FERGUSON MARINE (801- 802) LIMITED

Newark Works Newark Works, Port Glasgow, PA14 5NG, Scotland
StatusACTIVE
Company No.SC638508
CategoryPrivate Limited Company
Incorporated12 Aug 2019
Age4 years, 9 months, 9 days
JurisdictionScotland

SUMMARY

FERGUSON MARINE (801- 802) LIMITED is an active private limited company with number SC638508. It was incorporated 4 years, 9 months, 9 days ago, on 12 August 2019. The company address is Newark Works Newark Works, Port Glasgow, PA14 5NG, Scotland.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tydeman

Termination date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-12

Officer name: Mr David Edward Dishon

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carol Anne Knight

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joseph Gibson

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Herbert Mackenzie

Termination date: 2023-10-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Mr Simon John Cunningham

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Ms Valerie Anne Scoular

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Alison Ann Mitchell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Baxter Miller

Change date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Baxter Miller

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Alan John Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-15

Officer name: George David Crookston

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr David Tydeman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr John Petticrew

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Neil Mackay

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Alistair Young Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Campbell Hudson

Termination date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Mr David Tydeman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Tim Hair

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 05 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 05 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 21 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr John Campbell Hudson

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ferguson Marine (Port Glasgow) Holdings Ltd

Notification date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Ann Mitchell

Change date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Alan John Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr George David Crookston

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Alistair Young Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr John Campbell Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stuart Smith

Appointment date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Ann Mitchell

Appointment date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Robert Herbert Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Ritchie

Termination date: 2020-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom

New address: Newark Works Castle Road Port Glasgow PA14 5NG

Documents

View document PDF

Resolution

Date: 03 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Hair

Appointment date: 2019-11-19

Documents

View document PDF

Incorporation company

Date: 12 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND WINDOWS LTD

UNIT 6,ROCHDALE,OL12 0EP

Number:10824944
Status:ACTIVE
Category:Private Limited Company

L&D DESIGNS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09359955
Status:ACTIVE
Category:Private Limited Company

MK FIX CONSTRUCTION LTD

156 SHELDON ROAD,LONDON,N18 1RN

Number:09516865
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RETSCH (UK) LIMITED

PARSONS LANE,HOPE VALLEY,S33 6RB

Number:02777449
Status:ACTIVE
Category:Private Limited Company

SCBS PROPERTY LIMITED

UNIT 1 HOWARD PLANT IND EST,BOURNEMOUTH,BH11 9DU

Number:08571200
Status:ACTIVE
Category:Private Limited Company

TAX ESSENTIAL ACCOUNTANTS LTD

20 UPLANDS ROAD,BROMBOROUGH,CH62 2BZ

Number:09120967
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