FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED: Filings
Overview
Company Name | FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC485103 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 18 pages | AM23(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 17 pages | AM10(Scot) | ||||||||||
Order removing administrator from office | 9 pages | AM16(Scot) | ||||||||||
Appointment of replacement or additional administrator | 3 pages | AM11(Scot) | ||||||||||
Administrator's progress report | 17 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 38 pages | AM10(Scot) | ||||||||||
Approval of administrator’s proposals | 33 pages | AM06(Scot) | ||||||||||
Notice of Administrator's proposal | 33 pages | AM03(Scot) | ||||||||||
Termination of appointment of James Allan Mccoll as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerry Marshall as a director on Dec 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Lewis Mitchell as a director on Dec 09, 2019 | 1 pages | TM01 | ||||||||||
Statement of affairs AM02SOASCOT/AM02SOCSCOT | 14 pages | AM02(Scot) | ||||||||||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01(Scot) | ||||||||||
Director's details changed for Mr Keith Lewis Mitchell on May 01, 2019 | 2 pages | CH01 | ||||||||||
Alterations to floating charge SC4851030002 | 54 pages | 466(Scot) | ||||||||||
Registration of charge SC4851030003, created on Feb 01, 2019 | 23 pages | MR01 | ||||||||||
Alterations to floating charge SC4851030003 | 55 pages | 466(Scot) | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 46 pages | AA | ||||||||||
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