About

Registered Number: SC317742
Date of Incorporation: 05/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 31 Slaemuir Avenue, Port Glasgow, Renfrewshire, PA14 6LS

 

Fergus Monk Ltd was founded on 05 March 2007 with its registered office in Renfrewshire, it's status at Companies House is "Active". The companies directors are listed as Monk, Elizabeth, Monk, Fergus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Elizabeth 13 March 2007 - 1
MONK, Fergus 13 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 July 2008
410(Scot) - N/A 16 April 2008
410(Scot) - N/A 11 March 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 11 April 2008 Outstanding

N/A

Bond & floating charge 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.