FORTH ESTUARY ENGINEERING LIMITED
Overview
| Company Name | FORTH ESTUARY ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC085639 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORTH ESTUARY ENGINEERING LIMITED?
- Repair and maintenance of ships and boats (33150) / Manufacturing
Where is FORTH ESTUARY ENGINEERING LIMITED located?
| Registered Office Address | C/O Dales Properties (Scotland) Limited Blackhouse Industrial Estate AB42 1BN Peterhead Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORTH ESTUARY ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TORRESDALE LIMITED | Nov 23, 1983 | Nov 23, 1983 |
What are the latest accounts for FORTH ESTUARY ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FORTH ESTUARY ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Kerry Ann Antczak as a director on Apr 13, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Kerry Ann Antczak on Nov 24, 2016 | 2 pages | CH01 | ||||||||||
Miscellaneous Second filed CS01 part 5 | 26 pages | MISC | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lc Secretaries Limited as a secretary on Jul 15, 2014 | 2 pages | AP04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Mary Nicol on Apr 11, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Kerry Ann Antczak on Apr 11, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Maurice James Nicol on Apr 11, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Milne on Apr 11, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Janess Adams as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of FORTH ESTUARY ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| MILNE, Michael | Director | Airlie DD8 5NP Kirriemuir Baitlands House Angus Scotland | Scotland | British | 132222610002 | |||||||||
| NICOL, Mary | Director | Queens Road AB15 4YH Aberdeen 112 Scotland | Scotland | British | 115390500002 | |||||||||
| NICOL, Maurice James | Director | Queens Road AB15 4YH Aberdeen 112 Scotland | Scotland | British | 60088050006 | |||||||||
| ADAMS, Janess | Secretary | 25 Clarendon Crescent EH49 6AW Linlithgow West Lothian | British | 35011780001 | ||||||||||
| EVANS, William Wilson | Secretary | 133 South Street PA16 8TD Greenock Renfrewshire | British | 414930001 | ||||||||||
| HUGHES, Gerald John | Secretary | Ware House Ware Road EH39 4BN North Berwick East Lothian | British | 114922340001 | ||||||||||
| HYND, Russell John | Secretary | 56 Priorwood Road Cleveland Park Newton Mearns G77 6ZZ Glasgow Lanarkshire | British | 62990090002 | ||||||||||
| HBJ SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080001 | |||||||||||
| ADAMS, Janess | Director | 25 Clarendon Crescent EH49 6AW Linlithgow West Lothian | United Kingdom | British | 35011780001 | |||||||||
| ANTCZAK, Kerry Ann | Director | Queens Road AB15 4YH Aberdeen 110 United Kingdom | Scotland | British | 70754180006 | |||||||||
| BROOSHOOFT, Frederick Michael Desmond | Director | Wycliffe House Snow Hill LE13 1PD Melton Mowbray Leicestershire | British | 27881830001 | ||||||||||
| CLARK, Thomas Andrew | Director | Clifton Kilbarchan Road PA11 3EG Bridge Of Weir | British | 27503050001 | ||||||||||
| EVANS, William Wilson | Director | 133 South Street PA16 8TD Greenock Renfrewshire | Scotland | British | 414930001 | |||||||||
| HUGHES, Gerald John | Director | Ware House Ware Road EH39 4BN North Berwick East Lothian | United Kingdom | British | 114922340001 | |||||||||
| HUGHES, Gerald John | Director | Ware House Ware Road EH39 4BN North Berwick East Lothian | United Kingdom | British | 114922340001 | |||||||||
| HYND, Russell John | Director | 56 Priorwood Road Cleveland Park Newton Mearns G77 6ZZ Glasgow Lanarkshire | British | 62990090002 | ||||||||||
| KIRKPATRICK, Ian | Director | 35 Chester Road IG7 6AH Chigwell Essex | United Kingdom | British | 31693560001 | |||||||||
| LUNDY, Robert | Director | Langdene Moredun Road PA2 9LH Paisley Renfrewshire | Scotland | British | 841310001 | |||||||||
| PATERSON, Joseph | Director | 21 Durham Avenue EH15 1PA Edinburgh Midlothian | British | 48340001 | ||||||||||
| ROLASTON, Carl Geoffrey | Director | C/O Grangemouth Ship Repair Carron Dock FK3 8UH Grangemouth Carron Dock | United Arab Emirates | British | 65165500002 | |||||||||
| SMITH, Michael Andrew | Director | Flat 1r, 198 Wilton Street G20 6BL Glasgow | British | 65926290002 |
Who are the persons with significant control of FORTH ESTUARY ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dales Marine Services Limited | Apr 06, 2016 | Blackhouse Industrial Estate Peterhead AB42 1BN Aberdeenshire C/O Dales Properties (Scotland) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FORTH ESTUARY ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 08, 2002 Delivered On May 17, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 20, 2000 Delivered On Mar 29, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 20, 2000 Delivered On Mar 27, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 26, 1997 Delivered On Dec 02, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Instrument of charge | Created On Apr 18, 1984 Delivered On May 02, 1984 | Satisfied | Amount secured £17,000 and all further sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 08, 1984 Delivered On Mar 21, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0