This company is commonly known as Ferguson Marine Engineering Limited. The company was founded 9 years ago and was given the registration number SC485060. The firm's registered office is in EDINBURGH. You can find them at Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 30110 - Building of ships and floating structures.
Name | : | FERGUSON MARINE ENGINEERING LIMITED |
---|---|---|
Company Number | : | SC485060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 28 August 2014 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2DB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Restructurng Limited, 100 West George Street, Glasgow, G2 1PJ | Director | 30 March 2016 | Active |
Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA | Director | 01 December 2016 | Active |
Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA | Director | 28 August 2014 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2DB | Director | 30 June 2017 | Active |
1 Redwood Crescent, Peel Park, East Kilbride, United Kingdom, G74 5PA | Director | 28 August 2014 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2DB | Director | 28 August 2014 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2DB | Director | 28 August 2014 | Active |
1 Redwood Crescent, Peel Park, East Kilbride, United Kingdom, G74 5PA | Director | 08 September 2014 | Active |
Ferguson Marine Engineering ( Holdings ) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Redwood House, 5 Redwood Crescent, East Kilbride, Scotland, G74 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-02-03 | Insolvency | Liquidation in administration removal of administrator from office scotland. | Download |
2021-02-03 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator scotland. | Download |
2020-09-14 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-06-23 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-03-23 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2019-09-11 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.