FERGUSON OLIVER LIMITED

FERGUSON OLIVER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFERGUSON OLIVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC116960
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FERGUSON OLIVER LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FERGUSON OLIVER LIMITED located?

    Registered Office Address
    26 Clerk Street,
    Brechin,
    DD9 6AY Angus
    Undeliverable Registered Office AddressNo

    What were the previous names of FERGUSON OLIVER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FERGUSON OLIVER FINANCIAL CONSULTANTS LIMITEDSep 18, 1989Sep 18, 1989
    FERGUSON OLIVER FINANCIAL MANAGEMENT LIMITEDMay 19, 1989May 19, 1989
    THORNTON OLIVER INDEPENDENT FINANCIAL CONSULTANTS LIMITEDMar 22, 1989Mar 22, 1989

    What are the latest accounts for FERGUSON OLIVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for FERGUSON OLIVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    26 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    25 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Second filing of the annual return made up to Mar 22, 2014

    23 pagesRP04AR01

    Second filing of the annual return made up to Mar 22, 2013

    23 pagesRP04AR01

    Second filing of the annual return made up to Mar 22, 2012

    23 pagesRP04AR01

    Second filing of the annual return made up to Mar 22, 2011

    23 pagesRP04AR01

    Second filing of the annual return made up to Mar 22, 2010

    23 pagesRP04AR01

    Who are the officers of FERGUSON OLIVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKIE, Iain James
    26 Clerk Street,
    Brechin,
    DD9 6AY Angus
    Secretary
    26 Clerk Street,
    Brechin,
    DD9 6AY Angus
    263631150001
    CHAPMAN, Gavin Paul
    26 Clerk Street,
    Brechin,
    DD9 6AY Angus
    Director
    26 Clerk Street,
    Brechin,
    DD9 6AY Angus
    United KingdomBritish146774400001
    KAVANAGH, Stephen
    26 Clerk Street,
    Brechin,
    DD9 6AY Angus
    Director
    26 Clerk Street,
    Brechin,
    DD9 6AY Angus
    ScotlandBritish77048500005
    FERGUSON, Kenneth William
    15 Argyll Street
    DD9 6JL Brechin
    Angus
    Secretary
    15 Argyll Street
    DD9 6JL Brechin
    Angus
    British112861660001
    BLACKHARROW BUSINESS LAW
    1 St Colme Street
    EH3 6AA Edinburgh
    Secretary
    1 St Colme Street
    EH3 6AA Edinburgh
    81137860003
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    900003090001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    900003090001
    BROUGH, Gordon Haig
    Flat 9
    West Ferry
    DD5 1LX Dundee
    Director
    Flat 9
    West Ferry
    DD5 1LX Dundee
    British243310001
    FERGUSON, Kenneth William
    15 Argyll Street
    DD9 6JL Brechin
    Angus
    Director
    15 Argyll Street
    DD9 6JL Brechin
    Angus
    ScotlandBritish112861660001
    FERGUSON, Michael Stanley
    5a North Latch Road
    DD9 6LF Brechin
    Angus
    Director
    5a North Latch Road
    DD9 6LF Brechin
    Angus
    ScotlandBritish1423180002
    MACKINTOSH, Douglas James
    The Craggan
    Colliston
    DD11 3RR Arbroath
    Angus
    Director
    The Craggan
    Colliston
    DD11 3RR Arbroath
    Angus
    British1334080001
    MCDONALD, Alexander Francis
    Tayview 3 Hill Road
    Broughty Ferry
    DD5 2JS Dundee
    Director
    Tayview 3 Hill Road
    Broughty Ferry
    DD5 2JS Dundee
    ScotlandBritish44650001
    MCDONALD, Alexander Francis
    Tayview 3 Hill Road
    Broughty Ferry
    DD5 2JS Dundee
    Director
    Tayview 3 Hill Road
    Broughty Ferry
    DD5 2JS Dundee
    ScotlandBritish44650001
    MCPHERSON, David James
    Balboughty House
    PH2 6AA Perth
    Tayside
    Director
    Balboughty House
    PH2 6AA Perth
    Tayside
    British72850970001
    STEWART, Adrian Arthur Mcgregor
    6 Farington Terrace
    DD2 1LP Dundee
    Angus
    Director
    6 Farington Terrace
    DD2 1LP Dundee
    Angus
    British71323710001

    Who are the persons with significant control of FERGUSON OLIVER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chase De Vere Ifa Group Plc
    New Broad Street
    EC2M 1JJ London
    60
    England
    Oct 18, 2019
    New Broad Street
    EC2M 1JJ London
    60
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael Stanley Ferguson
    26 Clerk Street,
    Brechin,
    DD9 6AY Angus
    Oct 31, 2016
    26 Clerk Street,
    Brechin,
    DD9 6AY Angus
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does FERGUSON OLIVER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 10, 2009
    Delivered On Jun 27, 2009
    Satisfied
    Amount secured
    All or any money which shall from time to time (and whether on or at any time after demand) be due or owing to the lenders by the company under the loan agreement
    Short particulars
    All future renewal commissions earned by and payable to the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Trustees of the Ferguson Oliver Ssas
    Transactions
    • Jun 27, 2009Registration of a charge (410)
    • Jun 27, 2009Alteration to a floating charge (466 Scot)
    • Jul 13, 2009
    • Sep 21, 2012Statement that part or whole of property from a floating charge has been released (MG05s)
    • Aug 23, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 16, 2008
    Delivered On May 20, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 20, 2008Registration of a charge (410)
    • Jun 20, 2009Alteration to a floating charge (466 Scot)
    • Sep 21, 2012Statement that part or whole of property from a floating charge has been released (MG05s)
    • Aug 23, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 11, 1999
    Delivered On Jan 15, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 1999Registration of a charge (410)
    • Jun 10, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 14, 1989
    Delivered On Sep 01, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    26 clerk street brechin.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 1989Registration of a charge
    • Aug 23, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0