A C FERGUSON LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3QA
Company number SC107081
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address C/O WILLIAM WILSON LTD, HARENESS ROAD, ALTENS IND EST, ABERDEEN, AB12 3QA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with no updates; Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 July 2016. The most likely internet sites of A C FERGUSON LIMITED are www.acferguson.co.uk, and www.a-c-ferguson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Portlethen Rail Station is 4.1 miles; to Dyce Rail Station is 7.5 miles; to Stonehaven Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Ferguson Limited is a Private Limited Company. The company registration number is SC107081. A C Ferguson Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of A C Ferguson Limited is C O William Wilson Ltd Hareness Road Altens Ind Est Aberdeen Ab12 3qa. . MCCORMICK, Katherine Mary is a Secretary of the company. BURTON, Andrew James Frederick is a Director of the company. WOLSELEY DIRECTORS LIMITED is a Director of the company. Secretary BROPHY, Tom has been resigned. Secretary DREW, Alison has been resigned. Secretary FERGUSON, Elizabeth has been resigned. Secretary MACLEOD, Norman Donald has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary SKIDMORE, Robert William has been resigned. Director BARDEN, Adrian has been resigned. Director BISSET, Robert Angus has been resigned. Director CRAIG, Frederick John Robert has been resigned. Director FERGUSON, Alexander Charles has been resigned. Director MACLEOD, Norman Donald has been resigned. Director NEVILLE, Matthew James has been resigned. Director SKIDMORE, Robert William has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director TILLOTSON, Ian has been resigned. Director WEBSTER, Stephen Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCORMICK, Katherine Mary
Appointed Date: 31 July 2015

Director
BURTON, Andrew James Frederick
Appointed Date: 30 November 2016
52 years old

Director
WOLSELEY DIRECTORS LIMITED
Appointed Date: 30 May 2008

Resigned Directors

Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 30 May 2008

Secretary
FERGUSON, Elizabeth
Resigned: 29 October 1998
Appointed Date: 01 March 1994

Secretary
MACLEOD, Norman Donald
Resigned: 01 March 1994

Secretary
MIDDLEMISS, Graham
Resigned: 31 July 2015
Appointed Date: 23 November 2012

Secretary
MIDDLEMISS, Graham
Resigned: 30 May 2008
Appointed Date: 31 October 2005

Secretary
SKIDMORE, Robert William
Resigned: 31 October 2005
Appointed Date: 29 October 1998

Director
BARDEN, Adrian
Resigned: 31 October 2006
Appointed Date: 31 October 2005
71 years old

Director
BISSET, Robert Angus
Resigned: 10 February 2007
Appointed Date: 19 May 1999
79 years old

Director
CRAIG, Frederick John Robert
Resigned: 19 May 1999
Appointed Date: 29 October 1998
82 years old

Director
FERGUSON, Alexander Charles
Resigned: 29 October 1998
78 years old

Director
MACLEOD, Norman Donald
Resigned: 17 May 1994
95 years old

Director
NEVILLE, Matthew James
Resigned: 30 May 2008
Appointed Date: 31 October 2005
57 years old

Director
SKIDMORE, Robert William
Resigned: 28 February 2007
Appointed Date: 29 October 1998
65 years old

Director
SMITH, Robert Andrew Ross
Resigned: 30 November 2016
Appointed Date: 01 April 2010
55 years old

Director
TILLOTSON, Ian
Resigned: 30 May 2008
Appointed Date: 14 December 2006
71 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 30 May 2008
73 years old

A C FERGUSON LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with no updates
14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 July 2016
30 Nov 2016
Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016
...
... and 98 more events
04 Jun 1988
Accounting reference date shortened from 99/99 to 31/10

13 Jan 1988
Partic of mort/charge 288

14 Oct 1987
Registered office changed on 14/10/87 from: 24 castle st edinburgh EH2 3HT

14 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1987
Incorporation

A C FERGUSON LIMITED Charges

30 December 1991
Standard security
Delivered: 9 January 1992
Status: Satisfied on 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bellrow 15 bells road stornoway isle of lewis.
8 January 1988
Bond & floating charge
Delivered: 13 January 1988
Status: Satisfied on 15 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…