FS PORT GLASGOW LIMITED

FS PORT GLASGOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFS PORT GLASGOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC113454
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FS PORT GLASGOW LIMITED?

    • Building of ships and floating structures (30110) / Manufacturing

    Where is FS PORT GLASGOW LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FS PORT GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    FERGUSON SHIPBUILDERS LIMITEDOct 03, 1988Oct 03, 1988
    VENDALE LIMITEDSep 20, 1988Sep 20, 1988

    What are the latest accounts for FS PORT GLASGOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for FS PORT GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pages2.26B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Registered office address changed from , C/O Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Oct 25, 2016

    2 pagesAD01

    Administrator's progress report

    18 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    30 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    22 pages2.15B(Scot)

    Statement of administrator's proposal

    68 pages2.16B(Scot)

    Certificate of change of name

    Company name changed ferguson shipbuilders LIMITED\certificate issued on 16/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 16, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 12, 2014

    RES15

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from , Newark Works, Port Glasgow, Renfrewshire, PA14 5NG to 319 st Vincent Street Glasgow G2 5AS on Aug 20, 2014

    2 pagesAD01

    **Part of the property or undertaking has been released from charge ** 8

    5 pagesMR05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    S.190 land disposal authorisation 14/06/2014
    RES13

    Who are the officers of FS PORT GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEANE, Richard
    33 Lairds Gate
    Uddingston
    G71 7HR Glasgow
    Lanarkshire
    Secretary
    33 Lairds Gate
    Uddingston
    G71 7HR Glasgow
    Lanarkshire
    British7295480001
    DEANE, Richard
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritish7295480001
    DUNNET, Alan Leslie
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    ScotlandScottish731560001
    PARKINSON, Richard
    High Pastures
    Yarrow
    NE48 1BG Hexham
    Northumberland
    Secretary
    High Pastures
    Yarrow
    NE48 1BG Hexham
    Northumberland
    British76380690001
    PARKINSON, Richard
    High Pastures
    Yarrow
    NE48 1BG Hexham
    Northumberland
    Secretary
    High Pastures
    Yarrow
    NE48 1BG Hexham
    Northumberland
    British76380690001
    NEILL CLERK & MURRAY
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    Secretary
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    900700001
    BELCH, Alexander Ross, Sir
    Altnacraig House
    PA16 7XT Greenock
    Renfrewshire
    Director
    Altnacraig House
    PA16 7XT Greenock
    Renfrewshire
    British185310001
    BROWN, Norman
    12 Auchenmaid Drive
    KA30 9JJ Largs
    Ayrshire
    Director
    12 Auchenmaid Drive
    KA30 9JJ Largs
    Ayrshire
    British7295440001
    DENHOLM, Ian Ferguson, Sir
    Newton Of Belltrees
    PA12 4JZ Lochwinnech
    Director
    Newton Of Belltrees
    PA12 4JZ Lochwinnech
    British7476550001
    DRAEGEBO, Steinar
    90 Drymen Road
    Bearsden
    G61 2SY Glasgow
    Lanarkshire
    Scotland
    Director
    90 Drymen Road
    Bearsden
    G61 2SY Glasgow
    Lanarkshire
    Scotland
    Norwegian807440001
    DRAEGEBO, Steinar
    90 Drymen Road
    Bearsden
    G61 2SY Glasgow
    Lanarkshire
    Scotland
    Director
    90 Drymen Road
    Bearsden
    G61 2SY Glasgow
    Lanarkshire
    Scotland
    Norwegian807440001
    DUNNET, Francis
    Southcliffe
    PA18 6AP Wemyss Bay
    Director
    Southcliffe
    PA18 6AP Wemyss Bay
    British731540001
    FINDLAY, James
    'Aldersyde'
    5 Ivybank Crescent
    PA14 5LJ Port Glasgow
    Director
    'Aldersyde'
    5 Ivybank Crescent
    PA14 5LJ Port Glasgow
    British7295430001
    FRANK, Hans Jurgen
    Nils Collet Vogstv 70b
    N-0765
    FOREIGN Oslo 7
    Norway
    Director
    Nils Collet Vogstv 70b
    N-0765
    FOREIGN Oslo 7
    Norway
    529470001
    HAALAND, Ole Jacob
    4c Mario Caprinosvei
    FOREIGN 1335 Snaroya
    Norway
    Director
    4c Mario Caprinosvei
    FOREIGN 1335 Snaroya
    Norway
    Norwegian1133310001
    HANA, Arnt
    11drivgarnsun
    FOREIGN Hundvaag
    Norway
    Director
    11drivgarnsun
    FOREIGN Hundvaag
    Norway
    British1384120001
    KARLSSON, Owe
    Brakewood 86 Old Woking Road
    KT14 6HU West Byfleet
    Surrey
    Director
    Brakewood 86 Old Woking Road
    KT14 6HU West Byfleet
    Surrey
    10754690001
    KNOWLES, Joseph William
    16 Myreton Avenue
    PA13 4LJ Kilmacolm
    Renfrewshire
    Director
    16 Myreton Avenue
    PA13 4LJ Kilmacolm
    Renfrewshire
    British858930001
    PARHAM, Gordon Harold
    Little Court
    Shackleford
    GU8 6AH Guildford
    Surrey
    Director
    Little Court
    Shackleford
    GU8 6AH Guildford
    Surrey
    United KingdomBritish16854980001
    PARKINSON, Richard
    High Pastures
    Yarrow
    NE48 1BG Hexham
    Northumberland
    Director
    High Pastures
    Yarrow
    NE48 1BG Hexham
    Northumberland
    British76380690001
    PARKINSON, Richard
    High Pastures
    Yarrow
    NE48 1BG Hexham
    Northumberland
    Director
    High Pastures
    Yarrow
    NE48 1BG Hexham
    Northumberland
    British76380690001
    SCOTT, William
    8 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    Director
    8 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    British36305500001
    SCOTT, William
    8 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    Director
    8 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    British36305500001
    SEIM, Ole
    Skoyenveien
    FOREIGN Oslo
    Norway
    Director
    Skoyenveien
    FOREIGN Oslo
    Norway
    British1302020001
    STEWART, Alexander Donald
    Ardvorlich
    FK19 8QE Lochearnhead
    Perthshire
    Director
    Ardvorlich
    FK19 8QE Lochearnhead
    Perthshire
    United KingdomBritish51250001
    STROMSOE, Erik
    60 Trettestykket
    FOREIGN Borgen
    Norway
    Director
    60 Trettestykket
    FOREIGN Borgen
    Norway
    Norwegian1023670001

    Does FS PORT GLASGOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 23, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    £428,000 and all further sums due or to become due
    Short particulars
    Subjects north of glasgow road,port glasgow.
    Persons Entitled
    • Renfrewshire Enterprise
    Transactions
    • Dec 08, 1998Registration of a charge (410)
    • Nov 06, 2013All of the property or undertaking has been released from the charge (MR05)
    • Nov 07, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 23, 1996
    Delivered On Jan 29, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Newark quay,newark works,port glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1996Registration of a charge (410)
    • Nov 06, 2013All of the property or undertaking has been released from the charge (MR05)
    • Nov 07, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 25, 1994
    Delivered On Nov 30, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects to the west of newark works,port glasgow and the buildings erected thereon known as mccridle building,port glasgow /REN35386.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 1994Registration of a charge (410)
    • Nov 06, 2013All of the property or undertaking has been released from the charge (MR05)
    • Nov 07, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 12, 1994
    Delivered On Apr 19, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects to the north of glasgow road,port glasgow-REN41752,66877,78832.
    Persons Entitled
    • Clydeport Limited
    Transactions
    • Apr 19, 1994Registration of a charge (410)
    • Jul 02, 2014Part of the property or undertaking has been released from the charge (MR05)
    Standard security
    Created On Nov 20, 1991
    Delivered On Nov 27, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2225 sq metres part of foreshore lying ex adverso newark shipbuilding yard port glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1991Registration of a charge
    • Nov 06, 2013All of the property or undertaking has been released from the charge (MR05)
    • Nov 07, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 24, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Newark works port glasgow, renfrew ren 35224.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 1991Registration of a charge
    • Aug 03, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Nov 07, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 12, 1991
    Delivered On Apr 18, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 1991Registration of a charge
    • Jul 11, 1996Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 20, 1990
    Delivered On Aug 28, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Newark works port glasgow ren 53093 land west of newark works port glasgow ren 35224.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 1990Registration of a charge
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (419a)
    Debenture floating charge
    Created On May 31, 1990
    Delivered On Jun 07, 1990
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1990Registration of a charge

    Does FS PORT GLASGOW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2014Administration started
    Oct 30, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow

    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