Company NameThe Ferguson Bequest Fund
Company StatusActive
Company NumberSC444372
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2013(11 years, 1 month ago)
Previous NameThe Ferguson Bequest Fund 2013

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRev John Oswald Fulton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Robert Graham Hynd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Walter Roderick Matheson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Howard John Rennie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Secretary NameIain Alexander Thomas Mowat
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Douglas Robert Carswell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 Easter Road
Clarkston
Glasgow
G76 8HS
Scotland
Director NameMr Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrumadoon Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NU
Scotland
Director NameRev Joanne Claire Hood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleMinister
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameRev Jeanne Nixon Roddick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleMinister
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Thomas Sutherland Woodbridge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMrs Elizabeth Ashmole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameRev Margaret McArthur
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleMinister
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameRev David Kay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Murray Macarthur McNicol
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameRev Christine Margaret Goldie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameJohn Boyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Robert Boyd Copleton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameRev Dr Mary Elizabeth Moyna McGlynn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr Samuel Bell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameRev Robert William Moffatt Johnston
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameWilliam Steven Carswell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland

Contact

Websitefergusonbequestfund.org.uk

Location

Registered Address182 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£216,226
Net Worth£4,575,493
Cash£90,741
Current Liabilities£227,575

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

9 November 2023Termination of appointment of Murray Macarthur Mcnicol as a director on 9 November 2023 (1 page)
16 March 2023Accounts for a small company made up to 31 December 2022 (25 pages)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
31 August 2022Appointment of Rev Margaret Mcarthur as a director on 29 August 2022 (2 pages)
4 July 2022Termination of appointment of Christine Margaret Goldie as a director on 4 July 2022 (1 page)
14 March 2022Accounts for a small company made up to 31 December 2021 (25 pages)
6 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
13 July 2021Appointment of Mrs Elizabeth Ashmole as a director on 12 July 2021 (2 pages)
31 March 2021Accounts for a small company made up to 31 December 2020 (25 pages)
7 March 2021Termination of appointment of John Boyle as a director on 22 January 2021 (1 page)
7 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 31 December 2019 (23 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 31 December 2018 (23 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 September 2018Appointment of Mr Thomas Sutherland Woodbridge as a director on 17 September 2018 (2 pages)
6 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 March 2018Accounts for a small company made up to 31 December 2017 (23 pages)
16 November 2017Appointment of Rev Joanne Claire Hood as a director on 13 November 2017 (2 pages)
16 November 2017Appointment of Rev Joanne Claire Hood as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Rev Jeanne Nixon Roddick as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Rev Jeanne Nixon Roddick as a director on 13 November 2017 (2 pages)
5 June 2017Termination of appointment of Robert Boyd Copleton as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Robert Boyd Copleton as a director on 5 June 2017 (1 page)
10 April 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
7 March 2017Full accounts made up to 31 December 2016 (20 pages)
7 March 2017Full accounts made up to 31 December 2016 (20 pages)
22 September 2016Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 7 August 2016 (1 page)
22 September 2016Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 7 August 2016 (1 page)
19 June 2016Full accounts made up to 31 December 2015 (18 pages)
19 June 2016Full accounts made up to 31 December 2015 (18 pages)
20 April 2016Annual return made up to 6 March 2016 no member list (9 pages)
20 April 2016Annual return made up to 6 March 2016 no member list (9 pages)
22 February 2016Appointment of Mr Iain Gillies as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Iain Gillies as a director on 22 February 2016 (2 pages)
18 January 2016Termination of appointment of Samuel Bell as a director on 10 December 2015 (1 page)
18 January 2016Termination of appointment of Samuel Bell as a director on 10 December 2015 (1 page)
27 May 2015Appointment of Mr Douglas Robert Carswell as a director on 1 December 2014 (2 pages)
27 May 2015Termination of appointment of William Steven Carswell as a director on 15 September 2014 (1 page)
27 May 2015Termination of appointment of William Steven Carswell as a director on 15 September 2014 (1 page)
27 May 2015Appointment of Mr Douglas Robert Carswell as a director on 1 December 2014 (2 pages)
27 May 2015Appointment of Mr Douglas Robert Carswell as a director on 1 December 2014 (2 pages)
15 May 2015Full accounts made up to 31 December 2014 (20 pages)
15 May 2015Change of name with request to seek comments from relevant body (2 pages)
15 May 2015Company name changed the ferguson bequest fund 2013\certificate issued on 15/05/15
  • CONNOT ‐ Change of name notice
(5 pages)
15 May 2015Company name changed the ferguson bequest fund 2013\certificate issued on 15/05/15
  • CONNOT ‐ Change of name notice
(5 pages)
15 May 2015Full accounts made up to 31 December 2014 (20 pages)
15 May 2015Change of name with request to seek comments from relevant body (2 pages)
25 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-12
(1 page)
25 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-12
  • RES15 ‐ Change company name resolution on 2015-03-12
  • RES15 ‐ Change company name resolution on 2015-03-12
  • RES15 ‐ Change company name resolution on 2015-03-12
(1 page)
8 March 2015Annual return made up to 6 March 2015 no member list (8 pages)
8 March 2015Annual return made up to 6 March 2015 no member list (8 pages)
8 March 2015Termination of appointment of Robert William Moffatt Johnston as a director on 5 March 2015 (1 page)
8 March 2015Termination of appointment of Robert William Moffatt Johnston as a director on 5 March 2015 (1 page)
8 March 2015Annual return made up to 6 March 2015 no member list (8 pages)
8 March 2015Termination of appointment of Robert William Moffatt Johnston as a director on 5 March 2015 (1 page)
3 June 2014Full accounts made up to 31 December 2013 (19 pages)
3 June 2014Full accounts made up to 31 December 2013 (19 pages)
10 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
10 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
10 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
22 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages)
22 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages)
27 March 2013Appointment of Mr Walter Roderick Matheson as a director (3 pages)
27 March 2013Appointment of Mr Samuel Bell as a director (3 pages)
27 March 2013Appointment of Mr Samuel Bell as a director (3 pages)
27 March 2013Appointment of Rev Christine Margaret Goldie as a director (4 pages)
27 March 2013Appointment of Mr Howard John Rennie as a director (5 pages)
27 March 2013Appointment of Rev David Kay as a director (4 pages)
27 March 2013Appointment of Rev Dr Mary Elizabeth Mcglynn as a director (4 pages)
27 March 2013Appointment of Mr Murray Macarthur Mcnicol as a director (3 pages)
27 March 2013Appointment of Rev Dr Mary Elizabeth Mcglynn as a director (4 pages)
27 March 2013Appointment of Rev Robert William Moffatt Johnston as a director (4 pages)
27 March 2013Appointment of Mr Walter Roderick Matheson as a director (3 pages)
27 March 2013Appointment of Rev Christine Margaret Goldie as a director (4 pages)
27 March 2013Appointment of Rev David Kay as a director (4 pages)
27 March 2013Appointment of Rev Robert William Moffatt Johnston as a director (4 pages)
27 March 2013Appointment of Mr Murray Macarthur Mcnicol as a director (3 pages)
27 March 2013Appointment of Mr Howard John Rennie as a director (5 pages)
6 March 2013Incorporation (41 pages)
6 March 2013Incorporation (41 pages)