Liquidation
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 Name | |
---|---|
FERGUSON OF RENFREW (1993) LIMITED | |
Legal Registered Office | |
MILNE CRAIG & CORSON ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA Other companies in PA3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MCCUMMISKEY |
||
DUNCAN MCKELLAR MCCUMMISKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL SCOTT |
Company Secretary | ||
ROBERT FERGUSON |
Company Secretary | ||
MOTORS SECRETARIES LIMITED |
Company Secretary | ||
MOTORS DIRECTORS LIMITED |
Director | ||
ANDREW DAVID CLARK |
Director | ||
PETER WILLIAM GLADWIN |
Director | ||
BISHOP & ROBERTSON CHALMERS |
Nominated Secretary | ||
JEREMY CHRISTOPHER HICKS |
Director | ||
JAMES RUSSELL LANG |
Nominated Director | ||
JAMES ALLAN MILLAR |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: LONGCROFT GARAGE, PORTERFIELD ROAD RENFREW RENFREWSHIRE PA4 8HZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 302 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ | |
122 | £ IC 217782/192852 31/07/99 £ SR 24930@1=24930 | |
122 | £ IC 192852/185000 30/04/99 £ SR 7852@1=7852 | |
169 | £ IC 265585/217782 05/10/99 £ SR 47803@1=47803 | |
122 | £ IC 313388/265585 05/10/99 £ SR 47803@1=47803 | |
WRES04 | £ NC 450000/472803 05/10 | |
123 | NC INC ALREADY ADJUSTED 05/10/99 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/99 | |
88(2)R | AD 05/10/99--------- £ SI 47803@1=47803 £ IC 265585/313388 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 2 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS | |
122 | £ IC 270796/246571 02/11/98 £ SR 24225@1=24225 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98 | |
122 | £ IC 295796/270796 31/07/98 £ SR 25000@1=25000 | |
ORES04 | NC INC ALREADY ADJUSTED 31/07/98 | |
123 | £ NC 425000/450000 31/07/98 | |
88(2)R | AD 31/07/98--------- £ SI 25000@1=25000 £ IC 270796/295796 | |
122 | £ IC 274905/270796 29/07/98 £ SR 4109@1=4109 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/98 | |
363s | RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS | |
122 | £ IC 295790/282768 30/03/98 £ SR 13022@1=13022 | |
122 | £ IC 282768/274905 07/05/98 £ SR 7863@1=7863 | |
122 | £ IC 312939/295790 27/10/97 £ SR 17149@1=17149 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
122 | £ IC 338125/331953 09/05/97 £ SR 6172@1=6172 | |
122 | £ IC 331953/319111 09/04/97 £ SR 12842@1=12842 | |
122 | £ IC 347015/338125 28/07/97 £ SR 8890@1=8890 | |
122 | £ IC 319111/312939 09/05/97 £ SR 6172@1=6172 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/97 | |
363s | RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 07/11/96 | |
ELRES | S386 DISP APP AUDS 07/11/96 | |
ELRES | S252 DISP LAYING ACC 07/11/96 | |
122 | £ IC 366457/359857 30/04/96 £ SR 6600@1=6600 | |
122 | £ IC 372708/366457 02/04/96 £ SR 6251@1=6251 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS | |
122 | £ IC 381845/372708 26/10/95 £ SR 9137@1=9137 |
Final Meetings | 2018-02-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | VAUXHALL MOTORS LIMITED | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | VAUXHALL MOTORS LIMITED | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as FERGUSON OF RENFREW (1993) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FERGUSON OF RENFREW (1993) LIMITED | Event Date | 1970-01-01 |
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 | |||
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. |