Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FERGUSON OLIVER LIMITED
Company Information for

FERGUSON OLIVER LIMITED

26 CLERK STREET,, BRECHIN,, ANGUS, DD9 6AY,
Company Registration Number
SC116960
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ferguson Oliver Ltd
FERGUSON OLIVER LIMITED was founded on 1989-03-22 and has its registered office in Angus. The organisation's status is listed as "Active - Proposal to Strike off". Ferguson Oliver Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FERGUSON OLIVER LIMITED
 
Legal Registered Office
26 CLERK STREET,
BRECHIN,
ANGUS
DD9 6AY
Other companies in DD9
 
Filing Information
Company Number SC116960
Company ID Number SC116960
Date formed 1989-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 21:20:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FERGUSON OLIVER LIMITED
The following companies were found which have the same name as FERGUSON OLIVER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FERGUSON OLIVER INSURANCE LIMITED GROUND FLOOR NORTH, LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH EH12 9DF Active Company formed on the 1997-05-07

Company Officers of FERGUSON OLIVER LIMITED

Current Directors
Officer Role Date Appointed
KENNETH WILLIAM FERGUSON
Company Secretary 2006-05-10
KENNETH WILLIAM FERGUSON
Director 1996-05-15
MICHAEL STANLEY FERGUSON
Director 1991-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
BLACKHARROW BUSINESS LAW
Company Secretary 2002-01-08 2006-05-17
DAVID JAMES MCPHERSON
Director 2001-09-07 2003-10-31
THORNTONS WS
Company Secretary 1990-09-27 2002-01-08
DOUGLAS JAMES MACKINTOSH
Director 1992-02-12 1996-05-15
ALEXANDER FRANCIS MCDONALD
Director 1995-09-19 1996-05-15
ADRIAN ARTHUR MCGREGOR STEWART
Director 1991-03-22 1995-09-19
ALEXANDER FRANCIS MCDONALD
Director 1989-03-22 1992-02-12
GORDON HAIG BROUGH
Director 1989-03-22 1991-03-22
THORNTONS WS
Nominated Secretary 1990-09-27 1990-09-27
THORNTONS WS
Nominated Secretary 1989-03-22 1990-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAM FERGUSON FORFAR FINANCIAL LIMITED Company Secretary 2006-05-10 CURRENT 2003-12-30 Dissolved 2016-11-29
KENNETH WILLIAM FERGUSON FORFAR INSURANCE BROKERS LIMITED Director 2006-05-10 CURRENT 1980-04-07 Dissolved 2016-11-29
KENNETH WILLIAM FERGUSON FORFAR FINANCIAL LIMITED Director 2006-05-10 CURRENT 2003-12-30 Dissolved 2016-11-29
MICHAEL STANLEY FERGUSON THE EATERY LTD Director 2016-06-20 CURRENT 2016-06-20 Active
MICHAEL STANLEY FERGUSON FIS ENTERPRISES LTD. Director 2011-09-01 CURRENT 2011-09-01 Active
MICHAEL STANLEY FERGUSON FORFAR INDOOR SPORTS LIMITED Director 2009-08-27 CURRENT 2009-08-27 Active
MICHAEL STANLEY FERGUSON FORFAR INSURANCE BROKERS LIMITED Director 2006-05-10 CURRENT 1980-04-07 Dissolved 2016-11-29
MICHAEL STANLEY FERGUSON FORFAR FINANCIAL LIMITED Director 2006-05-10 CURRENT 2003-12-30 Dissolved 2016-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2024-01-03CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-29Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-17CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-12-23RP04AR01Second filing of the annual return made up to 2010-03-22
2019-12-18AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-11-25RP04AR01Second filing of the annual return made up to 2015-03-22
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-05RES12Resolution of varying share rights or name
2019-11-05RP04AR01Second filing of the annual return made up to 2016-03-22
2019-11-05SH02Statement of capital on 2013-06-04 GBP23,000
2019-11-05AR0122/03/08 ANNUAL RETURN FULL LIST
2019-11-05MISCForm 88(3)
2019-11-05SH0126/04/04 STATEMENT OF CAPITAL GBP 63000
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-22PSC02Notification of Chase De Vere Ifa Group Plc as a person with significant control on 2019-10-18
2019-10-22AP01DIRECTOR APPOINTED MR GAVIN PAUL CHAPMAN
2019-10-22AP03Appointment of Mr Iain James Mckie as company secretary on 2019-10-18
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY FERGUSON
2019-10-22PSC07CESSATION OF MICHAEL STANLEY FERGUSON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-05-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 63000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-05-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 63000
2016-04-18AR0122/03/16 ANNUAL RETURN FULL LIST
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 63000
2015-05-07AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 63000
2014-05-06AR0122/03/14 ANNUAL RETURN FULL LIST
2014-04-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-05-07AR0122/03/13 ANNUAL RETURN FULL LIST
2012-09-21MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 4
2012-09-21MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 3
2012-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-03-30AR0122/03/12 ANNUAL RETURN FULL LIST
2011-05-04AR0122/03/11 ANNUAL RETURN FULL LIST
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-06-01AR0122/03/10 ANNUAL RETURN FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY FERGUSON / 22/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM FERGUSON / 22/03/2010
2009-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-07-13410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-06-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-06-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-06-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-05-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-04-07363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-06-14363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-06-14353LOCATION OF REGISTER OF MEMBERS
2007-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-08-21288bSECRETARY RESIGNED
2006-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-05-17288aNEW SECRETARY APPOINTED
2006-04-11363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-04363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-20363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-11-25288bDIRECTOR RESIGNED
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-04-15363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-04-02353LOCATION OF REGISTER OF MEMBERS
2002-04-02288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02288aNEW SECRETARY APPOINTED
2002-04-02288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02288bSECRETARY RESIGNED
2002-04-02363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-11-23225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01
2001-11-13225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/10/01
2001-09-25288aNEW DIRECTOR APPOINTED
2001-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2001-08-14RES13RECLASS OF SHARES 30/07/01
2001-03-27363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-09-13CERTNMCOMPANY NAME CHANGED FERGUSON OLIVER FINANCIAL CONSUL TANTS LIMITED CERTIFICATE ISSUED ON 14/09/00
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-11363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-23ELRESS386 DISP APP AUDS 06/04/99
1999-04-23ELRESS366A DISP HOLDING AGM 06/04/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FERGUSON OLIVER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERGUSON OLIVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-06-27 PART of the property or undertaking has been released and no longer forms part of the charge THE TRUSTEES OF THE FERGUSON OLIVER SSAS
BOND & FLOATING CHARGE 2008-05-20 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERGUSON OLIVER LIMITED

Intangible Assets
Patents
We have not found any records of FERGUSON OLIVER LIMITED registering or being granted any patents
Domain Names

FERGUSON OLIVER LIMITED owns 1 domain names.

ferguson-oliver.co.uk  

Trademarks
We have not found any records of FERGUSON OLIVER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERGUSON OLIVER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FERGUSON OLIVER LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FERGUSON OLIVER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERGUSON OLIVER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERGUSON OLIVER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.