Fergusson Distribution Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 8, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
T.H. FERGUSSON & CO. LIMITED
T.H. FERGUSSON & CO. (DISTRIBUTION) LIMITED
FERGUSSON GROUP LIMITED
Company type
Private Limited Company , Receivership
Company Number
SC021368
Record last updated
Friday, November 11, 2016 6:39:30 PM UTC
Official Address
1 Pavillion Castlecraig Business Park Players Road Stirling East
There are 5 companies registered at this street
Locality
Stirling East
Region
Scotland
Postal Code
FK77SH
Sector
Agents involved in the sale of fuels, ores, metals and industrial chemicals
Visits
FERGUSSON DISTRIBUTION LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-10 2024-7 2025-2 2025-3 0 1 2 3 4
Searches
FERGUSSON DISTRIBUTION LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2020-12 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Nov 11, 2016
Appointment of administrators
Registry
Jul 22, 2016
Appointment of a man as Director and Health, Safety & Hr Director
Registry
Mar 1, 2015
Appointment of a man as Director and Group Corporate Finance Director
Registry
Jan 14, 2014
Annual return
Financials
Jan 8, 2014
Annual accounts
Registry
Jul 8, 2013
Annual return
Registry
Feb 7, 2013
Appointment of a man as Director
Registry
Jan 23, 2013
Annual return
Financials
Jan 7, 2013
Annual accounts
Financials
Jan 7, 2013
Annual accounts 14021...
Registry
Aug 22, 2012
Statement of satisfaction in full or in part of a charge
Registry
Aug 22, 2012
Statement of satisfaction in full or in part of a charge 14021...
Registry
Jun 29, 2012
Appointment of a man as Director and Commercial Director
Registry
Jun 20, 2012
Annual return
Registry
May 16, 2012
Particulars of a charge created by a company registered in scotland
Registry
Jan 11, 2012
Annual return
Financials
Dec 31, 2011
Annual accounts
Financials
Dec 31, 2011
Annual accounts 14021...
Registry
Oct 6, 2011
Particulars of a charge created by a company registered in scotland
Registry
Sep 29, 2011
Statement of satisfaction in full or in part of a charge
Registry
Aug 30, 2011
Appointment of a woman as Director
Registry
Jul 15, 2011
Annual return
Registry
May 9, 2011
Appointment of a woman
Registry
Feb 16, 2011
Annual return
Registry
Feb 16, 2011
Change of registered office address
Registry
Feb 15, 2011
Appointment of a woman as Director
Registry
Jan 11, 2011
Appointment of a woman
Financials
Dec 21, 2010
Annual accounts
Financials
Dec 21, 2010
Annual accounts 14021...
Registry
Dec 2, 2010
Particulars of a charge created by a company registered in scotland
Registry
Dec 2, 2010
Alteration to mortgage/charge
Registry
Dec 2, 2010
Alteration to mortgage/charge 14021...
Registry
Dec 2, 2010
Particulars of a charge created by a company registered in scotland
Registry
Jul 7, 2010
Annual return
Registry
Jul 2, 2010
Change of accounting reference date
Registry
Jul 1, 2010
Company name change
Registry
Jul 1, 2010
Change of name certificate
Registry
Jul 1, 2010
Change of name 10
Registry
May 25, 2010
Resignation of one Director
Registry
May 25, 2010
Resignation of one Director 14021...
Registry
May 25, 2010
Resignation of one Director
Registry
Apr 30, 2010
Resignation of one Chartered Accountant and one Director (a man)
Registry
Mar 31, 2010
Resignation of 2 people: one Operations Director, one Sales Executive and one Director (a man)
Registry
Feb 15, 2010
Annual return
Registry
Feb 10, 2010
Change of particulars for director
Registry
Feb 10, 2010
Change of particulars for director 14021...
Registry
Feb 10, 2010
Change of particulars for director
Registry
Feb 10, 2010
Change of particulars for director 14021...
Registry
Feb 10, 2010
Change of particulars for director
Registry
Feb 10, 2010
Change of particulars for director 14021...
Registry
Dec 17, 2009
Particulars of a charge created by a company registered in scotland
Financials
Nov 19, 2009
Annual accounts
Registry
Jul 9, 2009
Particulars of mortgage/charge
Registry
Jul 2, 2009
Shares agreement
Registry
Jul 2, 2009
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 12, 2009
Memorandum of association
Registry
Jun 11, 2009
Two appointments: 2 men
Registry
Jun 11, 2009
Company name change
Registry
Jun 11, 2009
Change of name certificate
Registry
Feb 25, 2009
Annual return
Financials
Jan 7, 2009
Annual accounts
Registry
Nov 25, 2008
Appointment of a man as Director
Registry
Nov 1, 2008
Appointment of a man as Director and Distribution Director
Registry
Jul 9, 2008
Appointment of a man as Director
Registry
Jul 7, 2008
Appointment of a man as Chartered Accountant and Director
Registry
Jun 24, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jan 16, 2008
Annual return
Financials
Jan 9, 2008
Annual accounts
Registry
Jan 8, 2008
Particulars of mortgage/charge
Registry
Jul 27, 2007
Appointment of a director
Registry
Jul 5, 2007
Resignation of a director
Registry
Jun 27, 2007
Resignation of one Chartered Accountant and one Director (a man)
Registry
Jan 25, 2007
Annual return
Registry
Oct 5, 2006
Appointment of a director
Financials
Oct 2, 2006
Annual accounts
Registry
Sep 1, 2006
Appointment of a man as Contracts & Trading and Director
Registry
May 2, 2006
Appointment of a director
Registry
Apr 27, 2006
Appointment of a man as Director and Sales Executive
Registry
Jan 30, 2006
Annual return
Registry
Oct 11, 2005
Company name change
Registry
Oct 11, 2005
Change of name certificate
Financials
Oct 11, 2005
Annual accounts
Financials
Mar 15, 2005
Annual accounts 14021...
Registry
Jan 14, 2005
Annual return
Registry
Apr 26, 2004
Return by a company purchasing its own shares
Registry
Apr 13, 2004
Section 175 comp act 06 08
Registry
Mar 26, 2004
Alteration to memorandum and articles
Registry
Jan 28, 2004
Particulars of mortgage/charge
Registry
Jan 28, 2004
Particulars of mortgage/charge 14021...
Registry
Jan 27, 2004
Change in situation or address of registered office
Financials
Jan 17, 2004
Annual accounts
Registry
Jan 10, 2004
Annual return
Registry
Dec 3, 2003
Resignation of a director
Registry
Nov 30, 2003
Resignation of one Manager and one Director (a man)
Registry
Jul 22, 2003
Resignation of a director
Registry
May 31, 2003
Resignation of a woman
Registry
Feb 6, 2003
Annual return
Financials
Sep 27, 2002
Annual accounts
Registry
Jan 11, 2002
Annual return