Dissolved
Dissolved 2015-04-09
Company Information for A.M. FERGUSON & SON LIMITED
MOTHERWELL, ML1 3JL,
|
Company Registration Number
SC209151
Private Limited Company
Dissolved Dissolved 2015-04-09 |
Company Name | |
---|---|
A.M. FERGUSON & SON LIMITED | |
Legal Registered Office | |
MOTHERWELL ML1 3JL Other companies in ML1 | |
Company Number | SC209151 | |
---|---|---|
Date formed | 2000-07-14 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2005-07-31 | |
Date Dissolved | 2015-04-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 19:26:09 |
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 |
---|---|---|
AGNES WHITE FERGUSON |
||
ARCHIBALD MARTIN FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARCHIBALD MARTIN FERGUSON |
Company Secretary | ||
ARCHIBALD EUAN FERGUSON |
Director | ||
JAMES STEWART NICOL |
Company Secretary | ||
JAMES STEWART NICOL |
Director | ||
ARCHIBALD EUAN FERGUSON |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 1 AUCHINGRAMONT ROAD HAMILTON ML3 6JP | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 7 BIGGAR ROAD INDUSTRIAL ESTATE CLELAND MOTHERWELL LANARKSHIRE ML1 5PB | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 1 HOPE STREET LANARK NORTH LANARKS ML11 7LZ | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
88(2)R | AD 29/06/01--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 8 SPINDLESIDE ROAD CLELAND MOTHERWELL LANARKSHIRE ML1 5NT | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-02 |
Meetings of Creditors | 2009-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as A.M. FERGUSON & SON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | Final Meetings | Event Date | 2014-12-02 |
AM FERGUSON & SON LIMITED Company Number: SC209151 (In Liquidation) Notice is hereby given, in terms of Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above company, whose previous registered office was Unit 7, Biggar Road Industrial Estate, Cleland ML1 5PB, will be held within the offices of Smith Inglis Ltd, 45 Hope Street, Glasgow, at 11.00 am on Tuesday 6 January 2015, for the purposes of receiving a final account of the winding up from the Liquidator together with any explanations that may be given by him, and to determine whether he should be released as Liquidator in terms of Section 174 of the Insolvency Act 1986. All creditors, whose claims have been accepted, are entitled to attend in person or by proxy, and a resolution will be passed by majority in value of those voting. Creditors may vote whose proxies have been submitted and accepted at the meetings or lodged beforehand at the above office. J I Smith CA (IP No 5069), Liquidator Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE, email mail@smithinglis.co.uk, tel 0141 248 8339, fax 0141 248 2231. 25 November 2014. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.M. FERGUSON & SON LIMITED | Event Date | 2009-03-03 |
Notice is hereby given that by Interlocutor of the Sheriff of South Strathclyde at Hamilton on 26 January 2009, James Inglis Smith, Chartered Accountant, Atlantic House, 45 Hope Street, Glasgow G2 6AE was appointed Interim Liquidator of the above company, having its Registered office at Unit 7, Biggar Road Industrial Estate, Motherwell ML1 5PB. Pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, the first meeting of creditors of the Company will be held at Smith Inglis Ltd, 45 Hope Street, Glasgow G2 6AE, at 2.00 pm on 27 March 2009, for the purposes of choosing a Liquidator, and considering the other Resolutions specified in 4.12(3) of the aforementioned rules. To be entitled to vote at the meeting, creditors must have lodged their claims at or before the Meeting. A resolution at the meeting is passed if a majority in value of those voting vote in favour of it. Voting may be either in person by the creditor or by form of proxy, which must be lodged at or before the Meeting. For the purposes of formulating claims, creditors should note that the date of liquidation is 26 November 2008. J I Smith, CA, Interim Liquidator Atlantic House, 45 Hope Street, Glasgow G2 6AE. | |||
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. |