Ferguson Oliver Limited ANGUS


Founded in 1989, Ferguson Oliver, classified under reg no. SC116960 is an active company. Currently registered at 26 Clerk Street, DD9 6AY, Angus the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 14th September 2000 Ferguson Oliver Limited is no longer carrying the name Ferguson Oliver Financial Consultants.

At the moment there are 2 directors in the the firm, namely Gavin C. and Stephen K.. In addition one secretary - Iain M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ferguson Oliver Limited Address / Contact

Office Address 26 Clerk Street,
Office Address2 Brechin,
Town Angus
Post code DD9 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC116960
Date of Incorporation Wed, 22nd Mar 1989
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Gavin C.

Position: Director

Appointed: 18 October 2019

Iain M.

Position: Secretary

Appointed: 18 October 2019

Stephen K.

Position: Director

Appointed: 18 October 2019

Michael F.

Position: Director

Resigned: 18 October 2019

Kenneth F.

Position: Secretary

Appointed: 10 May 2006

Resigned: 18 October 2019

B.

Position: Secretary

Appointed: 08 January 2002

Resigned: 17 May 2006

David M.

Position: Director

Appointed: 07 September 2001

Resigned: 31 October 2003

Kenneth F.

Position: Director

Appointed: 15 May 1996

Resigned: 18 October 2019

Alexander M.

Position: Director

Appointed: 19 September 1995

Resigned: 15 May 1996

Douglas M.

Position: Director

Appointed: 12 February 1992

Resigned: 15 May 1996

Adrian S.

Position: Director

Appointed: 22 March 1991

Resigned: 19 September 1995

Thorntons Ws

Position: Nominee Secretary

Appointed: 27 September 1990

Resigned: 27 September 1990

Thorntons Ws

Position: Corporate Secretary

Appointed: 27 September 1990

Resigned: 08 January 2002

Alexander M.

Position: Director

Appointed: 22 March 1989

Resigned: 12 February 1992

Gordon B.

Position: Director

Appointed: 22 March 1989

Resigned: 22 March 1991

Thorntons Ws

Position: Nominee Secretary

Appointed: 22 March 1989

Resigned: 27 September 1990

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Chase De Vere Ifa Group Plc from London, England. This PSC is classified as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Michael F. This PSC owns 50,01-75% shares.

Chase De Vere Ifa Group Plc

60 New Broad Street, London, EC2M 1JJ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 18 October 2019
Nature of control: 75,01-100% shares

Michael F.

Notified on 31 October 2016
Ceased on 18 October 2019
Nature of control: 50,01-75% shares

Company previous names

Ferguson Oliver Financial Consultants September 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth405 013564 186672 505  
Balance Sheet
Cash Bank In Hand96 625276 599379 718  
Cash Bank On Hand  379 718412 278436 956
Current Assets497 321691 192793 351820 955859 404
Debtors400 696414 593413 633408 677422 448
Net Assets Liabilities  672 505694 475723 205
Net Assets Liabilities Including Pension Asset Liability405 013564 186672 505  
Other Debtors  386 881393 131399 381
Property Plant Equipment  23 34522 05113 708
Tangible Fixed Assets156 079170 94223 345  
Reserves/Capital
Called Up Share Capital23 00023 00023 000  
Profit Loss Account Reserve227 697386 870596 505  
Shareholder Funds405 013564 186672 505  
Other
Accumulated Depreciation Impairment Property Plant Equipment  241 414253 427264 996
Average Number Employees During Period   1012
Capital Redemption Reserve53 00053 00053 000  
Creditors  4 3892 7931 197
Creditors Due After One Year151 055131 5654 389  
Creditors Due Within One Year97 079162 659136 498  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   866185
Disposals Property Plant Equipment   866240
Finance Lease Liabilities Present Value Total  4 3892 7931 197
Increase From Depreciation Charge For Year Property Plant Equipment   12 87911 754
Net Current Assets Liabilities400 242528 533656 853678 521712 590
Number Shares Allotted 7 0007 000  
Other Creditors  3 80013 7558 288
Other Taxation Social Security Payable  94 65187 37097 714
Par Value Share 11  
Property Plant Equipment Gross Cost  264 759275 478278 704
Provisions For Liabilities Balance Sheet Subtotal  3 3043 3041 896
Provisions For Liabilities Charges2533 7243 304  
Revaluation Reserve101 316101 316   
Share Capital Allotted Called Up Paid7 0007 0007 000  
Tangible Fixed Assets Additions 28 7486 661  
Tangible Fixed Assets Cost Or Valuation403 365418 098264 759  
Tangible Fixed Assets Depreciation247 286247 156241 414  
Tangible Fixed Assets Depreciation Charged In Period 13 88510 258  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 01516 000  
Tangible Fixed Assets Disposals 14 015160 000  
Total Additions Including From Business Combinations Property Plant Equipment   11 5853 466
Total Assets Less Current Liabilities556 321699 475680 198700 572726 298
Trade Creditors Trade Payables  36 45139 71339 216
Trade Debtors Trade Receivables  26 75215 54623 067

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 29th, September 2023
Free Download (23 pages)

Company search

Advertisements