Glasgow
G2 4HG
Scotland
Director Name | Mr Robert Graham Hynd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Walter Roderick Matheson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Howard John Rennie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Secretary Name | Iain Alexander Thomas Mowat |
---|---|
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Douglas Robert Carswell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 Easter Road Clarkston Glasgow G76 8HS Scotland |
Director Name | Mr Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Drumadoon Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NU Scotland |
Director Name | Rev Joanne Claire Hood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Rev Jeanne Nixon Roddick |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Thomas Sutherland Woodbridge |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mrs Elizabeth Ashmole |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Rev Margaret McArthur |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Rev David Kay |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Murray Macarthur McNicol |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Rev Christine Margaret Goldie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | John Boyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Robert Boyd Copleton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Rev Dr Mary Elizabeth Moyna McGlynn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Samuel Bell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | Rev Robert William Moffatt Johnston |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Director Name | William Steven Carswell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 182 Bath Street Glasgow G2 4HG Scotland |
Website | fergusonbequestfund.org.uk |
---|
Registered Address | 182 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £216,226 |
Net Worth | £4,575,493 |
Cash | £90,741 |
Current Liabilities | £227,575 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
9 November 2023 | Termination of appointment of Murray Macarthur Mcnicol as a director on 9 November 2023 (1 page) |
---|---|
16 March 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
31 August 2022 | Appointment of Rev Margaret Mcarthur as a director on 29 August 2022 (2 pages) |
4 July 2022 | Termination of appointment of Christine Margaret Goldie as a director on 4 July 2022 (1 page) |
14 March 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
6 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
13 July 2021 | Appointment of Mrs Elizabeth Ashmole as a director on 12 July 2021 (2 pages) |
31 March 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
7 March 2021 | Termination of appointment of John Boyle as a director on 22 January 2021 (1 page) |
7 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 March 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 September 2018 | Appointment of Mr Thomas Sutherland Woodbridge as a director on 17 September 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
16 November 2017 | Appointment of Rev Joanne Claire Hood as a director on 13 November 2017 (2 pages) |
16 November 2017 | Appointment of Rev Joanne Claire Hood as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Rev Jeanne Nixon Roddick as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Rev Jeanne Nixon Roddick as a director on 13 November 2017 (2 pages) |
5 June 2017 | Termination of appointment of Robert Boyd Copleton as a director on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Robert Boyd Copleton as a director on 5 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 September 2016 | Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 7 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 7 August 2016 (1 page) |
19 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 April 2016 | Annual return made up to 6 March 2016 no member list (9 pages) |
20 April 2016 | Annual return made up to 6 March 2016 no member list (9 pages) |
22 February 2016 | Appointment of Mr Iain Gillies as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Iain Gillies as a director on 22 February 2016 (2 pages) |
18 January 2016 | Termination of appointment of Samuel Bell as a director on 10 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Samuel Bell as a director on 10 December 2015 (1 page) |
27 May 2015 | Appointment of Mr Douglas Robert Carswell as a director on 1 December 2014 (2 pages) |
27 May 2015 | Termination of appointment of William Steven Carswell as a director on 15 September 2014 (1 page) |
27 May 2015 | Termination of appointment of William Steven Carswell as a director on 15 September 2014 (1 page) |
27 May 2015 | Appointment of Mr Douglas Robert Carswell as a director on 1 December 2014 (2 pages) |
27 May 2015 | Appointment of Mr Douglas Robert Carswell as a director on 1 December 2014 (2 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 May 2015 | Change of name with request to seek comments from relevant body (2 pages) |
15 May 2015 | Company name changed the ferguson bequest fund 2013\certificate issued on 15/05/15
|
15 May 2015 | Company name changed the ferguson bequest fund 2013\certificate issued on 15/05/15
|
15 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 May 2015 | Change of name with request to seek comments from relevant body (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Resolutions
|
8 March 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
8 March 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
8 March 2015 | Termination of appointment of Robert William Moffatt Johnston as a director on 5 March 2015 (1 page) |
8 March 2015 | Termination of appointment of Robert William Moffatt Johnston as a director on 5 March 2015 (1 page) |
8 March 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
8 March 2015 | Termination of appointment of Robert William Moffatt Johnston as a director on 5 March 2015 (1 page) |
3 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
10 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
10 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
22 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages) |
22 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages) |
27 March 2013 | Appointment of Mr Walter Roderick Matheson as a director (3 pages) |
27 March 2013 | Appointment of Mr Samuel Bell as a director (3 pages) |
27 March 2013 | Appointment of Mr Samuel Bell as a director (3 pages) |
27 March 2013 | Appointment of Rev Christine Margaret Goldie as a director (4 pages) |
27 March 2013 | Appointment of Mr Howard John Rennie as a director (5 pages) |
27 March 2013 | Appointment of Rev David Kay as a director (4 pages) |
27 March 2013 | Appointment of Rev Dr Mary Elizabeth Mcglynn as a director (4 pages) |
27 March 2013 | Appointment of Mr Murray Macarthur Mcnicol as a director (3 pages) |
27 March 2013 | Appointment of Rev Dr Mary Elizabeth Mcglynn as a director (4 pages) |
27 March 2013 | Appointment of Rev Robert William Moffatt Johnston as a director (4 pages) |
27 March 2013 | Appointment of Mr Walter Roderick Matheson as a director (3 pages) |
27 March 2013 | Appointment of Rev Christine Margaret Goldie as a director (4 pages) |
27 March 2013 | Appointment of Rev David Kay as a director (4 pages) |
27 March 2013 | Appointment of Rev Robert William Moffatt Johnston as a director (4 pages) |
27 March 2013 | Appointment of Mr Murray Macarthur Mcnicol as a director (3 pages) |
27 March 2013 | Appointment of Mr Howard John Rennie as a director (5 pages) |
6 March 2013 | Incorporation (41 pages) |
6 March 2013 | Incorporation (41 pages) |