (27 pages)
4 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 March 2023Company name changed fearnley procter group LIMITED\certificate issued on 24/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-21
(3 pages)
22 December 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
26 August 2022Director's details changed for Kevin Alan Fearnley on 26 August 2022 (2 pages)
23 December 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
1 December 2021Termination of appointment of John Dawson Murray as a director on 30 November 2021 (1 page)
1 December 2021Cessation of John Dawson Murray as a person with significant control on 30 November 2021 (1 page)
3 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
15 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 February 2020Group of companies' accounts made up to 31 December 2018 (32 pages)
6 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
27 December 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
6 September 2018Confirmation statement made on 21 August 2018 with updates (4 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)
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 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
28 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 21 August 2017 with updates (4 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)
3 November 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
3 November 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
14 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 21 August 2016 with updates (6 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)
9 November 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
9 November 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
22 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
5 January 2015Group of companies' accounts made up to 31 December 2013 (30 pages)
5 January 2015Group of companies' accounts made up to 31 December 2013 (30 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)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(6 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(6 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)
27 February 2014Change of share class name or designation (2 pages)
27 February 2014Change of share class name or designation (2 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Group of companies' accounts made up to 31 December 2012 (31 pages)
8 January 2014Group of companies' accounts made up to 31 December 2012 (31 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
7 January 2013Group of companies' accounts made up to 31 December 2011 (31 pages)
7 January 2013Group of companies' accounts made up to 31 December 2011 (31 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 21 August 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 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)
31 December 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
31 December 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
19 August 2011Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages)
19 August 2011Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages)
19 August 2011Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages)
28 April 2010Appointment of John Dawson Murray as a director (3 pages)
28 April 2010Appointment of John Dawson Murray as a director (3 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)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
29 August 2009Auditor's resignation (2 pages)
29 August 2009Auditor's resignation (2 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Return made up to 21/08/07; full list of members (3 pages)
20 September 2007Return made up to 21/08/07; full list of members (3 pages)
29 August 2006Return made up to 21/08/06; full list of members (3 pages)
29 August 2006Return made up to 21/08/06; full list of members (3 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 August 2005Accounts for a small company made up to 31 July 2004 (6 pages)
24 August 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 21/08/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 21/08/05; full list of members (3 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)
25 August 2004Director's particulars changed (1 page)
25 August 2004Return made up to 21/08/04; full list of members (5 pages)
25 August 2004Return made up to 21/08/04; full list of members (5 pages)
25 August 2004Director's particulars changed (1 page)
25 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
25 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
9 March 2004Partic of mort/charge * (6 pages)
9 March 2004Partic of mort/charge * (6 pages)
7 November 2003Return made up to 21/08/03; full list of members (5 pages)
7 November 2003Return made up to 21/08/03; full list of members (5 pages)
19 September 2003Notice of assignment of name or new name to shares (2 pages)
19 September 2003Resolutions
  • RES13 ‐ Reclassify shares 10/07/03
(1 page)
19 September 2003Notice of assignment of name or new name to shares (2 pages)
19 September 2003Resolutions
  • RES13 ‐ Reclassify shares 10/07/03
(1 page)
2 July 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
2 July 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
25 June 2003Registered office changed on 25/06/03 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
9 December 2002Company name changed isandco four hundred and six lim ited\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed isandco four hundred and six lim ited\certificate issued on 09/12/02 (2 pages)
21 August 2002Incorporation (32 pages)
21 August 2002Incorporation (32 pages)