About

Registered Number: SC235705
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6TQ

 

Fearnley Procter Group Ltd was registered on 21 August 2002 and are based in Westhill, it's status is listed as "Active". We do not know the number of employees at this company. Fearnley Procter Group Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 September 2018
TM02 - Termination of appointment of secretary 08 November 2017
AP04 - Appointment of corporate secretary 08 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 28 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2017
CH04 - Change of particulars for corporate secretary 17 May 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 19 September 2014
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 05 June 2014
SH08 - Notice of name or other designation of class of shares 27 February 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
AA - Annual Accounts 08 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 01 September 2009
AUD - Auditor's letter of resignation 29 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 August 2008
353 - Register of members 21 August 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 20 September 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 24 August 2005
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
225 - Change of Accounting Reference Date 31 May 2005
363a - Annual Return 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
AA - Annual Accounts 25 March 2004
410(Scot) - N/A 09 March 2004
363a - Annual Return 07 November 2003
RESOLUTIONS - N/A 19 September 2003
128(4) - Notice of assignment of name or new name to any class of shares 19 September 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
225 - Change of Accounting Reference Date 02 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
CERTNM - Change of name certificate 09 December 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.