Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FERGUSON OF RENFREW (1993) LIMITED
Company Information for

FERGUSON OF RENFREW (1993) LIMITED

MILNE CRAIG & CORSON, ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA,
Company Registration Number
SC143389
Private Limited Company
Liquidation

Company Overview

About Ferguson Of Renfrew (1993) Ltd
FERGUSON OF RENFREW (1993) LIMITED was founded on 1993-03-22 and has its registered office in 79 Renfrew Road. The organisation's status is listed as "Liquidation". Ferguson Of Renfrew (1993) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FERGUSON OF RENFREW (1993) LIMITED
 
Legal Registered Office
MILNE CRAIG & CORSON
ABERCORN HOUSE
79 RENFREW ROAD
PAISLEY
PA3 4DA
Other companies in PA3
 
Filing Information
Company Number SC143389
Company ID Number SC143389
Date formed 1993-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2003
Account next due 31/10/2005
Latest return 22/03/2005
Return next due 19/04/2006
Type of accounts SMALL
Last Datalog update: 2018-06-04 16:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERGUSON OF RENFREW (1993) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOK & CO LIMITED   MILNE CRAIG   TOM MCKENNA LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERGUSON OF RENFREW (1993) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MCCUMMISKEY
Company Secretary 2004-10-29
DUNCAN MCKELLAR MCCUMMISKEY
Director 1993-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL SCOTT
Company Secretary 2002-09-08 2004-10-29
ROBERT FERGUSON
Company Secretary 1999-10-05 2002-09-08
MOTORS SECRETARIES LIMITED
Company Secretary 1993-11-11 1999-10-05
MOTORS DIRECTORS LIMITED
Director 1994-01-04 1999-10-05
ANDREW DAVID CLARK
Director 1993-04-13 1994-01-04
PETER WILLIAM GLADWIN
Director 1993-10-04 1994-01-04
BISHOP & ROBERTSON CHALMERS
Nominated Secretary 1993-03-22 1993-11-11
JEREMY CHRISTOPHER HICKS
Director 1993-04-13 1993-10-04
JAMES RUSSELL LANG
Nominated Director 1993-03-22 1993-04-13
JAMES ALLAN MILLAR
Nominated Director 1993-03-22 1993-04-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2006-01-18419a(Scot)DEC MORT/CHARGE *****
2006-01-18419a(Scot)DEC MORT/CHARGE *****
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: LONGCROFT GARAGE, PORTERFIELD ROAD RENFREW RENFREWSHIRE PA4 8HZ
2005-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2005-04-14363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-22288bSECRETARY RESIGNED
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-05363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-09-27288bSECRETARY RESIGNED
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-28363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-18RES12VARYING SHARE RIGHTS AND NAMES
2002-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-31363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS; AMEND
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-30363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-05-31363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-07419a(Scot)DEC MORT/CHARGE *****
1999-11-22288aNEW SECRETARY APPOINTED
1999-11-22288bSECRETARY RESIGNED
1999-11-22288bDIRECTOR RESIGNED
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 302 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ
1999-10-27122£ IC 217782/192852 31/07/99 £ SR 24930@1=24930
1999-10-27122£ IC 192852/185000 30/04/99 £ SR 7852@1=7852
1999-10-25169£ IC 265585/217782 05/10/99 £ SR 47803@1=47803
1999-10-23122£ IC 313388/265585 05/10/99 £ SR 47803@1=47803
1999-10-23WRES04£ NC 450000/472803 05/10
1999-10-23123NC INC ALREADY ADJUSTED 05/10/99
1999-10-23WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/99
1999-10-2388(2)RAD 05/10/99--------- £ SI 47803@1=47803 £ IC 265585/313388
1999-10-15287REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 2 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-29363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-11-13122£ IC 270796/246571 02/11/98 £ SR 24225@1=24225
1998-09-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98
1998-09-02122£ IC 295796/270796 31/07/98 £ SR 25000@1=25000
1998-09-02ORES04NC INC ALREADY ADJUSTED 31/07/98
1998-09-02123£ NC 425000/450000 31/07/98
1998-09-0288(2)RAD 31/07/98--------- £ SI 25000@1=25000 £ IC 270796/295796
1998-08-12122£ IC 274905/270796 29/07/98 £ SR 4109@1=4109
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/98
1998-07-01363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1998-06-22122£ IC 295790/282768 30/03/98 £ SR 13022@1=13022
1998-06-22122£ IC 282768/274905 07/05/98 £ SR 7863@1=7863
1997-12-30122£ IC 312939/295790 27/10/97 £ SR 17149@1=17149
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-09122£ IC 338125/331953 09/05/97 £ SR 6172@1=6172
1997-09-09122£ IC 331953/319111 09/04/97 £ SR 12842@1=12842
1997-09-09122£ IC 347015/338125 28/07/97 £ SR 8890@1=8890
1997-09-09122£ IC 319111/312939 09/05/97 £ SR 6172@1=6172
1997-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/97
1997-03-21363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1996-11-28ELRESS366A DISP HOLDING AGM 07/11/96
1996-11-28ELRESS386 DISP APP AUDS 07/11/96
1996-11-28ELRESS252 DISP LAYING ACC 07/11/96
1996-10-09122£ IC 366457/359857 30/04/96 £ SR 6600@1=6600
1996-10-09122£ IC 372708/366457 02/04/96 £ SR 6251@1=6251
1996-09-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-22363sRETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS
1995-11-07122£ IC 381845/372708 26/10/95 £ SR 9137@1=9137
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to FERGUSON OF RENFREW (1993) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-02-23
Fines / Sanctions
No fines or sanctions have been issued against FERGUSON OF RENFREW (1993) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1993-10-25 Outstanding VAUXHALL MOTORS LIMITED
STANDARD SECURITY 1993-10-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1993-10-05 Satisfied VAUXHALL MOTORS LIMITED
FLOATING CHARGE 1993-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FERGUSON OF RENFREW (1993) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERGUSON OF RENFREW (1993) LIMITED
Trademarks
We have not found any records of FERGUSON OF RENFREW (1993) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERGUSON OF RENFREW (1993) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as FERGUSON OF RENFREW (1993) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FERGUSON OF RENFREW (1993) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFERGUSON OF RENFREW (1993) LIMITEDEvent Date1970-01-01
Notice is hereby given pursuant of Section 94 of the insolvency Act 1986, that a Final Meeting of the members of the above named company will be held within the offices of Milne Craig, 79 Renfrew Road, Paisley, PA3 4DA on 26 March 2018 at 10:00am for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the Liquidation process from the Liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the Liquidator's application for discharge. The members are entitled to attend and vote at the above meeting or appoint a proxy, or proxies to attend and vote on their behalf. Date of appointment: 22 June 2005 Company Number: SC143389 Office holder: Henry Raymond Paton CA (IP No. 6443 ), Milne Craig , Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA Any person who requires any further information should contact Gillian Campbell , Tel: 0141 887 7811
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERGUSON OF RENFREW (1993) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERGUSON OF RENFREW (1993) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4