About

Registered Number: SC317742
Date of Incorporation: 05/03/2007 (17 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, it has a status of "Active". There are 2 directors listed as Monk, Elizabeth, Monk, Fergus for this company 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.