Company NameJ & A Ferguson (1794) Limited
DirectorAdrienne McLean Rae
Company StatusActive
Company NumberSC303466
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMrs Adrienne McLean Rae
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressOwlcroft Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Secretary NameMrs Adrienne McLean Rae
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressOwlcroft Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameMr Duncan Douglas Faulds Rae
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOwlcroft Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Golden Casket Fort Matilda Industrial Estate
Eldon Street
Greenock
PA16 7QF
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

1 at £1Adrienne Mclean Rae
50.00%
Ordinary
1 at £1Duncan Douglas Foulds Rae
50.00%
Ordinary

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
24 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
14 January 2022Registered office address changed from Fort Matilda Greenock Scotland PA16 7QF to C/O Golden Casket Fort Matilda Industrial Estate Eldon Street Greenock PA16 7QF on 14 January 2022 (1 page)
9 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
17 July 2019Cessation of Duncan Douglas Faulds Rae as a person with significant control on 23 June 2018 (1 page)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2018Termination of appointment of Duncan Douglas Faulds Rae as a director on 23 June 2018 (1 page)
17 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Notification of Adrienne Mclean Rae as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Duncan Douglas Foulds Rae as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
17 July 2017Notification of Duncan Douglas Foulds Rae as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
17 July 2017Notification of Adrienne Mclean Rae as a person with significant control on 6 April 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Secretary's details changed for Mrs Adrienne Mclean Rae on 1 January 2013 (2 pages)
1 July 2013Secretary's details changed for Mrs Adrienne Mclean Rae on 1 January 2013 (2 pages)
1 July 2013Director's details changed for Mrs Adrienne Mclean Rae on 1 January 2013 (2 pages)
1 July 2013Director's details changed for Mrs Adrienne Mclean Rae on 1 January 2013 (2 pages)
1 July 2013Director's details changed for Mrs Adrienne Mclean Rae on 1 January 2013 (2 pages)
1 July 2013Secretary's details changed for Mrs Adrienne Mclean Rae on 1 January 2013 (2 pages)
1 July 2013Director's details changed for Mr Duncan Douglas Faulds Rae on 1 January 2013 (2 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Director's details changed for Mr Duncan Douglas Faulds Rae on 1 January 2013 (2 pages)
1 July 2013Director's details changed for Mr Duncan Douglas Faulds Rae on 1 January 2013 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Director's details changed for Adrienne Mclean Rae on 6 June 2010 (2 pages)
15 September 2010Director's details changed for Adrienne Mclean Rae on 6 June 2010 (2 pages)
15 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Adrienne Mclean Rae on 6 June 2010 (2 pages)
15 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
7 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
7 July 2009Return made up to 06/06/09; full list of members (4 pages)
7 July 2009Return made up to 06/06/09; full list of members (4 pages)
22 January 2009Return made up to 06/06/08; full list of members (4 pages)
22 January 2009Return made up to 06/06/08; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
26 June 2007Return made up to 06/06/07; full list of members (3 pages)
26 June 2007Return made up to 06/06/07; full list of members (3 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006Director resigned (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (2 pages)
6 June 2006Incorporation (11 pages)
6 June 2006Incorporation (11 pages)