Warning: file_put_contents(c/c0f337246cec27af50f9522fe6bf9a02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ferguson Marine Engineering Limited, EH1 2DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FERGUSON MARINE ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2DB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Restructurng Limited, 100 West George Street, Glasgow, G2 1PJ

Director30 March 2016Active
Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director01 December 2016Active
Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director28 August 2014Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2DB

Director30 June 2017Active
1 Redwood Crescent, Peel Park, East Kilbride, United Kingdom, G74 5PA

Director28 August 2014Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2DB

Director28 August 2014Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2DB

Director28 August 2014Active
1 Redwood Crescent, Peel Park, East Kilbride, United Kingdom, G74 5PA

Director08 September 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-08-17Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-03-12Insolvency

Liquidation in administration progress report scotland.

Download
2021-02-03Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2021-02-03Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2020-09-14Insolvency

Liquidation in administration progress report scotland.

Download
2020-06-23Insolvency

Liquidation in administration extension of period scotland.

Download
2020-03-23Insolvency

Liquidation in administration progress report scotland.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2019-09-11Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download

Copyright © 2024. All rights reserved.