Ferguson & Menzies Limited
Private Limited Company
Ferguson & Menzies Limited
312 Broomloan Road
Govan
Glasgow
G51 2JW
Scotland
Company Name | Ferguson & Menzies Limited |
---|
Company Status | Active |
---|
Company Number | SC034282 |
---|
Incorporation Date | 18 August 1959 (64 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Elaine Proud and John Nicholas Proud |
---|
Business Industry | Manufacturing |
---|
Business Activity | Mineral Oil Refining |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
---|
Registered Address | 312 Broomloan Road Govan Glasgow G51 2JW Scotland |
Shared Address | This company shares its address with 2 other companies |
Constituency | Glasgow South West |
---|
County | — |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2320) | Manufacture of refined petroleum products |
---|
SIC 2007 (19201) | Mineral oil refining |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2413) | Manufacture other inorganic basic chemicals |
---|
SIC 2007 (20130) | Manufacture of other inorganic basic chemicals |
---|
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates | 3 pages |
---|
20 August 2020 | Total exemption full accounts made up to 31 March 2020 | 12 pages |
---|
20 November 2019 | Total exemption full accounts made up to 31 March 2019 | 12 pages |
---|
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates | 3 pages |
---|
22 October 2018 | Withdrawal of a person with significant control statement on 22 October 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
5