Company NameFearnley Procter Training (UK) Limited
Company StatusDissolved
Company NumberSC323206
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NamesMM&S (5250) Limited and ERD Well Solutions 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
StatusClosed
Appointed25 July 2007(2 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (closed 20 July 2021)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 509 Wafi Residence Building
Plot 315-175 Umm Hurair 2
Dubai
PO Box 721
United Arab Emirates
Director NameMr John Dawson Murray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 20 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArran House 87 Oakhill Grange
Aberdeen
AB15 5EA
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRaymond Leslie Procter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 22 April 2016)
RoleEngineer
Country of ResidenceIsle Of Man
Correspondence AddressDruidale Farm
Ballaugh Glen
IM7 5JA
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitefearnleyproctergroup.com

Location

Registered AddressPeregrine Road
Westhill Business Park
Westhill
Aberdeen
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

2 at £1Fearnley Procter Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,996
Cash£28,980
Current Liabilities£454,104

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 May 2008Delivered on: 20 May 2008
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

Filing History

15 September 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 December 2018 (11 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
6 September 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 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 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 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)
24 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 June 2016Director's details changed for Kevin Alan Fearnley on 1 June 2016 (2 pages)
6 June 2016Director's details changed for Kevin Alan Fearnley on 1 June 2016 (2 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 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)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 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)
5 June 2014Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
5 June 2014Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
5 June 2014Director's details changed for Mr John Dawson Murray on 8 May 2014 (2 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-31
(2 pages)
4 March 2014Company name changed erd well solutions LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-31
(2 pages)
4 March 2014Company name changed erd well solutions LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 December 2011 (14 pages)
7 January 2013Full accounts made up to 31 December 2011 (14 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)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 December 2011Appointment of John Dawson Murray as a director (3 pages)
31 December 2011Appointment of John Dawson Murray as a director (3 pages)
30 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
11 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
10 September 2010Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Kevin Alan Fearnley on 20 August 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Raymond Leslie Procter on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Raymond Leslie Procter on 8 May 2010 (2 pages)
11 May 2010Secretary's details changed for Maclay Murray & Spens Llp on 8 May 2010 (1 page)
11 May 2010Secretary's details changed for Maclay Murray & Spens Llp on 8 May 2010 (1 page)
11 May 2010Director's details changed for Kevin Alan Fearnley on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Maclay Murray & Spens Llp on 8 May 2010 (1 page)
11 May 2010Director's details changed for Kevin Alan Fearnley on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Kevin Alan Fearnley on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Raymond Leslie Procter on 8 May 2010 (2 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 August 2009Auditor's resignation (2 pages)
28 August 2009Auditor's resignation (2 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Capitals not rolled up (2 pages)
12 May 2009Capitals not rolled up (2 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from peregrine house westhill business park westhill aberdeenshire AB32 6TQ (1 page)
23 February 2009Registered office changed on 23/02/2009 from peregrine house westhill business park westhill aberdeenshire AB32 6TQ (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
1 August 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
13 June 2008Return made up to 08/05/08; full list of members (5 pages)
13 June 2008Return made up to 08/05/08; full list of members (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: 66 queen's road aberdeen AB15 4YE (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Registered office changed on 28/09/07 from: 66 queen's road aberdeen AB15 4YE (1 page)
3 September 2007Company name changed mm&s (5250) LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed mm&s (5250) LIMITED\certificate issued on 03/09/07 (2 pages)
8 May 2007Incorporation (14 pages)
8 May 2007Incorporation (14 pages)