About

Registered Number: SC250504
Date of Incorporation: 03/06/2003 (21 years ago)
Company Status: Active
Registered Address: 3 Westbourne Gardens Lane, Hyndland, Glasgow, G12 9PB

 

Having been setup in 2003, Ferguson Mckenzie Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". This business has 3 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Shona 15 January 2004 - 1
FERGUSON, Angus Gordon 03 June 2003 26 December 2003 1
FERGUSON, Gillian Patricia 03 June 2003 30 November 2008 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 25 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH04 - Change of particulars for corporate secretary 18 November 2010
AD01 - Change of registered office address 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 01 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
CERTNM - Change of name certificate 22 January 2004
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.