Advanced company searchLink opens in new window

FERGUSON MARINE ENGINEERING LIMITED

Company number SC485060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2019 TM01 Termination of appointment of Keith Lewis Mitchell as a director on 23 August 2019
05 Sep 2019 TM01 Termination of appointment of James Allan Mccoll as a director on 23 August 2019
30 Aug 2019 AM01(Scot) Appointment of an administrator
22 Aug 2019 AD01 Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 22 August 2019
02 May 2019 CH01 Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019
18 Feb 2019 MR01 Registration of charge SC4850600014, created on 13 February 2019
15 Feb 2019 466(Scot) Alterations to floating charge SC4850600011
15 Feb 2019 MR01 Registration of charge SC4850600013, created on 1 February 2019
15 Feb 2019 466(Scot) Alterations to floating charge SC4850600013
14 Feb 2019 466(Scot) Alterations to floating charge SC4850600006
14 Feb 2019 466(Scot) Alterations to floating charge SC4850600008
14 Feb 2019 466(Scot) Alterations to floating charge SC4850600005
14 Feb 2019 466(Scot) Alterations to floating charge SC4850600009
19 Dec 2018 AA Full accounts made up to 31 December 2016
16 Nov 2018 PSC05 Change of details for Ferguson Marine Engineering ( Holdings ) Limited as a person with significant control on 19 September 2018
21 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
19 Sep 2018 AD01 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 19 September 2018
13 Jul 2018 MR01 Registration of charge SC4850600012, created on 4 July 2018
03 Jul 2018 466(Scot) Alterations to floating charge SC4850600008
03 Jul 2018 466(Scot) Alterations to floating charge SC4850600006
03 Jul 2018 466(Scot) Alterations to floating charge SC4850600009
03 Jul 2018 466(Scot) Alterations to floating charge SC4850600005
02 Jul 2018 466(Scot) Alterations to floating charge SC4850600011
27 Jun 2018 MR01 Registration of charge SC4850600011, created on 25 June 2018
21 Mar 2018 MR01 Registration of charge SC4850600010, created on 13 March 2018