FERGUSON & RIPPIN (GLASGOW) LIMITED
LINWOOD

Hellopages » Renfrewshire » Renfrewshire » PA3 3BU
Company number SC043230
Status Active
Incorporation Date 16 March 1966
Company Type Private Limited Company
Address BROOKFIELD HOUSE, 2 BURNBRAE DRIVE, LINWOOD, RENFREWSHIRE,, PA3 3BU
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of FERGUSON & RIPPIN (GLASGOW) LIMITED are www.fergusonrippinglasgow.co.uk, and www.ferguson-rippin-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Ferguson Rippin Glasgow Limited is a Private Limited Company. The company registration number is SC043230. Ferguson Rippin Glasgow Limited has been working since 16 March 1966. The present status of the company is Active. The registered address of Ferguson Rippin Glasgow Limited is Brookfield House 2 Burnbrae Drive Linwood Renfrewshire Pa3 3bu. . STEWART, Charles Roderick is a Secretary of the company. PALMER, Alan Charles is a Director of the company. Secretary BLINCOW, Frank Robert has been resigned. Secretary DOUGLAS, John David has been resigned. Secretary KNOX, Ruth has been resigned. Secretary MACAULAY, Frederick has been resigned. Director BLINCOW, Frank Robert has been resigned. Director DOUGLAS, John David has been resigned. Director DUNN, Elizabeth Macniven has been resigned. Director HANNAH, Samuel Victor has been resigned. Director MCGIBBON, David Campbell has been resigned. Director MCGILL, Michael Scott has been resigned. Director MOUG, George Boyd has been resigned. Director PRINGLE, Euan James has been resigned. Director PRINGLE, James Creek has been resigned. Director ROY, William Gordon Begg has been resigned. Director WALKER, Norman Caulfield has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
STEWART, Charles Roderick
Appointed Date: 01 November 2005

Director
PALMER, Alan Charles
Appointed Date: 01 May 2003
63 years old

Resigned Directors

Secretary
BLINCOW, Frank Robert
Resigned: 20 December 1989

Secretary
DOUGLAS, John David
Resigned: 31 October 2005
Appointed Date: 01 June 1993

Secretary
KNOX, Ruth
Resigned: 01 June 1993
Appointed Date: 25 January 1991

Secretary
MACAULAY, Frederick
Resigned: 25 January 1991
Appointed Date: 20 December 1989

Director
BLINCOW, Frank Robert
Resigned: 31 May 1991
75 years old

Director
DOUGLAS, John David
Resigned: 31 October 2005
Appointed Date: 01 December 1998
68 years old

Director
DUNN, Elizabeth Macniven
Resigned: 03 August 1992
90 years old

Director
HANNAH, Samuel Victor
Resigned: 21 December 1993
Appointed Date: 01 January 1991
79 years old

Director
MCGIBBON, David Campbell
Resigned: 31 December 2001
Appointed Date: 16 November 1992
78 years old

Director
MCGILL, Michael Scott
Resigned: 01 May 2003
Appointed Date: 31 December 2001
58 years old

Director
MOUG, George Boyd
Resigned: 29 November 1993
Appointed Date: 20 December 1989
74 years old

Director
PRINGLE, Euan James
Resigned: 05 November 1990

Director
PRINGLE, James Creek
Resigned: 20 December 1989

Director
ROY, William Gordon Begg
Resigned: 01 December 1998
Appointed Date: 16 November 1992
83 years old

Director
WALKER, Norman Caulfield
Resigned: 26 September 1991
Appointed Date: 20 December 1989
99 years old

Persons With Significant Control

Mr Alan Charles Palmer
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

FERGUSON & RIPPIN (GLASGOW) LIMITED Events

14 Nov 2016
Confirmation statement made on 20 October 2016 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 January 2016
09 Nov 2015
Accounts for a dormant company made up to 31 January 2015
09 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12,000

05 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 12,000

...
... and 81 more events
07 Jun 1988
Accounts for a small company made up to 31 October 1987

30 Sep 1987
Accounts for a small company made up to 31 October 1986

03 Jun 1987
Return made up to 31/12/86; full list of members

27 Jan 1987
Return made up to 31/12/85; full list of members

11 Dec 1986
Accounts for a small company made up to 31 October 1985

FERGUSON & RIPPIN (GLASGOW) LIMITED Charges

2 May 1966
Floating charge
Delivered: 12 May 1966
Status: Outstanding
Persons entitled: James Pringle LTD
Description: Undertaking and all property and assets present and future…