Oud Metha Road
Dubai
United Arab Emirates
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | Raymond Leslie Procter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 April 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Druidale Farm Ballaugh Glen IM7 5JA |
Director Name | Mr John Dawson Murray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 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 | 21 August 2002(same day as company formation) |
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(5 years, 2 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 | fearnleyproctergroup.com |
---|
Registered Address | Fearnley Group House Peregrine Road Westhill Business Park Westhill Aberdeenshire, Scotland AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Fearnley Procter International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,785,267 |
Gross Profit | £7,089,987 |
Net Worth | £4,741,087 |
Cash | £2,794,818 |
Current Liabilities | £2,088,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
24 February 2004 | Delivered 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 |
---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
---|---|
28 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
5 May 2023 | Registered 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 2023 | Appointment of Kevin Alan Agustin Fearnley as a director on 3 May 2023 (2 pages) |
5 May 2023 | Appointment of David Alexandre Julien Bourlaouen as a director on 3 May 2023 (2 pages) |
5 May 2023 | Director's details changed for Kevin Allan Fearnley on 5 May 2023 (2 pages) |
5 May 2023 | Appointment of Genevieve Pantin Fearnley as a director on 3 May 2023 (2 pages) |
4 May 2023 | Memorandum and Articles of Association (27 pages) |
4 May 2023 | Resolutions
|
24 March 2023 | Company name changed fearnley procter group LIMITED\certificate issued on 24/03/23
|
22 December 2022 | Group of companies' accounts made up to 31 December 2021 (31 pages) |
30 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
26 August 2022 | Director's details changed for Kevin Alan Fearnley on 26 August 2022 (2 pages) |
23 December 2021 | Group of companies' accounts made up to 31 December 2020 (30 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) |
3 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
24 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
15 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 February 2020 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
6 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
27 December 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
6 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
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) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 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) |
3 November 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
3 November 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
14 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 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) |
9 November 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
9 November 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
22 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
5 January 2015 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
5 January 2015 | Group of companies' accounts made up to 31 December 2013 (30 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) |
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
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) |
27 February 2014 | Change of share class name or designation (2 pages) |
27 February 2014 | Change of share class name or designation (2 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2014 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
8 January 2014 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 January 2013 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
7 January 2013 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 21 August 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) |
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 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
31 December 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Raymond Leslie Procter on 1 July 2011 (2 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
7 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages) |
28 April 2010 | Appointment of John Dawson Murray as a director (3 pages) |
28 April 2010 | Appointment of John Dawson Murray as a director (3 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) |
1 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
29 August 2009 | Auditor's resignation (2 pages) |
29 August 2009 | Auditor's resignation (2 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 August 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
24 August 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 21/08/05; full list of members (3 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) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 21/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 21/08/04; full list of members (5 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
25 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
9 March 2004 | Partic of mort/charge * (6 pages) |
9 March 2004 | Partic of mort/charge * (6 pages) |
7 November 2003 | Return made up to 21/08/03; full list of members (5 pages) |
7 November 2003 | Return made up to 21/08/03; full list of members (5 pages) |
19 September 2003 | Notice of assignment of name or new name to shares (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Notice of assignment of name or new name to shares (2 pages) |
19 September 2003 | Resolutions
|
2 July 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
2 July 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
9 December 2002 | Company name changed isandco four hundred and six lim ited\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed isandco four hundred and six lim ited\certificate issued on 09/12/02 (2 pages) |
21 August 2002 | Incorporation (32 pages) |
21 August 2002 | Incorporation (32 pages) |