Hutchison Ferguson Limited CLYDEBANK


Hutchison Ferguson started in year 2005 as Private Limited Company with registration number SC280403. The Hutchison Ferguson company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Clydebank at B5 Whitecrook Centre. Postal code: G81 1QF. Since 2008-02-09 Hutchison Ferguson Limited is no longer carrying the name Deksafe.

The company has 3 directors, namely Neil H., Michael H. and Beverly F.. Of them, Michael H., Beverly F. have been with the company the longest, being appointed on 1 January 2008 and Neil H. has been with the company for the least time - from 28 February 2014. At the moment there is one former director listed by the company - William F., who left the company on 1 February 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Hutchison Ferguson Limited Address / Contact

Office Address B5 Whitecrook Centre
Office Address2 78 Whitecrook Street
Town Clydebank
Post code G81 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280403
Date of Incorporation Tue, 22nd Feb 2005
Industry Accounting and auditing activities
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (204 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Neil H.

Position: Director

Appointed: 28 February 2014

Michael H.

Position: Director

Appointed: 01 January 2008

Beverly F.

Position: Director

Appointed: 01 January 2008

Gary F.

Position: Secretary

Appointed: 01 October 2007

Resigned: 22 February 2013

William F.

Position: Director

Appointed: 07 March 2005

Resigned: 01 February 2008

John S.

Position: Secretary

Appointed: 07 March 2005

Resigned: 01 October 2007

Pemex Services Limited

Position: Corporate Director

Appointed: 22 February 2005

Resigned: 07 March 2005

Pemex Services Limited

Position: Corporate Secretary

Appointed: 22 February 2005

Resigned: 07 March 2005

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 22 February 2005

Resigned: 07 March 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Michael H. The abovementioned PSC and has 75,01-100% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Deksafe February 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth11      
Balance Sheet
Net Assets Liabilities 1111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111111
Number Shares Allotted 1111111
Par Value Share 1111111
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-02-28
filed on: 20th, October 2023
Free Download (2 pages)

Company search

Advertisements