FERGUSON MARINE ENGINEERING LIMITED

FERGUSON MARINE ENGINEERING LIMITED

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

    Company NameFERGUSON MARINE ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC485060
    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 FERGUSON MARINE ENGINEERING LIMITED?

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

    Where is FERGUSON MARINE ENGINEERING LIMITED located?

    Registered Office Address
    C/O Teneo Restructurng Limited
    100 West George Street
    G2 1PJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FERGUSON MARINE ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBC MARINE ENGINEERING LIMITEDAug 28, 2014Aug 28, 2014

    What are the latest accounts for FERGUSON MARINE ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FERGUSON MARINE ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to C/O Teneo Restructurng Limited 100 West George Street Glasgow Scotland G2 1PJ on Sep 02, 2021

    2 pagesAD01

    Move from Administration to Dissolution

    24 pagesAM23(Scot)

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland to 100 West George Street Glasgow G2 1PJ on Jun 28, 2021

    2 pagesAD01

    Administrator's progress report

    21 pagesAM10(Scot)

    Order removing administrator from office

    9 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Satisfaction of charge SC4850600009 in full

    1 pagesMR04

    Satisfaction of charge SC4850600012 in full

    1 pagesMR04

    Satisfaction of charge SC4850600001 in full

    1 pagesMR04

    Satisfaction of charge SC4850600006 in full

    1 pagesMR04

    Satisfaction of charge SC4850600014 in full

    1 pagesMR04

    Satisfaction of charge SC4850600007 in full

    4 pagesMR04

    Satisfaction of charge SC4850600008 in full

    4 pagesMR04

    Satisfaction of charge SC4850600010 in full

    4 pagesMR04

    Satisfaction of charge SC4850600005 in full

    4 pagesMR04

    Termination of appointment of Gerry Marshall as a director on Dec 09, 2019

    1 pagesTM01

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Approval of administrator’s proposals

    38 pagesAM06(Scot)

    Satisfaction of charge SC4850600002 in full

    1 pagesMR04

    Notice of Administrator's proposal

    38 pagesAM03(Scot)

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    17 pagesAM02(Scot)

    Who are the officers of FERGUSON MARINE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUSINS, Thomas
    100 West George Street
    G2 1PJ Glasgow
    C/O Teneo Restructurng Limited
    Scotland
    Director
    100 West George Street
    G2 1PJ Glasgow
    C/O Teneo Restructurng Limited
    Scotland
    ScotlandBritish129622000001
    CAMPBELL, William Paterson
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    ScotlandBritish219902940001
    DOWIE, Allan Cameron
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    United KingdomBritish190683500001
    MARSHALL, Gerry
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Scotland
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Scotland
    ScotlandBritish234682360001
    MCCALLUM, Gavin John
    Peel Park
    G74 5PA East Kilbride
    1 Redwood Crescent
    United Kingdom
    Director
    Peel Park
    G74 5PA East Kilbride
    1 Redwood Crescent
    United Kingdom
    ScotlandBritish157459590001
    MCCOLL, James Allan
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Scotland
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Scotland
    MonacoBritish190407610001
    MITCHELL, Keith Lewis
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Scotland
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Scotland
    United KingdomBritish132053550003
    POWELL, Shauna Margaret
    Peel Park
    G74 5PA East Kilbride
    1 Redwood Crescent
    United Kingdom
    Director
    Peel Park
    G74 5PA East Kilbride
    1 Redwood Crescent
    United Kingdom
    ScotlandBritish160161510001

    Who are the persons with significant control of FERGUSON MARINE ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ferguson Marine Engineering ( Holdings ) Limited
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Apr 06, 2016
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScots
    Place RegisteredScotland Companies Registry
    Registration NumberSc485103
    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.

    Does FERGUSON MARINE ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2019
    Delivered On Feb 18, 2019
    Satisfied
    Brief description
    All and whole those subjects known as and forming newark works, castle road, port glasgow, scotland, PA14 5NG, which subjects are registered in the land register of scotland under title numbers REN35224, REN35386, REN78832, REN114396, and REN135798 (tenant's interest), together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii LP
    Transactions
    • Feb 18, 2019Registration of a charge (MR01)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 01, 2019
    Delivered On Feb 15, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii LP
    Transactions
    • Feb 15, 2019Registration of a charge (MR01)
    • Feb 15, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 04, 2018
    Delivered On Jul 13, 2018
    Satisfied
    Brief description
    Newark works, castle road, port glasgow. REN35224, REN35386, REN78832 REN114396 and REN135798.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Jul 13, 2018Registration of a charge (MR01)
    • Jan 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 25, 2018
    Delivered On Jun 27, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Jun 27, 2018Registration of a charge (MR01)
    • Jul 02, 2018Alteration to a floating charge (466 Scot)
    • Feb 15, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 13, 2018
    Delivered On Mar 21, 2018
    Satisfied
    Brief description
    All and whole those subjects known as and forming newark works, castle road, port glasgow, scotland, PA14 5NG, which subjects are registered in the land register of scotland under title numbers REN35224, REN35386, REN78832, REN114396, and REN135798 (tenant's interest), together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
    Persons Entitled
    • Hcc International Insurance Company PLC
    Transactions
    • Mar 21, 2018Registration of a charge (MR01)
    • Dec 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 14, 2018
    Delivered On Feb 20, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcc International Insurance Company PLC
    Transactions
    • Feb 20, 2018Registration of a charge (MR01)
    • Jul 03, 2018Alteration to a floating charge (466 Scot)
    • Feb 14, 2019Alteration to a floating charge (466 Scot)
    • Jan 22, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Feb 14, 2018
    Delivered On Feb 21, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hcc International Insurance Company PLC
    Transactions
    • Feb 21, 2018Registration of a charge (MR01)
    • Jul 03, 2018Alteration to a floating charge (466 Scot)
    • Feb 14, 2019Alteration to a floating charge (466 Scot)
    • Dec 19, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Nov 04, 2016
    Delivered On Nov 04, 2016
    Satisfied
    Brief description
    All and whole those subjects known as and forming newark works, castle road, port glasgow, scotland, PA14 5NG, which subjects are registered in the land register of scotland under title numbers REN35224, REN35386, REN78832, REN114396, and REN135798 (tenant's interest), together with (one) whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hcc International Insurance Company PLC
    Transactions
    • Nov 04, 2016Registration of a charge (MR01)
    • Dec 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 02, 2016
    Delivered On Nov 02, 2016
    Satisfied
    Brief description
    All estates or interrests in any real property; all its right, title and interest in any intellectual property rights; for more detail of land and other fixed property or intellectual property please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcc International Insurance Company PLC
    Transactions
    • Nov 02, 2016Registration of a charge (MR01)
    • Jul 03, 2018Alteration to a floating charge (466 Scot)
    • Feb 14, 2019Alteration to a floating charge (466 Scot)
    • Jan 22, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Nov 02, 2016
    Delivered On Nov 02, 2016
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hcc International Insurance Company PLC
    Transactions
    • Nov 02, 2016Registration of a charge (MR01)
    • Jul 03, 2018Alteration to a floating charge (466 Scot)
    • Feb 14, 2019Alteration to a floating charge (466 Scot)
    • Dec 19, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Apr 15, 2016
    Delivered On Apr 22, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Apr 22, 2016Registration of a charge (MR01)
    • Nov 02, 2016All of the property or undertaking has been released from the charge (MR05)
    • Nov 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 22, 2015
    Delivered On Nov 03, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii L.P. and Its Successors in Title, Permitted Assigns and Permitted Transferees
    Transactions
    • Nov 03, 2015Registration of a charge (MR01)
    • Nov 02, 2016All of the property or undertaking has been released from the charge (MR05)
    • Nov 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 05, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    • Oct 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 16, 2014
    Delivered On Sep 26, 2014
    Satisfied
    Brief description
    Subjects to north of glasgow road, port glasgow REN78832.
    Persons Entitled
    • Clydeport Operations Limited
    Transactions
    • Sep 26, 2014Registration of a charge (MR01)
    • Jan 22, 2020Satisfaction of a charge (MR04)

    Does FERGUSON MARINE ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2019Administration started
    Aug 17, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gavin George Scott Park
    110 Queen Street
    G1 3BX Glasgow
    practitioner
    110 Queen Street
    G1 3BX Glasgow
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Michael John Magnay
    Saltire Court 20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court 20 Castle Terrace
    EH1 2DB Edinburgh

    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