MACDUFF FLEET ENGINEERING LIMITED
Overview
| Company Name | MACDUFF FLEET ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC227701 |
| 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 MACDUFF FLEET ENGINEERING LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is MACDUFF FLEET ENGINEERING LIMITED located?
| Registered Office Address | c/o PINSENT MASONS LLP 13 Queens Road AB15 4YL Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACDUFF FLEET ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTHWEST MARINE LIMITED | Feb 05, 2002 | Feb 05, 2002 |
What are the latest accounts for MACDUFF FLEET ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MACDUFF FLEET ENGINEERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Ms Nicole Rachel Henneberry as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darryl Andrew Bergman as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Satisfaction of charge SC2277010014 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2277010013 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2277010015 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Termination of appointment of Teresa Helen Joyce Fortney as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Darryl Andrew Bergman as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Feb 05, 2022 with updates | 4 pages | CS01 | ||
Appointment of Vincent James Strachan as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of William Dion Kalutycz as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael George Mcintyre as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Appointment of Telaina Kelly as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Appointment of Teresa Helen Joyce Fortney as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr Shaun Mitchelitis as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Donald Brown as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Satisfaction of charge SC2277010010 in full | 4 pages | MR04 | ||
Who are the officers of MACDUFF FLEET ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BROWN, Andrew Donald, Dr | Director | Station Road AB42 5EE Mintlaw Macduff Shellfish (Scotland) Limited Aberdeenshire United Kingdom | Scotland | British | 269081130001 | |||||||||
| HENNEBERRY, Nicole Rachel | Director | c/o Pinsent Masons Llp Queens Road AB15 4YL Aberdeen 13 Scotland | Canada | Canadian | 325080210001 | |||||||||
| KELLY, Telaina | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 246058820001 | |||||||||
| MITCHELITIS, Shaun | Director | 1st Floor Arthur Road SL4 1SE Windsor Kardleton House United Kingdom | United Kingdom | Canadian | 260391750001 | |||||||||
| STRACHAN, Vincent James | Director | AB42 5EE Peterhead Station Road Aberdeenshire United Kingdom | Scotland | British | 292225730001 | |||||||||
| LESLIE, Derek | Secretary | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | British | 175006710001 | ||||||||||
| MURRAY, Graeme Alexander | Secretary | 66 Ness Circle AB41 9BR Ellon Aberdeenshire | British | 69955970002 | ||||||||||
| SCOTT, Ben Anthony | Secretary | Lochfoot DG1 8NJ Dumfries Shealinghill Dumfriesshire | British | 139943150001 | ||||||||||
| MACKINNONS | Nominee Secretary | 21 Albert Street AB25 1XX Aberdeen | 900018220001 | |||||||||||
| BEATON, Euan Drummond | Director | c/o Pinsent Masons Llp Queens Road AB15 4YL Aberdeen 13 Scotland | United Kingdom | British | 86511820001 | |||||||||
| BERGMAN, Darryl Andrew | Director | c/o Pinsent Masons Llp Queens Road AB15 4YL Aberdeen 13 Scotland | Canada | Canadian | 296493340001 | |||||||||
| BROWN, Andrew Donald, Dr | Director | Station Road AB42 5EE Mintlaw Macduff Shellfish (Scotland) Limited Aberdeenshire United Kingdom | Scotland | British | 269081130001 | |||||||||
| CARGO, Janice Tanya | Director | 272 Kings Road SW3 5AN London College House Uk | England | British | 159812190001 | |||||||||
| CUNNINGHAM, Roy Macgregor | Director | c/o Pinsent Masons Llp Queens Road AB15 4YL Aberdeen 13 Scotland | Scotland | British | 169523760002 | |||||||||
| FORTNEY, Teresa Helen Joyce | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 292200660001 | |||||||||
| FORTNEY, Teresa Helen Joyce | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 209913590001 | |||||||||
| GRAY, Nicholas | Director | Station Road AB42 4LU Mintlaw Macduff Shellfish Aberdeenshire United Kingdom | Scotland | Scottish | 160700800001 | |||||||||
| HOLLIS, Michael Theodore | Director | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite United Kingdom | United Kingdom | American | 202080350001 | |||||||||
| JONES, Graham Edward | Director | 15 Golfview Road Bieldside AB15 9AA Aberdeen Aberdeenshire | Scotland | British | 64408420001 | |||||||||
| KALUTYCZ, William Dion | Director | Shellbridge Way V6X 3C6 Richmond 100-10991 British Columbia Canada | Canada | Canadian | 279406190001 | |||||||||
| KAVANAGH, David John | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 201635590001 | |||||||||
| KELLY, Telaina | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 246058820001 | |||||||||
| LESLIE, Derek Cameron | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Scotland | British | 135400010003 | |||||||||
| MCINTYRE, Michael George | Director | Membertou Street B1S 2M9 Membertou 111 Nova Scotia Canada | Canada | Canadian | 279404890001 | |||||||||
| MITCHELITIS, Shaun | Director | 1st Floor Arthur Road SL4 1SE Windsor Kardleton House United Kingdom | United Kingdom | Canadian | 260391750001 | |||||||||
| SCOTT, Andrew John | Director | Shealinghill Lochfoot DG2 8NJ Dumfries | Scotland | British | 27173420001 | |||||||||
| SCOTT, Marc Andrew | Director | Shealinghill Lochfoot DG2 8NJ Dumfries Dumfriesshire | British | 111576730001 | ||||||||||
| WIGHT, Robert Derek | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 201635610001 |
Who are the persons with significant control of MACDUFF FLEET ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macduff Fishing Fleet Limited | Apr 06, 2016 | Queens Road AB15 4YL Aberdeen 13 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MACDUFF FLEET ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 13, 2021 Delivered On Aug 27, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 13, 2021 Delivered On Aug 24, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 13, 2021 Delivered On Aug 24, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 26, 2021 Delivered On Feb 10, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 26, 2021 Delivered On Feb 10, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 26, 2021 Delivered On Feb 04, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 30, 2016 Delivered On Sep 07, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 30, 2016 Delivered On Sep 07, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 30, 2016 Delivered On Sep 06, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 30, 2015 Delivered On Dec 14, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 27, 2015 Delivered On Dec 09, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 27, 2015 Delivered On Sep 02, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 21, 2012 Delivered On Jan 07, 2013 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Dec 21, 2012 Delivered On Jan 07, 2013 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Feb 27, 2002 Delivered On Mar 06, 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
| ||||
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