John C Fergusson Limited AYR


John C Fergusson started in year 2009 as Private Limited Company with registration number SC365419. The John C Fergusson company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Ayr at Sheildmains Mill Coalhall. Postal code: KA6 6LZ.

At the moment there are 3 directors in the the firm, namely Jack C., Graeme C. and Peter D.. In addition one secretary - Bruce K. - 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.

This company operates within the KA6 6LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1093289 . It is located at Shield Mains Farm, Coalhall, Ayr with a total of 12 carsand 14 trailers.

John C Fergusson Limited Address / Contact

Office Address Sheildmains Mill Coalhall
Office Address2 Coylton
Town Ayr
Post code KA6 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC365419
Date of Incorporation Fri, 11th Sep 2009
Industry Freight transport by road
Industry Manufacture of prepared feeds for farm animals
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Jack C.

Position: Director

Appointed: 11 May 2020

Bruce K.

Position: Secretary

Appointed: 07 April 2018

Graeme C.

Position: Director

Appointed: 22 January 2018

Peter D.

Position: Director

Appointed: 22 January 2018

Andrew J.

Position: Director

Appointed: 22 January 2018

Resigned: 11 May 2020

Michelle F.

Position: Secretary

Appointed: 22 January 2018

Resigned: 06 April 2018

Brian Reid Ltd.

Position: Secretary

Appointed: 11 September 2009

Resigned: 11 September 2009

Stephen M.

Position: Director

Appointed: 11 September 2009

Resigned: 11 September 2009

Carole F.

Position: Secretary

Appointed: 11 September 2009

Resigned: 22 January 2018

John F.

Position: Director

Appointed: 11 September 2009

Resigned: 22 January 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Mole Valley Farmers Ltd from South Molton, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is John F. This PSC has significiant influence or control over the company,.

Mole Valley Farmers Ltd

Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 679848
Notified on 20 January 2018
Nature of control: 75,01-100% shares

John F.

Notified on 11 September 2016
Ceased on 6 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-03-312016-03-312017-03-31
Net Worth391 132659 6741 312 2321 540 660 
Balance Sheet
Cash Bank On Hand   483 633391 200
Debtors356 317399 573260 455346 994356 750
Other Debtors   16 37538 889
Property Plant Equipment   5 277 5145 172 001
Cash Bank In Hand271 919354 197387 286483 633 
Current Assets628 236753 770647 741830 627 
Net Assets Liabilities Including Pension Asset Liability391 132659 674   
Tangible Fixed Assets742 063583 6825 083 2525 277 514 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000 
Profit Loss Account Reserve390 132658 6741 311 2321 539 660 
Shareholder Funds391 132659 6741 312 2321 540 660 
Other
Accumulated Depreciation Impairment Property Plant Equipment   604 280894 647
Bank Borrowings Overdrafts   1 122 882941 965
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   2 863 0062 562 740
Creditors   820 433840 049
Increase From Depreciation Charge For Year Property Plant Equipment    500 736
Number Shares Issued Fully Paid    1 000
Other Creditors   2 372 5581 977 640
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    210 369
Other Disposals Property Plant Equipment    335 185
Other Taxation Social Security Payable   52 11960 721
Par Value Share   11
Property Plant Equipment Gross Cost   5 881 7946 066 648
Total Additions Including From Business Combinations Property Plant Equipment    520 039
Trade Creditors Trade Payables   189 428141 462
Trade Debtors Trade Receivables   330 619317 861
Creditors Due After One Year Total Noncurrent Liabilities64 4819 229   
Creditors Due Within One Year Total Current Liabilities852 254603 790   
Fixed Assets742 063583 682   
Net Current Assets Liabilities-224 018149 980-3 399 18310 195 
Provisions For Liabilities Charges62 43264 759174 388251 609 
Tangible Fixed Assets Additions 244 925   
Tangible Fixed Assets Cost Or Valuation880 361824 880   
Tangible Fixed Assets Depreciation138 298241 198   
Tangible Fixed Assets Depreciation Charge For Period 166 302   
Tangible Fixed Assets Depreciation Disposals -63 402   
Tangible Fixed Assets Disposals -300 406   
Total Assets Less Current Liabilities518 045733 6621 684 0695 287 709 
Creditors Due After One Year  197 4493 495 440 
Creditors Due Within One Year  4 046 924820 432 
Number Shares Allotted   1 000 
Share Capital Allotted Called Up Paid  1 0001 000 

Transport Operator Data

Shield Mains Farm
Address Coalhall , Coylton
City Ayr
Post code KA6 6LZ
Vehicles 12
Trailers 14

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 11th, May 2023
Free Download (14 pages)

Company search

Advertisements