Advanced company searchLink opens in new window

FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED

Company number SC485103

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2021 AM23(Scot) Move from Administration to Dissolution
02 Sep 2021 AD01 Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021
28 Jun 2021 AD01 Registered office address changed from Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on 28 June 2021
03 Jun 2021 AM10(Scot) Administrator's progress report
03 Feb 2021 AM16(Scot) Order removing administrator from office
03 Feb 2021 AM11(Scot) Appointment of replacement or additional administrator
04 Dec 2020 AM10(Scot) Administrator's progress report
23 Sep 2020 AM19(Scot) Notice of extension of period of Administration
29 May 2020 AM10(Scot) Administrator's progress report
08 Jan 2020 AM06(Scot) Approval of administrator’s proposals
19 Dec 2019 AM03(Scot) Notice of Administrator's proposal
13 Dec 2019 TM01 Termination of appointment of James Allan Mccoll as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Gerry Marshall as a director on 9 December 2019
12 Dec 2019 TM01 Termination of appointment of Keith Lewis Mitchell as a director on 9 December 2019
29 Nov 2019 AM02(Scot) Statement of affairs AM02SOASCOT/AM02SOCSCOT
28 Nov 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
25 Oct 2019 AD01 Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB on 25 October 2019
25 Oct 2019 AM01(Scot) Appointment of an administrator
02 May 2019 CH01 Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019
15 Feb 2019 466(Scot) Alterations to floating charge SC4851030002
15 Feb 2019 MR01 Registration of charge SC4851030003, created on 1 February 2019
15 Feb 2019 466(Scot) Alterations to floating charge SC4851030003
06 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 AA Group of companies' accounts made up to 31 December 2016