FERGUSON GROUP LIMITED
ABERDEEN CARNDEVON LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC309083
Status Active
Incorporation Date 25 September 2006
Company Type Private Limited Company
Address UNION PLAZA 6TH FLOOR, 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Richard James Smith as a director on 26 January 2017; Current accounting period extended from 30 June 2017 to 31 December 2017; Statement of capital following an allotment of shares on 31 December 2016 GBP 100,001 . The most likely internet sites of FERGUSON GROUP LIMITED are www.fergusongroup.co.uk, and www.ferguson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferguson Group Limited is a Private Limited Company. The company registration number is SC309083. Ferguson Group Limited has been working since 25 September 2006. The present status of the company is Active. The registered address of Ferguson Group Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. MELVILLE, Michael John is a Director of the company. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director ANDERSEN, Haakon Wallace has been resigned. Director FERGUSON, Steven George has been resigned. Director SALTER, Michael John Lawrence has been resigned. Director SMITH, Richard James has been resigned. Director YACOUBIAN, Paul has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 04 February 2013

Director
MELVILLE, Michael John
Appointed Date: 08 December 2006
70 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 08 December 2006
Appointed Date: 25 September 2006

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 08 December 2006

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 04 February 2013
Appointed Date: 06 April 2009

Director
ANDERSEN, Haakon Wallace
Resigned: 31 May 2013
Appointed Date: 10 January 2012
79 years old

Director
FERGUSON, Steven George
Resigned: 12 September 2014
Appointed Date: 08 December 2006
65 years old

Director
SALTER, Michael John Lawrence
Resigned: 12 September 2014
Appointed Date: 10 January 2012
78 years old

Director
SMITH, Richard James
Resigned: 26 January 2017
Appointed Date: 03 December 2012
66 years old

Director
YACOUBIAN, Paul
Resigned: 30 June 2015
Appointed Date: 08 December 2006
65 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 08 December 2006
Appointed Date: 25 September 2006

Persons With Significant Control

Arden Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERGUSON GROUP LIMITED Events

02 Mar 2017
Termination of appointment of Richard James Smith as a director on 26 January 2017
11 Jan 2017
Current accounting period extended from 30 June 2017 to 31 December 2017
10 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100,001

13 Dec 2016
Registration of charge SC3090830003, created on 8 December 2016
13 Dec 2016
Registration of charge SC3090830002, created on 8 December 2016
...
... and 54 more events
28 Dec 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Dec 2006
Secretary resigned
28 Dec 2006
Director resigned
10 Nov 2006
Company name changed carndevon LIMITED\certificate issued on 10/11/06
25 Sep 2006
Incorporation

FERGUSON GROUP LIMITED Charges

8 December 2016
Charge code SC30 9083 0003
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties
Description: Contains floating charge…
8 December 2016
Charge code SC30 9083 0002
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties
Description: Contains fixed charge…
1 January 2007
Bond & floating charge
Delivered: 16 January 2007
Status: Satisfied on 7 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…