FERGUSON MODULAR LIMITED

FERGUSON MODULAR LIMITED

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

    Company NameFERGUSON MODULAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC309082
    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 MODULAR LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FERGUSON MODULAR LIMITED located?

    Registered Office Address
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FERGUSON MODULAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARNFOLD LIMITEDSep 25, 2006Sep 25, 2006

    What are the latest accounts for FERGUSON MODULAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FERGUSON MODULAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 25, 2020 with updates

    5 pagesCS01

    Cessation of Cortland Trustees Limited as a person with significant control on Feb 25, 2020

    1 pagesPSC07

    Change of details for Hfg Corporate Limited as a person with significant control on Feb 25, 2020

    2 pagesPSC05

    Satisfaction of charge SC3090820004 in full

    1 pagesMR04

    Satisfaction of charge SC3090820005 in full

    1 pagesMR04

    Statement of capital on Jan 03, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the capital redemption reserve of the company be reduced from £27,479.20 to nil and the amount by which the reserve is so reduced be credited to the profit and loss reserve of the company. 31/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 25, 2019 with updates

    4 pagesCS01

    Termination of appointment of Donald Win Young as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Kevin Blane Friar as a director on Jul 31, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Termination of appointment of Albert Paul Lewis as a director on Dec 14, 2018

    1 pagesTM01

    Confirmation statement made on Sep 25, 2018 with updates

    4 pagesCS01

    Change of details for Ferguson Group Limited as a person with significant control on Jul 02, 2018

    2 pagesPSC05

    Registration of charge SC3090820005, created on Jul 20, 2018

    28 pagesMR01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Sep 25, 2017 with updates

    5 pagesCS01

    Notification of Cortland Trustees Limited as a person with significant control on Dec 31, 2016

    1 pagesPSC02

    Change of details for Ferguson Group Limited as a person with significant control on Dec 31, 2016

    2 pagesPSC05

    Termination of appointment of Michael John Melville as a director on Apr 01, 2017

    1 pagesTM01

    Who are the officers of FERGUSON MODULAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    99448920005
    FRIAR, Kevin Blane
    Highway 6 South
    77077 Houston
    2135
    United States
    Director
    Highway 6 South
    77077 Houston
    2135
    United States
    United StatesAmericanChief Executive Officer261258050001
    MITCHELL, David
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeen
    Ferguson House
    United Kingdom
    Director
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeen
    Ferguson House
    United Kingdom
    United KingdomBritishChief Operating Officer229108920001
    WILSON, Gary Neil
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeen
    Ferguson House
    United Kingdom
    Director
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeen
    Ferguson House
    United Kingdom
    United KingdomBritishManaging Director229030220001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    FERGUSON, Steven George
    Memmo Centre
    9800 4 Avenue Des Guelfes
    Apartment 22
    Monaco
    Director
    Memmo Centre
    9800 4 Avenue Des Guelfes
    Apartment 22
    Monaco
    MonacoBritishCompany Director554510007
    LEWIS, Albert Paul
    Highway 6 South
    77077 Houston
    2135
    Texas
    United States
    Director
    Highway 6 South
    77077 Houston
    2135
    Texas
    United States
    United StatesAmericanPresident229109910001
    MELVILLE, Michael John
    Braes Of Leddach
    Skene
    AB32 6TB Westhill
    Aberdeenshire
    Director
    Braes Of Leddach
    Skene
    AB32 6TB Westhill
    Aberdeenshire
    ScotlandBritishChartered Management Accountan117719550001
    SALTER, Michael John Lawrence
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    Director
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    ScotlandBritishCompany Director514740002
    SMITH, Richard James
    Cammo Road
    EH4 8BZ Edinburgh
    5/5
    Scotland
    Director
    Cammo Road
    EH4 8BZ Edinburgh
    5/5
    Scotland
    United KingdomBritishFinancial Director98017080008
    YOUNG, Donald Win
    Highway 6 South
    77077 Houston
    2135
    Texas
    United States
    Director
    Highway 6 South
    77077 Houston
    2135
    Texas
    United States
    United StatesAmericanCeo229109730001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower (3rd Floor)
    United Kingdom
    Dec 31, 2016
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower (3rd Floor)
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09272338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc309083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FERGUSON MODULAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2018
    Delivered On Jul 23, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Cortland Trustees Limited
    Transactions
    • Jul 23, 2018Registration of a charge (MR01)
    • Mar 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 08, 2016
    Delivered On Dec 13, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties
    Transactions
    • Dec 13, 2016Registration of a charge (MR01)
    • Mar 03, 2020Satisfaction of a charge (MR04)
    First share charge
    Created On Nov 26, 2009
    Delivered On Dec 16, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The 50,000 ordinary shares of sing$1 par value owned by the shareholder in singapore barges pte. Limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2009Registration of a charge (MG01s)
    • Oct 10, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jan 01, 2007
    Delivered On Jan 16, 2007
    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 16, 2007Registration of a charge (410)
    • Nov 07, 2014Satisfaction 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