P. FERGUSSON (LPG ENGINEERING) LIMITED
THORNHILL SOUTH WEST OIL BOILERS LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG3 5AY

Company number SC281748
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address SMITHY COTTAGE, CARRONBRIDGE, THORNHILL, DUMFRIESSHIRE, DG3 5AY
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of P. FERGUSSON (LPG ENGINEERING) LIMITED are www.pfergussonlpgengineering.co.uk, and www.p-fergusson-lpg-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. P Fergusson Lpg Engineering Limited is a Private Limited Company. The company registration number is SC281748. P Fergusson Lpg Engineering Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of P Fergusson Lpg Engineering Limited is Smithy Cottage Carronbridge Thornhill Dumfriesshire Dg3 5ay. . FERGUSSON, Paul William is a Secretary of the company. FERGUSSON, Pamela Ann is a Director of the company. FERGUSSON, Paul William is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Director MARCHBANK, David George has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
FERGUSSON, Paul William
Appointed Date: 01 April 2005

Director
FERGUSSON, Pamela Ann
Appointed Date: 12 January 2007
49 years old

Director
FERGUSSON, Paul William
Appointed Date: 01 April 2005
50 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Director
MARCHBANK, David George
Resigned: 12 January 2007
Appointed Date: 01 April 2005
59 years old

Nominee Director
CODIR LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Nominee Director
COSEC LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Persons With Significant Control

Pamela Ann Fergusson
Notified on: 30 June 2016
49 years old
Nature of control: Has significant influence or control

Paul William Fergusson
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – 75% or more

P. FERGUSSON (LPG ENGINEERING) LIMITED Events

19 Mar 2017
Confirmation statement made on 18 March 2017 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 27 more events
05 Apr 2005
New director appointed
29 Mar 2005
Registered office changed on 29/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA
29 Mar 2005
Director resigned
29 Mar 2005
Secretary resigned;director resigned
18 Mar 2005
Incorporation