FERGUSON MARINE ENGINEERING LIMITED

C/O Teneo Restructurng Limited C/O Teneo Restructurng Limited, Glasgow, G2 1PJ, Scotland
StatusDISSOLVED
Company No.SC485060
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 8 months, 26 days
JurisdictionScotland
Dissolution17 Nov 2021
Years2 years, 6 months, 6 days

SUMMARY

FERGUSON MARINE ENGINEERING LIMITED is an dissolved private limited company with number SC485060. It was incorporated 9 years, 8 months, 26 days ago, on 28 August 2014 and it was dissolved 2 years, 6 months, 6 days ago, on 17 November 2021. The company address is C/O Teneo Restructurng Limited C/O Teneo Restructurng Limited, Glasgow, G2 1PJ, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 17 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: C/O Teneo Restructurng Limited 100 West George Street Glasgow Scotland G2 1PJ

Change date: 2021-09-02

Old address: 100 West George Street Glasgow G2 1PJ Scotland

Documents

View document PDF

Liquidation in administration move to dissolution scotland 2

Date: 17 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM23(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

Old address: Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland

New address: 100 West George Street Glasgow G2 1PJ

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration removal of administrator from office scotland

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM16(Scot)

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator scotland

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM11(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 14 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 23 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600009

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600012

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600014

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600008

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600010

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600005

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerry Marshall

Termination date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Liquidation in administration notice deemed approval of proposals scotland

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM06(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600002

Documents

View document PDF

Liquidation in administration notice administrators proposals scotland

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM03(Scot)

Documents

View document PDF

Liquidation in administration statement of affairs with form attached scotland

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM02(Scot)

Form attached: AM02SOASCOT/AM02SOCSCOT

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Lewis Mitchell

Termination date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: James Allan Mccoll

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM01(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland

New address: Saltire Court 20 Castle Terrace Edinburgh EH1 2DB

Change date: 2019-08-22

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Lewis Mitchell

Change date: 2019-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-13

Charge number: SC4850600014

Documents

View document PDF

Mortgage alter floating charge with number

Date: 15 Feb 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4850600013

Charge creation date: 2019-02-01

Documents

View document PDF

Mortgage alter floating charge with number

Date: 15 Feb 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600013

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600008

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600009

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-19

Psc name: Ferguson Marine Engineering ( Holdings ) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA

Old address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland

Change date: 2018-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 04 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4850600012

Charge creation date: 2018-07-04

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600008

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600009

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 02 Jul 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4850600011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4850600011

Charge creation date: 2018-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2018

Action Date: 13 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-13

Charge number: SC4850600010

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Allan Cameron Dowie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-14

Charge number: SC4850600008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-14

Charge number: SC4850600009

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerry Marshall

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Paterson Campbell

Termination date: 2017-06-30

Documents

View document PDF

Resolution

Date: 05 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-24

Capital : 2,202,421 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-09

Capital : 2,143,421 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr William Paterson Campbell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

New address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA

Old address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland

Change date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-24

New address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR

Old address: 1 Redwood Crescent Peel Park East Kilbride G74 5PA

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 02 Nov 2016

Category: Capital

Type: SH01

Capital : 1,993,421.00 GBP

Date: 2016-11-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4850600004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-04

Charge number: SC4850600007

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC4850600004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4850600005

Charge creation date: 2016-11-02

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC4850600003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4850600006

Charge creation date: 2016-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-15

Charge number: SC4850600004

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Gavin John Mccallum

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Thomas Cousins

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2015

Action Date: 26 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-26

Capital : 603,421.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2015

Action Date: 22 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-22

Charge number: SC4850600003

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Shauna Margaret Powell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-28

Charge number: SC4850600002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4850600001

Charge creation date: 2014-09-16

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2014

Action Date: 09 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-09

Capital : 203,421.00 GBP

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CBC marine engineering LIMITED\certificate issued on 10/09/14

Documents

View document PDF

Resolution

Date: 10 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shauna Margaret Powell

Appointment date: 2014-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN BUILDINGS (SW) LTD

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:10559998
Status:ACTIVE
Category:Private Limited Company

ALDERSGATE INVESTMENT MANAGERS LLP

C/O MAZARS LLP 5TH FLOOR,LEEDS,LS1 4AP

Number:OC324236
Status:LIQUIDATION
Category:Limited Liability Partnership

CARDNEY SPORTING AND FARMING ESTATE LIMITED

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC503357
Status:ACTIVE
Category:Private Limited Company

CLUGSTON CONSTRUCTION LIMITED

ST VINCENT HOUSE,SCUNTHORPE,DN15 8QT

Number:00681537
Status:ACTIVE
Category:Private Limited Company

D.P. MARKETING LIMITED

20 FIELD CLOSE,SOUTHAMPTON,SO31 6TX

Number:04457576
Status:ACTIVE
Category:Private Limited Company

J&PW DEVELOPMENTS LTD

C/O HILLIER HOPKINS LLP RADIUS HOUSE,WATFORD,WD17 1HP

Number:11726796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source