Fergmann Window Solutions Limited GLASGOW


Founded in 2013, Fergmann Window Solutions, classified under reg no. SC458395 is an active company. Currently registered at Unit 8 5 Campsie Road G66 1SL, Glasgow the company has been in the business for 11 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - William F., appointed on 18 October 2013. In addition, a secretary was appointed - Anne C., appointed on 17 October 2013. As of 28 April 2024, there were 3 ex directors - James M., Paul C. and others listed below. There were no ex secretaries.

Fergmann Window Solutions Limited Address / Contact

Office Address Unit 8 5 Campsie Road
Office Address2 Kirkintilloch
Town Glasgow
Post code G66 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC458395
Date of Incorporation Wed, 4th Sep 2013
Industry Glazing
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

William F.

Position: Director

Appointed: 18 October 2013

Anne C.

Position: Secretary

Appointed: 17 October 2013

James M.

Position: Director

Appointed: 18 October 2013

Resigned: 16 March 2015

Paul C.

Position: Director

Appointed: 17 October 2013

Resigned: 31 December 2018

Anne C.

Position: Director

Appointed: 04 September 2013

Resigned: 17 October 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is William F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

William F.

Notified on 4 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul C.

Notified on 17 January 2019
Ceased on 16 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul C.

Notified on 4 September 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth20 27820 05837 520     
Balance Sheet
Cash Bank On Hand   6 16545 3731 06063031 140
Current Assets95 831110 598149 897147 507147 30181 715150 888184 207
Debtors44 610110 598100 44188 3423 4387 8506 96019 570
Net Assets Liabilities   68 22380 31729 66838 11650 878
Other Debtors   33 804 1 065  
Property Plant Equipment   22 41047 13837 09037 82138 850
Total Inventories   53 00098 49072 805143 298133 497
Cash Bank In Hand246 46 456     
Net Assets Liabilities Including Pension Asset Liability20 27820 05837 520     
Stocks Inventory50 981 3 000     
Tangible Fixed Assets22 79922 57327 441     
Reserves/Capital
Called Up Share Capital303030     
Profit Loss Account Reserve24 80720 02837 490     
Shareholder Funds20 27820 05837 520     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       337
Accumulated Depreciation Impairment Property Plant Equipment   31 63545 55758 12554 46160 154
Average Number Employees During Period   1616161616
Bank Borrowings Overdrafts    144 26 30450 000
Creditors   8547 4391 7504 19760 949
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 500 16 9657 747
Disposals Property Plant Equipment    8 000 16 96513 400
Dividends Paid On Shares     60 00030 000 
Finished Goods Goods For Resale   3 0003 0003 0003 0003 000
Fixed Assets22 79422 57327 44122 41047 13837 09037 82138 850
Increase From Depreciation Charge For Year Property Plant Equipment    17 42212 56813 30113 440
Net Current Assets Liabilities11 71810 33521 13546 66740 618-5 6724 63180 695
Number Shares Issued Fully Paid   303030  
Other Creditors   8547 4391 7504 19710 949
Par Value Share 1  11  
Property Plant Equipment Gross Cost   54 04592 69595 21592 28299 004
Provisions For Liabilities Balance Sheet Subtotal      1397 381
Taxation Social Security Payable    37 60627 66358 54426 831
Total Additions Including From Business Combinations Property Plant Equipment    46 6502 52014 03220 122
Total Assets Less Current Liabilities34 54832 90848 57669 07787 75631 41842 452119 545
Trade Creditors Trade Payables   26 64940 41340 23548 16848 073
Trade Debtors Trade Receivables   54 5383 4386 7856 96019 570
Work In Progress   50 00095 49069 805140 298130 497
Entity Trading111     
Called Up Share Capital Not Paid Not Expressed As Current Asset30       
Creditors Due After One Year9 71012 6399 449     
Creditors Due Within One Year84 113105 207133 735     
Number Shares Allotted3030      
Prepayments Accrued Income Current Asset5 7524 9444 973     
Provisions For Liabilities Charges4 5602111 607     
Share Capital Allotted Called Up Paid3030      
Tangible Fixed Assets Additions 8 58314 111     
Tangible Fixed Assets Cost Or Valuation30 44937 18251 293     
Tangible Fixed Assets Depreciation7 65514 60923 852     
Tangible Fixed Assets Depreciation Charged In Period 7 4179 243     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 463      
Tangible Fixed Assets Disposals 1 850      
Value Shares Allotted3030      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Unit 8 5 Campsie Road Kirkintilloch Glasgow G66 1SL to 14-18 Hill Street Edinburgh EH2 3JZ on Wednesday 21st February 2024
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements