FERGUSON MODULAR LIMITED
Overview
Company Name | FERGUSON MODULAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC309082 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FERGUSON MODULAR LIMITED?
Company Name | From | Until |
---|---|---|
ARNFOLD LIMITED | Sep 25, 2006 | Sep 25, 2006 |
What are the latest accounts for FERGUSON MODULAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FERGUSON MODULAR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 25, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Cortland Trustees Limited as a person with significant control on Feb 25, 2020 | 1 pages | PSC07 | ||||||||||||||
Change of details for Hfg Corporate Limited as a person with significant control on Feb 25, 2020 | 2 pages | PSC05 | ||||||||||||||
Satisfaction of charge SC3090820004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC3090820005 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Jan 03, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 25, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Donald Win Young as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Kevin Blane Friar as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Termination of appointment of Albert Paul Lewis as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 25, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Ferguson Group Limited as a person with significant control on Jul 02, 2018 | 2 pages | PSC05 | ||||||||||||||
Registration of charge SC3090820005, created on Jul 20, 2018 | 28 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Cortland Trustees Limited as a person with significant control on Dec 31, 2016 | 1 pages | PSC02 | ||||||||||||||
Change of details for Ferguson Group Limited as a person with significant control on Dec 31, 2016 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Michael John Melville as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of FERGUSON MODULAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
FRIAR, Kevin Blane | Director | Highway 6 South 77077 Houston 2135 United States | United States | American | Chief Executive Officer | 261258050001 | ||||||||||||
MITCHELL, David | Director | Midmill Business Park Kintore AB51 0QG Aberdeen Ferguson House United Kingdom | United Kingdom | British | Chief Operating Officer | 229108920001 | ||||||||||||
WILSON, Gary Neil | Director | Midmill Business Park Kintore AB51 0QG Aberdeen Ferguson House United Kingdom | United Kingdom | British | Managing Director | 229030220001 | ||||||||||||
P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||||||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||||||
PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||||||||||
FERGUSON, Steven George | Director | Memmo Centre 9800 4 Avenue Des Guelfes Apartment 22 Monaco | Monaco | British | Company Director | 554510007 | ||||||||||||
LEWIS, Albert Paul | Director | Highway 6 South 77077 Houston 2135 Texas United States | United States | American | President | 229109910001 | ||||||||||||
MELVILLE, Michael John | Director | Braes Of Leddach Skene AB32 6TB Westhill Aberdeenshire | Scotland | British | Chartered Management Accountan | 117719550001 | ||||||||||||
SALTER, Michael John Lawrence | Director | Kingdom Glassel AB31 4BY Banchory Kincardineshire | Scotland | British | Company Director | 514740002 | ||||||||||||
SMITH, Richard James | Director | Cammo Road EH4 8BZ Edinburgh 5/5 Scotland | United Kingdom | British | Financial Director | 98017080008 | ||||||||||||
YOUNG, Donald Win | Director | Highway 6 South 77077 Houston 2135 Texas United States | United States | American | Ceo | 229109730001 | ||||||||||||
P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of FERGUSON MODULAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cortland Trustees Limited | Dec 31, 2016 | 20 Primrose Street EC2A 2RS London The Broadgate Tower (3rd Floor) United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hfg Corporate Limited | Apr 06, 2016 | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FERGUSON MODULAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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