About

Registered Number: SC116960
Date of Incorporation: 22/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 26 Clerk Street,, Brechin,, Angus, DD9 6AY

 

Based in Angus, Ferguson Oliver Ltd was established in 1989, it's status is listed as "Active". We don't know the number of employees at the company. There is only one director listed for Ferguson Oliver Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKIE, Iain James 18 October 2019 - 1

Filing History

Document Type Date
RP04AR01 - N/A 23 December 2019
RP04AR01 - N/A 23 December 2019
RP04AR01 - N/A 23 December 2019
RP04AR01 - N/A 23 December 2019
RP04AR01 - N/A 23 December 2019
AA01 - Change of accounting reference date 18 December 2019
RP04AR01 - N/A 25 November 2019
CS01 - N/A 07 November 2019
RESOLUTIONS - N/A 05 November 2019
RP04AR01 - N/A 05 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2019
AR01 - Annual Return 05 November 2019
AR01 - Annual Return 05 November 2019
MISC - Miscellaneous document 05 November 2019
MISC - Miscellaneous document 05 November 2019
MISC - Miscellaneous document 05 November 2019
SH01 - Return of Allotment of shares 05 November 2019
CS01 - N/A 22 October 2019
PSC02 - N/A 22 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AP03 - Appointment of secretary 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
PSC07 - N/A 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
MR04 - N/A 23 August 2019
MR04 - N/A 23 August 2019
MR04 - N/A 23 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 27 April 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 20 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 07 May 2013
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 21 September 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 21 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 30 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 18 August 2009
410(Scot) - N/A 13 July 2009
410(Scot) - N/A 13 July 2009
410(Scot) - N/A 27 June 2009
466(Scot) - N/A 27 June 2009
466(Scot) - N/A 20 June 2009
419a(Scot) - N/A 11 June 2009
363a - Annual Return 24 March 2009
410(Scot) - N/A 20 May 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 07 April 2008
363a - Annual Return 14 June 2007
353 - Register of members 14 June 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 02 April 2002
353 - Register of members 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
225 - Change of Accounting Reference Date 23 November 2001
225 - Change of Accounting Reference Date 13 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
MEM/ARTS - N/A 23 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
128(4) - Notice of assignment of name or new name to any class of shares 14 August 2001
363s - Annual Return 27 March 2001
CERTNM - Change of name certificate 13 September 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 25 November 1999
RESOLUTIONS - N/A 23 April 1999
RESOLUTIONS - N/A 23 April 1999
RESOLUTIONS - N/A 23 April 1999
363s - Annual Return 26 March 1999
AUD - Auditor's letter of resignation 18 March 1999
AUD - Auditor's letter of resignation 18 March 1999
410(Scot) - N/A 15 January 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 27 March 1997
353 - Register of members 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
AA - Annual Accounts 10 October 1996
RESOLUTIONS - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 12 March 1996
288 - N/A 03 October 1995
288 - N/A 27 September 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 08 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 14 April 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 02 June 1993
AA - Annual Accounts 10 March 1993
288 - N/A 12 June 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 27 February 1992
363a - Annual Return 06 June 1991
288 - N/A 27 February 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 26 February 1991
288 - N/A 18 October 1990
MISC - Miscellaneous document 28 September 1989
MISC - Miscellaneous document 28 September 1989
CERTNM - Change of name certificate 15 September 1989
CERTNM - Change of name certificate 15 September 1989
410(Scot) - N/A 01 September 1989
288 - N/A 20 June 1989
287 - Change in situation or address of Registered Office 15 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1989
CERTNM - Change of name certificate 18 May 1989
CERTNM - Change of name certificate 18 May 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 June 2009 Fully Satisfied

N/A

Bond & floating charge 16 May 2008 Fully Satisfied

N/A

Bond & floating charge 11 January 1999 Fully Satisfied

N/A

Standard security 14 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.