FERGUSONS BAKERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G21 1HX
Company number SC222640
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address 10 KEPPOCHHILL DRIVE, M8 FOOD PARK, GLASGOW, G21 1HX
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 30 July 2016; Confirmation statement made on 29 August 2016 with updates; Accounts for a small company made up to 1 August 2015. The most likely internet sites of FERGUSONS BAKERS LIMITED are www.fergusonsbakers.co.uk, and www.fergusons-bakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Fergusons Bakers Limited is a Private Limited Company. The company registration number is SC222640. Fergusons Bakers Limited has been working since 29 August 2001. The present status of the company is Active. The registered address of Fergusons Bakers Limited is 10 Keppochhill Drive M8 Food Park Glasgow G21 1hx. . MCGHEE, Ian Calder is a Secretary of the company. FERGUSON, James is a Director of the company. MCGHEE, Gordon Douglas is a Director of the company. MCGHEE, Ian Calder is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCGHEE, Stuart Alexander has been resigned. Director OPRAY, Gordon Barclay has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
MCGHEE, Ian Calder
Appointed Date: 29 August 2001

Director
FERGUSON, James
Appointed Date: 14 September 2001
67 years old

Director
MCGHEE, Gordon Douglas
Appointed Date: 29 August 2001
67 years old

Director
MCGHEE, Ian Calder
Appointed Date: 29 August 2001
59 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 August 2001
Appointed Date: 29 August 2001

Director
MCGHEE, Stuart Alexander
Resigned: 14 September 2001
Appointed Date: 29 August 2001
59 years old

Director
OPRAY, Gordon Barclay
Resigned: 23 January 2004
Appointed Date: 14 September 2001
67 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 August 2001
Appointed Date: 29 August 2001

Persons With Significant Control

D Mcghee & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERGUSONS BAKERS LIMITED Events

13 Jan 2017
Full accounts made up to 30 July 2016
01 Sep 2016
Confirmation statement made on 29 August 2016 with updates
11 Jan 2016
Accounts for a small company made up to 1 August 2015
31 Aug 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 250,000

17 Dec 2014
Accounts for a small company made up to 28 July 2014
...
... and 47 more events
02 Oct 2001
New director appointed
24 Sep 2001
Partic of mort/charge *
30 Aug 2001
Secretary resigned
30 Aug 2001
Director resigned
29 Aug 2001
Incorporation

FERGUSONS BAKERS LIMITED Charges

28 October 2010
Floating charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 September 2001
Bond & floating charge
Delivered: 24 September 2001
Status: Satisfied on 4 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…