Milnathort
Perthshire
KY13 9YA
Scotland
Director Name | Mr David Alexander Sloan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX Scotland |
Director Name | Mr Scott Sneddon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(12 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX Scotland |
Director Name | Linda Mary Palmer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Finance Assistant |
Country of Residence | Scotland |
Correspondence Address | Abaco Old Perth Road Milnathort Perthshire KY13 9YA Scotland |
Director Name | Mr John Alastair Evan Fingland |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 March 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX Scotland |
Director Name | Mr Gavin Brockie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2023(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX Scotland |
Registered Address | Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
6.4m at £1 | Ces Whisky Limited 61.23% Convertible Preferred Ordinary |
---|---|
3.6m at £1 | Ces Whisky Limited 34.97% Ordinary A |
395k at £1 | Ian Palmer 3.80% Ordinary B |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
24 October 2022 | Delivered on: 27 October 2022 Persons entitled: The Fife Council Classification: A registered charge Particulars: All and whole that plot of land extending to 4.40 hectares or thereby lying to the south of osprey road, glenrothes in the county of fife all as said plot of land is delineated red and hatched red on drawing no. C22GL007 annexed and signed as relative to the standard security and which subjects are more particularly described in the standard security. Outstanding |
---|---|
21 November 2018 | Delivered on: 22 November 2018 Persons entitled: The Fife Council Classification: A registered charge Particulars: 1.08 hectares lying to the west of whitecraigs road, glenrothes known as "phase 4". Outstanding |
2 December 2017 | Delivered on: 8 December 2017 Persons entitled: The Fife Council Classification: A registered charge Particulars: 1.10 hectares lying to the west of whitecraigs road, glenrothes. Please see map for further details. Outstanding |
27 January 2017 | Delivered on: 3 February 2017 Persons entitled: The Fife Council Classification: A registered charge Particulars: 1.58 hectares to the west of whitecraigs road, ghlenrothes, fife. Outstanding |
27 January 2017 | Delivered on: 3 February 2017 Persons entitled: The Fife Council Classification: A registered charge Particulars: 3163.59 square metres to the north of kinglassie road, glenrothes, fife. Outstanding |
21 December 2016 | Delivered on: 11 January 2017 Persons entitled: The Fife Council Classification: A registered charge Particulars: 1.15 hectares to west of whitecraigs road, glenrothes, fife. Outstanding |
27 November 2013 | Delivered on: 13 December 2013 Persons entitled: The Fife Council Classification: A registered charge Particulars: 2.17 hectares to the west of whitecraigs road glenrothes. Outstanding |
16 January 2024 | Accounts for a small company made up to 30 April 2023 (12 pages) |
---|---|
22 August 2023 | Appointment of Mr Scott Sneddon as a director on 3 July 2023 (2 pages) |
22 August 2023 | Appointment of Mr Gavin Brockie as a director on 3 July 2023 (2 pages) |
7 June 2023 | Resolutions
|
6 June 2023 | Statement of capital following an allotment of shares on 26 April 2023
|
8 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
20 January 2023 | Accounts for a small company made up to 30 April 2022 (12 pages) |
27 October 2022 | Registration of charge SC3942760007, created on 24 October 2022 (6 pages) |
26 May 2022 | Director's details changed for Mr John Alastair Evan Fingland on 18 May 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a small company made up to 30 April 2021 (12 pages) |
19 August 2021 | Resolutions
|
19 August 2021 | Company name changed john fergus & co LIMITED\certificate issued on 19/08/21
|
20 April 2021 | Accounts for a small company made up to 30 April 2020 (12 pages) |
6 April 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
31 March 2021 | Statement of capital following an allotment of shares on 11 March 2020
|
3 March 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
19 February 2020 | Resolutions
|
17 February 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
27 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with updates (6 pages) |
24 January 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
22 November 2018 | Registration of charge SC3942760006, created on 21 November 2018 (8 pages) |
22 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2018 | Resolutions
|
22 October 2018 | Change of share class name or designation (2 pages) |
22 October 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a small company made up to 30 April 2017 (12 pages) |
8 December 2017 | Registration of charge SC3942760005, created on 2 December 2017 (8 pages) |
8 December 2017 | Registration of charge SC3942760005, created on 2 December 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
3 February 2017 | Registration of charge SC3942760004, created on 27 January 2017 (8 pages) |
3 February 2017 | Registration of charge SC3942760003, created on 27 January 2017 (8 pages) |
3 February 2017 | Registration of charge SC3942760004, created on 27 January 2017 (8 pages) |
3 February 2017 | Registration of charge SC3942760003, created on 27 January 2017 (8 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (12 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (12 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
11 January 2017 | Registration of charge SC3942760002, created on 21 December 2016 (9 pages) |
11 January 2017 | Registration of charge SC3942760002, created on 21 December 2016 (9 pages) |
24 March 2016 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow to Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow to Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX on 24 March 2016 (1 page) |
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
2 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
28 July 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
28 July 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
17 July 2014 | Appointment of Mr John Alastair Evan Fingland as a director on 17 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Linda Mary Palmer as a director on 17 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Linda Mary Palmer as a director on 17 June 2014 (1 page) |
17 July 2014 | Registered office address changed from Abaco Old Perth Road Milnathort Perthshire KY13 9YA to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 (1 page) |
17 July 2014 | Appointment of Mr David Alexander Sloan as a director on 17 June 2014 (2 pages) |
17 July 2014 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 (1 page) |
17 July 2014 | Appointment of Mr David Alexander Sloan as a director on 17 June 2014 (2 pages) |
17 July 2014 | Registered office address changed from Abaco Old Perth Road Milnathort Perthshire KY13 9YA to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 (1 page) |
17 July 2014 | Appointment of Mr John Alastair Evan Fingland as a director on 17 June 2014 (2 pages) |
17 July 2014 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 (1 page) |
15 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders
|
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Registration of charge 3942760001
|
13 December 2013 | Registration of charge 3942760001
|
24 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 29 February 2012 (2 pages) |
21 December 2012 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 29 February 2012 (2 pages) |
21 December 2012 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|