FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED

FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED

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

    Company NameFERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC485103
    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 (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED located?

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

    What were the previous names of FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED?

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

    What are the latest accounts for FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    18 pagesAM23(Scot)

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

    2 pagesAD01

    Registered office address changed from Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on Jun 28, 2021

    2 pagesAD01

    Administrator's progress report

    17 pagesAM10(Scot)

    Order removing administrator from office

    9 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Administrator's progress report

    17 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    38 pagesAM10(Scot)

    Approval of administrator’s proposals

    33 pagesAM06(Scot)

    Notice of Administrator's proposal

    33 pagesAM03(Scot)

    Termination of appointment of James Allan Mccoll as a director on Dec 12, 2019

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Keith Lewis Mitchell as a director on Dec 09, 2019

    1 pagesTM01

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    14 pagesAM02(Scot)

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB on Oct 25, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Director's details changed for Mr Keith Lewis Mitchell on May 01, 2019

    2 pagesCH01

    Alterations to floating charge SC4851030002

    54 pages466(Scot)

    Registration of charge SC4851030003, created on Feb 01, 2019

    23 pagesMR01

    Alterations to floating charge SC4851030003

    55 pages466(Scot)

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2016

    46 pagesAA

    Who are the officers of FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOCHERTY, Thomas James
    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
    EnglandBritishDirector83269560002
    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 KingdomBritishDirector190683500001
    MARSHALL, Gerry
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    ScotlandBritishCompany Director234682360001
    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
    ScotlandBritishDirector157459590001
    MCCOLL, James Allan
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    MonacoBritishDirector190407610001
    MITCHELL, Keith Lewis
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    United KingdomBritishDirector132053550003
    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
    ScotlandBritishDirector160161510001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Clyde Blowers Capital Fund Iii Lp
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Jul 24, 2017
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    No
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl008995
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Clyde Blowers Capital Gp Iii Lp
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Jul 24, 2017
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    No
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl008841
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clyde Blowers Capital Gp Iii Limited
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    Apr 06, 2016
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScots
    Place RegisteredRegistered In Scotland
    Registration NumberSc392285
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clyde Blowers Capital Im Llp
    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 Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScots
    Place RegisteredRegistered In Scotland
    Registration NumberSo301657
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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)
    • Feb 15, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 22, 2015
    Delivered On Nov 03, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed 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 03, 2016All of the property or undertaking has been released from the charge (MR05)
    • Nov 07, 2016Satisfaction of a charge (MR04)

    Does FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2019Administration started
    Oct 19, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Michael John Magnay
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Gavin George Scott Park
    110 Queen Street
    G1 3BX Glasgow
    practitioner
    110 Queen Street
    G1 3BX 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