FERGUSON SHIPBUILDERS LIMITED: Filings

  • Overview

    Company NameFERGUSON SHIPBUILDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC485918
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FERGUSON SHIPBUILDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesTM01

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

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Change of details for Ferguson Marine Engineering (Holdings) Limited as a person with significant control on Sep 19, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on Sep 19, 2018

    1 pagesAD01

    Termination of appointment of Allan Cameron Dowie as a director on Feb 21, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on Nov 25, 2016

    1 pagesAD01

    Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on Nov 24, 2016

    1 pagesAD01

    Confirmation statement made on Sep 04, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Gavin John Mccallum as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Mr Thomas Cousins as a director on Mar 30, 2016

    2 pagesAP01

    Annual return made up to Sep 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed camvo 207 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 10, 2014

    RES15

    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