Company NameGordon Ferguson Consulting Ltd.
Company StatusDissolved
Company NumberSC306308
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Daniel Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(11 months, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 14 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameMr Daniel Murphy
StatusClosed
Appointed18 April 2016(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 14 December 2021)
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Stuart Ronald McGregor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Rosemount
Westerwood
Cumbernauld
Glasgow
G68 0HL
Scotland
Secretary NameKaren Smith
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleFinancial Adviser
Correspondence Address5 Rosemount
Westerwood
Cumbernauld
Lanarkshire
G68 0HL
Scotland
Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 April 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameMr Ewan McKay
NationalityBritish
StatusResigned
Appointed10 February 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 April 2016)
RoleAccountant
Country of ResidenceGb-Sct
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMiss Lynne McTaggart
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitegordonferguson.co.uk
Telephone01698 440330
Telephone regionMotherwell

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Daniel Murphy
50.00%
Ordinary
100 at £1Ewan Mckay
50.00%
Ordinary

Financials

Year2014
Net Worth£225,772
Cash£91,988
Current Liabilities£93,755

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

22 June 2007Delivered on: 11 July 2007
Satisfied on: 2 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
21 September 2021Application to strike the company off the register (3 pages)
13 September 2021Termination of appointment of Lynne Mctaggart as a director on 10 September 2021 (1 page)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
8 April 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
5 June 2018Appointment of Miss Lynne Mctaggart as a director on 1 June 2018 (2 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Termination of appointment of Ewan Mckay as a secretary on 18 April 2016 (1 page)
24 May 2016Termination of appointment of Ewan Mckay as a secretary on 18 April 2016 (1 page)
24 May 2016Termination of appointment of Ewan Mckay as a director on 18 April 2016 (1 page)
24 May 2016Appointment of Mr Daniel Murphy as a secretary on 18 April 2016 (2 pages)
24 May 2016Termination of appointment of Ewan Mckay as a director on 18 April 2016 (1 page)
24 May 2016Appointment of Mr Daniel Murphy as a secretary on 18 April 2016 (2 pages)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 200
(4 pages)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 200
(4 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(4 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(4 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
2 August 2013Satisfaction of charge 1 in full (1 page)
2 August 2013Satisfaction of charge 1 in full (1 page)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Director's details changed for Mr Ewan Mckay on 31 July 2012 (2 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mr Ewan Mckay on 31 July 2012 (2 pages)
6 August 2012Director's details changed for Mr Daniel Murphy on 31 July 2012 (2 pages)
6 August 2012Director's details changed for Mr Daniel Murphy on 31 July 2012 (2 pages)
6 August 2012Secretary's details changed for Mr Ewan Mckay on 31 July 2012 (1 page)
6 August 2012Secretary's details changed for Mr Ewan Mckay on 31 July 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
27 May 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane, Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane, Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 September 2009Return made up to 31/07/09; full list of members (4 pages)
16 September 2009Director and secretary's change of particulars / ewan mckay / 28/08/2009 (1 page)
16 September 2009Director and secretary's change of particulars / ewan mckay / 28/08/2009 (1 page)
16 September 2009Director and secretary's change of particulars / ewan mckay / 28/08/2009 (1 page)
16 September 2009Return made up to 31/07/09; full list of members (4 pages)
16 September 2009Director and secretary's change of particulars / ewan mckay / 28/08/2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 March 2009Appointment terminated director stuart mcgregor (1 page)
17 March 2009Appointment terminated director stuart mcgregor (1 page)
17 March 2009Appointment terminated secretary karen smith (1 page)
17 March 2009Appointment terminated secretary karen smith (1 page)
17 March 2009Director and secretary appointed ewan mckay (2 pages)
17 March 2009Director and secretary appointed ewan mckay (2 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 October 2007Return made up to 03/08/07; full list of members (6 pages)
22 October 2007Registered office changed on 22/10/07 from: suite 35 airdrie business centre airdrie lanarkshire ML6 6GX (1 page)
22 October 2007Return made up to 03/08/07; full list of members (6 pages)
22 October 2007Registered office changed on 22/10/07 from: suite 35 airdrie business centre airdrie lanarkshire ML6 6GX (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
27 September 2006Registered office changed on 27/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page)
27 September 2006Registered office changed on 27/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
3 August 2006Incorporation (16 pages)
3 August 2006Incorporation (16 pages)