Background WavePink WaveYellow Wave

FERGUSON & RIPPIN (GLASGOW) LIMITED (SC043230)

FERGUSON & RIPPIN (GLASGOW) LIMITED (SC043230) is an active UK company. incorporated on 16 March 1966. with registered office in Linwood. The company operates in the Manufacturing sector, engaged in unknown sic code (14132). FERGUSON & RIPPIN (GLASGOW) LIMITED has been registered for 60 years. Current directors include PALMER, Alan Charles.

Company Number
SC043230
Status
active
Type
ltd
Incorporated
16 March 1966
Age
60 years
Address
Brookfield House, Linwood, PA3 3BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
PALMER, Alan Charles
SIC Codes
14132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSON & RIPPIN (GLASGOW) LIMITED

FERGUSON & RIPPIN (GLASGOW) LIMITED is an active company incorporated on 16 March 1966 with the registered office located in Linwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132). FERGUSON & RIPPIN (GLASGOW) LIMITED was registered 60 years ago.(SIC: 14132)

Status

active

Active since 60 years ago

Company No

SC043230

LTD Company

Age

60 Years

Incorporated 16 March 1966

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Brookfield House 2 Burnbrae Drive Linwood, PA3 3BU,

Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

STRACHAN, Lucy Jill

Active
Brookfield House, LinwoodPA3 3BU
Secretary
Appointed 02 Feb 2024

PALMER, Alan Charles

Active
Brookfield House, LinwoodPA3 3BU
Born December 1962
Director
Appointed 01 May 2003

BLINCOW, Frank Robert

Resigned
Laverock 53 Culloden Road, InvernessIV1 2DS
Secretary
Appointed N/A
Resigned 20 Dec 1989

DOUGLAS, John David

Resigned
61 Menteith View, DunblaneFK15 0PD
Secretary
Appointed 01 Jun 1993
Resigned 31 Oct 2005

KNOX, Ruth

Resigned
3 Woodlands Road, GlasgowG46 7SP
Secretary
Appointed 25 Jan 1991
Resigned 01 Jun 1993

MACAULAY, Frederick

Resigned
10 Glenpark Avenue, GlasgowG46 7JF
Secretary
Appointed 20 Dec 1989
Resigned 25 Jan 1991

STEWART, Charles Roderick

Resigned
Brookfield House, LinwoodPA3 3BU
Secretary
Appointed 01 Nov 2005
Resigned 02 Feb 2024

BLINCOW, Frank Robert

Resigned
Laverock 53 Culloden Road, InvernessIV1 2DS
Born September 1950
Director
Appointed N/A
Resigned 31 May 1991

DOUGLAS, John David

Resigned
61 Menteith View, DunblaneFK15 0PD
Born July 1957
Director
Appointed 01 Dec 1998
Resigned 31 Oct 2005

DUNN, Elizabeth Macniven

Resigned
Moresby 24 Gadloch Avenue, GlasgowG66 5NP
Born May 1935
Director
Appointed N/A
Resigned 03 Aug 1992

HANNAH, Samuel Victor

Resigned
31 Hathaway Drive, GlasgowG46 7AD
Born January 1947
Director
Appointed 01 Jan 1991
Resigned 21 Dec 1993

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 16 Nov 1992
Resigned 31 Dec 2001

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 31 Dec 2001
Resigned 01 May 2003

MOUG, George Boyd

Resigned
Airlie, MoffatDG10 9QJ
Born April 1951
Director
Appointed 20 Dec 1989
Resigned 29 Nov 1993

PRINGLE, Euan James

Resigned
21 Inshes View, InvernessIV1 2DS
Director
Appointed N/A
Resigned 05 Nov 1990

PRINGLE, James Creek

Resigned
Druvar, InvernessIV2 4RB
Director
Appointed N/A
Resigned 20 Dec 1989

ROY, William Gordon Begg

Resigned
Kildonan 4 Eglinton Crescent, TroonKA10 6LQ
Born January 1943
Director
Appointed 16 Nov 1992
Resigned 01 Dec 1998

WALKER, Norman Caulfield

Resigned
Waterfoot, GlasgowG74 5AD
Born April 1926
Director
Appointed 20 Dec 1989
Resigned 26 Sept 1991

Persons with significant control

2

1 Active
1 Ceased
Kilbuck Lane, St. HelensWA11 9UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Alan Charles Palmer

Ceased
Brookfield House, LinwoodPA3 3BU
Born December 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
287Change of Registered Office
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1997
AAAnnual Accounts
Legacy
17 February 1997
225Change of Accounting Reference Date
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
7 June 1993
288288
Legacy
7 June 1993
287Change of Registered Office
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
20 August 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
13 February 1992
363aAnnual Return
Legacy
13 February 1992
363363
Legacy
30 October 1991
288288
Legacy
25 July 1991
288288
Legacy
28 June 1991
363aAnnual Return
Legacy
23 April 1991
288288
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
28 March 1991
288288
Legacy
6 March 1991
288288
Legacy
1 October 1990
419a(Scot)419a(Scot)
Legacy
15 August 1990
288288
Legacy
15 August 1990
225(2)225(2)
Accounts With Accounts Type Small
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Memorandum Articles
9 January 1990
MEM/ARTSMEM/ARTS
Resolution
9 January 1990
RESOLUTIONSResolutions
Legacy
20 June 1988
363363
Legacy
20 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
7 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 December 1986
AAAnnual Accounts