Ferguson Marine Engineering Limited

DataGardener
dissolved
Unknown

Ferguson Marine Engineering Limited

sc485060Private Limited With Share Capital

C/O Teneo Restructurng Limited, 100 West George Street, Glasgow, G21PJ
Incorporated

28/08/2014

Company Age

11 years

Directors

1

Employees

SIC Code

30110

Risk

not scored

Company Overview

Registration, classification & business activity

Ferguson Marine Engineering Limited (sc485060) is a private limited with share capital incorporated on 28/08/2014 (11 years old) and registered in glasgow, G21PJ. The company operates under SIC code 30110 - building of ships and floating structures.

Private Limited With Share Capital
SIC: 30110
Unknown
Incorporated 28/08/2014
G21PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

89
Gazette Dissolved Liquidation
Category:Gazette
Date:17-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:17-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:12-03-2021
Liquidation In Administration Removal Of Administrator From Office Scotland
Category:Insolvency
Date:03-02-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator Scotland
Category:Insolvency
Date:03-02-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:14-09-2020
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:23-06-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:23-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2019
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:10-10-2019
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:11-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:30-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2017
Resolution
Category:Resolution
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:24-04-2017
Capital Allotment Shares
Category:Capital
Date:09-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2016
Capital Allotment Shares
Category:Capital
Date:09-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Capital Allotment Shares
Category:Capital
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2015
Memorandum Articles
Category:Incorporation
Date:29-10-2015
Resolution
Category:Resolution
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2014
Capital Allotment Shares
Category:Capital
Date:16-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2014
Resolution
Category:Resolution
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-08-2014
Incorporation Company
Category:Incorporation
Date:28-08-2014

Innovate Grants

2

This company received a grant of £219457.0 for Hydime (Hydrogen & Diesel Injection In A Marine Environment.. The project started on 01/08/2018 and ended on 30/06/2021.

This company received a grant of £10788.0 for Hybrid Fusion Energy System (Hyfes). The project started on 01/12/2015 and ended on 28/02/2018.

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date17/12/2018
Latest Accounts31/12/2016

Trading Addresses

C/O Teneo Restructurng Limited, 100 West George Street, Glasgow, Scotland G2 1Pj, G21PJRegistered

Related Companies

1

Contact

C/O Teneo Restructurng Limited, 100 West George Street, Glasgow, G21PJ