FORMAKIN GARDEN COMPANY LIMITED
JOHNSTONE

Hellopages » Renfrewshire » Renfrewshire » PA6 7DD
Company number SC159498
Status Active
Incorporation Date 1 August 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FERGUSONS, CHARTERED ACCOUNTANTS, 24 WOODSIDE, HOUSTON, JOHNSTONE, RENFREWSHIRE, SCOTLAND, PA6 7DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Ms Fiona Jane Sinclair on 8 August 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of FORMAKIN GARDEN COMPANY LIMITED are www.formakingardencompany.co.uk, and www.formakin-garden-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Formakin Garden Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC159498. Formakin Garden Company Limited has been working since 01 August 1995. The present status of the company is Active. The registered address of Formakin Garden Company Limited is Fergusons Chartered Accountants 24 Woodside Houston Johnstone Renfrewshire Scotland Pa6 7dd. . BEATTIE, Alistair Archibald is a Director of the company. O'BRIEN, Cheryl Jean, Lady is a Director of the company. SINCLAIR, Fiona Jane is a Director of the company. Secretary CLUTTONS has been resigned. Secretary MCKENZIE, Kenneth Bell has been resigned. Secretary WILLIAMS, Philippa Alice Ross has been resigned. Secretary CKD GALBRAITH has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BEATTIE, Alistair Archibald has been resigned. Director BRETT, Christopher Thomas has been resigned. Director BRETT, Christopher Thomas has been resigned. Director BRETT, Christopher Thomas has been resigned. Director CLARK, John has been resigned. Director GIBSON, Keith has been resigned. Director GIBSON, Keith has been resigned. Director JACKSON, Nancy has been resigned. Director JORDAN, Michael John has been resigned. Director KINCAID, Robert Russell has been resigned. Director MARTIN, Christopher has been resigned. Director MCHUGH, Michael has been resigned. Director MCKENZIE, Kenneth Bell has been resigned. Director MOSS, Michael Stanley, Professor has been resigned. Director O'BRIEN, Cheryl Jean, Lady has been resigned. Director SHAW STEWART, Lucinda Victoria, Lady has been resigned. Director SINCLAIR, Fiona Jane has been resigned. Director SINCLAIR, Fiona Jane has been resigned. Director WEIR, James has been resigned. Director WHITE, Cheryl has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BEATTIE, Alistair Archibald
Appointed Date: 01 May 2014
81 years old

Director
O'BRIEN, Cheryl Jean, Lady
Appointed Date: 04 May 2015
69 years old

Director
SINCLAIR, Fiona Jane
Appointed Date: 04 May 2015
68 years old

Resigned Directors

Secretary
CLUTTONS
Resigned: 06 April 2003
Appointed Date: 06 August 1999

Secretary
MCKENZIE, Kenneth Bell
Resigned: 04 March 2009
Appointed Date: 01 October 2006

Secretary
WILLIAMS, Philippa Alice Ross
Resigned: 06 August 1999
Appointed Date: 31 August 1995

Secretary
CKD GALBRAITH
Resigned: 30 June 2007
Appointed Date: 07 April 2003

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 31 August 1995
Appointed Date: 01 August 1995

Director
BEATTIE, Alistair Archibald
Resigned: 22 February 2012
Appointed Date: 18 June 2009
81 years old

Director
BRETT, Christopher Thomas
Resigned: 31 May 2015
Appointed Date: 26 August 2014
60 years old

Director
BRETT, Christopher Thomas
Resigned: 18 July 2013
Appointed Date: 18 June 2009
60 years old

Director
BRETT, Christopher Thomas
Resigned: 07 December 2007
Appointed Date: 01 February 2006
60 years old

Director
CLARK, John
Resigned: 29 April 2008
Appointed Date: 30 August 2005
58 years old

Director
GIBSON, Keith
Resigned: 18 July 2013
Appointed Date: 19 January 2009
59 years old

Director
GIBSON, Keith
Resigned: 01 October 2006
Appointed Date: 09 June 1999
59 years old

Director
JACKSON, Nancy
Resigned: 01 December 2003
Appointed Date: 09 June 1999
76 years old

Director
JORDAN, Michael John
Resigned: 03 February 2009
Appointed Date: 07 November 2008
61 years old

Director
KINCAID, Robert Russell
Resigned: 06 December 2005
Appointed Date: 15 August 2002
57 years old

Director
MARTIN, Christopher
Resigned: 23 July 2000
Appointed Date: 31 August 1995
78 years old

Director
MCHUGH, Michael
Resigned: 01 December 2003
Appointed Date: 09 June 1999
74 years old

Director
MCKENZIE, Kenneth Bell
Resigned: 19 January 2009
Appointed Date: 01 October 2006
57 years old

Director
MOSS, Michael Stanley, Professor
Resigned: 01 December 2003
Appointed Date: 01 May 2002
78 years old

Director
O'BRIEN, Cheryl Jean, Lady
Resigned: 17 May 2014
Appointed Date: 18 July 2013
69 years old

Director
SHAW STEWART, Lucinda Victoria, Lady
Resigned: 15 August 2002
Appointed Date: 09 June 1999
76 years old

Director
SINCLAIR, Fiona Jane
Resigned: 19 January 2009
Appointed Date: 06 February 2006
68 years old

Director
SINCLAIR, Fiona Jane
Resigned: 15 August 2002
Appointed Date: 09 June 1999
68 years old

Director
WEIR, James
Resigned: 18 June 2009
Appointed Date: 01 November 2008
66 years old

Director
WHITE, Cheryl
Resigned: 01 October 2006
Appointed Date: 01 December 2003
69 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 31 August 1995
Appointed Date: 01 August 1995

FORMAKIN GARDEN COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Director's details changed for Ms Fiona Jane Sinclair on 8 August 2016
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 May 2016
Registered office address changed from Bretts, Chartered Accountants the Byre House Formakin Estate, Houston Road Bishopton Renfrewshire PA7 5NX to C/O Fergusons, Chartered Accountants 24 Woodside Houston Johnstone Renfrewshire PA6 7DD on 8 May 2016
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
29 Sep 1995
Director resigned;new director appointed
29 Sep 1995
Secretary resigned;new secretary appointed
21 Sep 1995
Memorandum and Articles of Association
21 Sep 1995
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

01 Aug 1995
Incorporation