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)
21 Feb 2018 TM01 Termination of appointment of Allan Cameron Dowie as a director on 21 February 2018
21 Feb 2018 MR01 Registration of charge SC4850600008, created on 14 February 2018
20 Feb 2018 MR01 Registration of charge SC4850600009, created on 14 February 2018
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
30 Jun 2017 AP01 Appointment of Mr Gerry Marshall as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of William Paterson Campbell as a director on 30 June 2017
05 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 2,202,421
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 2,143,421
15 Feb 2017 AA Full accounts made up to 31 December 2015
05 Dec 2016 AP01 Appointment of Mr William Paterson Campbell as a director on 1 December 2016
25 Nov 2016 AD01 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 25 November 2016
24 Nov 2016 AD01 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 24 November 2016
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,993,421.00
07 Nov 2016 MR04 Satisfaction of charge SC4850600003 in full
07 Nov 2016 MR04 Satisfaction of charge SC4850600004 in full
04 Nov 2016 MR01 Registration of charge SC4850600007, created on 4 November 2016
02 Nov 2016 MR05 All of the property or undertaking has been released from charge SC4850600004
02 Nov 2016 MR01 Registration of charge SC4850600005, created on 2 November 2016
02 Nov 2016 MR05 All of the property or undertaking has been released from charge SC4850600003
02 Nov 2016 MR01 Registration of charge SC4850600006, created on 2 November 2016
05 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
22 Apr 2016 MR01 Registration of charge SC4850600004, created on 15 April 2016
01 Apr 2016 TM01 Termination of appointment of Gavin John Mccallum as a director on 1 April 2016
30 Mar 2016 AP01 Appointment of Mr Thomas Cousins as a director on 30 March 2016