FORTH ESTUARY ENGINEERING LIMITED

FORTH ESTUARY ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFORTH ESTUARY ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC085639
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FORTH ESTUARY ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TORRESDALE LIMITEDNov 23, 1983Nov 23, 1983

    What are the latest accounts for FORTH ESTUARY ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FORTH ESTUARY ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Aug 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Kerry Ann Antczak as a director on Apr 13, 2017

    1 pagesTM01

    Director's details changed for Mrs Kerry Ann Antczak on Nov 24, 2016

    2 pagesCH01

    Miscellaneous

    Second filed CS01 part 5
    26 pagesMISC

    Accounts for a small company made up to Dec 31, 2015

    10 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 10, 2016Rectified The information on the form CS01 Part 5 has been replaced by a second filing on 10/10/2016

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 18,000
    SH01

    Annual return made up to Aug 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 18,000
    SH01

    Appointment of Lc Secretaries Limited as a secretary on Jul 15, 2014

    2 pagesAP04

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mary Nicol on Apr 11, 2014

    2 pagesCH01

    Director's details changed for Kerry Ann Antczak on Apr 11, 2014

    2 pagesCH01

    Director's details changed for Mr Maurice James Nicol on Apr 11, 2014

    2 pagesCH01

    Director's details changed for Mr Michael Milne on Apr 11, 2014

    2 pagesCH01

    Termination of appointment of Janess Adams as a secretary

    1 pagesTM02

    Who are the officers of FORTH ESTUARY ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    MILNE, Michael
    Airlie
    DD8 5NP Kirriemuir
    Baitlands House
    Angus
    Scotland
    Director
    Airlie
    DD8 5NP Kirriemuir
    Baitlands House
    Angus
    Scotland
    ScotlandBritish132222610002
    NICOL, Mary
    Queens Road
    AB15 4YH Aberdeen
    112
    Scotland
    Director
    Queens Road
    AB15 4YH Aberdeen
    112
    Scotland
    ScotlandBritish115390500002
    NICOL, Maurice James
    Queens Road
    AB15 4YH Aberdeen
    112
    Scotland
    Director
    Queens Road
    AB15 4YH Aberdeen
    112
    Scotland
    ScotlandBritish60088050006
    ADAMS, Janess
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    Secretary
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    British35011780001
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Secretary
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    British414930001
    HUGHES, Gerald John
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    Secretary
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    British114922340001
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Secretary
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    British62990090002
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    ADAMS, Janess
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    Director
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    United KingdomBritish35011780001
    ANTCZAK, Kerry Ann
    Queens Road
    AB15 4YH Aberdeen
    110
    United Kingdom
    Director
    Queens Road
    AB15 4YH Aberdeen
    110
    United Kingdom
    ScotlandBritish70754180006
    BROOSHOOFT, Frederick Michael Desmond
    Wycliffe House Snow Hill
    LE13 1PD Melton Mowbray
    Leicestershire
    Director
    Wycliffe House Snow Hill
    LE13 1PD Melton Mowbray
    Leicestershire
    British27881830001
    CLARK, Thomas Andrew
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Director
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    British27503050001
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Director
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    ScotlandBritish414930001
    HUGHES, Gerald John
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    Director
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    United KingdomBritish114922340001
    HUGHES, Gerald John
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    Director
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    United KingdomBritish114922340001
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Director
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    British62990090002
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritish31693560001
    LUNDY, Robert
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    Director
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    ScotlandBritish841310001
    PATERSON, Joseph
    21 Durham Avenue
    EH15 1PA Edinburgh
    Midlothian
    Director
    21 Durham Avenue
    EH15 1PA Edinburgh
    Midlothian
    British48340001
    ROLASTON, Carl Geoffrey
    C/O Grangemouth Ship Repair
    Carron Dock
    FK3 8UH Grangemouth
    Carron Dock
    Director
    C/O Grangemouth Ship Repair
    Carron Dock
    FK3 8UH Grangemouth
    Carron Dock
    United Arab EmiratesBritish65165500002
    SMITH, Michael Andrew
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    Director
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    British65926290002

    Who are the persons with significant control of FORTH ESTUARY ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackhouse Industrial Estate
    Peterhead
    AB42 1BN Aberdeenshire
    C/O Dales Properties (Scotland) Limited
    United Kingdom
    Apr 06, 2016
    Blackhouse Industrial Estate
    Peterhead
    AB42 1BN Aberdeenshire
    C/O Dales Properties (Scotland) Limited
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc163941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FORTH ESTUARY ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 2002Registration of a charge (410)
    • Mar 27, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Mar 29, 2000Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Mar 27, 2000Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 02, 1997Registration of a charge (410)
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • Scottish Development Agency
    Transactions
    • May 02, 1984Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 1984Registration of a charge
    • Nov 18, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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