-
FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED - C/O Teneo Restructuring Limited, 100 West George Street, Glasgow, Scotland, United Kingdom
Company Information
- Company registration number
- SC485103
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Teneo Restructuring Limited
- 100 West George Street
- Glasgow
- Scotland
- G2 1PJ C/O Teneo Restructuring Limited, 100 West George Street, Glasgow, Scotland, G2 1PJ UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-28
- Dissolved on
- 2022-01-19
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Clyde Blowers Capital Fund Iii Lp
- Clyde Blowers Capital Gp Iii Lp
- -
- Clyde Blowers Capital Im Llp
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CBC MARINE ENGINEERING (HOLDINGS) LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2020-10-19
- Last Date: 2019-09-07
-
FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED Company Description
- FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no SC485103. Its current trading status is "closed". It was registered 2014-08-28. It was previously called CBC MARINE ENGINEERING (HOLDINGS) LIMITED. It has declared SIC or NACE codes as "82990". The latest accounts are filed up to 2016-12-31.It can be contacted at C/o Teneo Restructuring Limited .
Get FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ferguson Marine Engineering (Holdings) Limited - C/O Teneo Restructuring Limited, 100 West George Street, Glasgow, Scotland, United Kingdom
Did you know? kompany provides original and official company documents for FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator-scotland (2021-02-03) - AM11(Scot)
-
liquidation-in-administration-removal-of-administrator-from-office-scotland (2021-02-03) - AM16(Scot)
-
liquidation-in-administration-progress-report-scotland (2021-06-03) - AM10(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-02) - AD01
-
liquidation-in-administration-move-to-dissolution-scotland-2 (2021-10-19) - AM23(Scot)
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period-scotland (2020-09-23) - AM19(Scot)
-
liquidation-in-administration-notice-deemed-approval-of-proposals-scotland (2020-01-08) - AM06(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-05-29) - AM10(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-12-04) - AM10(Scot)
keyboard_arrow_right 2019
-
mortgage-alter-floating-charge-with-number (2019-02-15) - 466(Scot)
-
resolution (2019-02-06) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-15) - MR01
-
liquidation-in-administration-appointment-of-administrator-scotland (2019-10-25) - AM01(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-25) - AD01
-
change-person-director-company-with-change-date (2019-05-02) - CH01
-
liquidation-in-administration-statement-of-affairs-with-form-attached-scotland (2019-11-29) - AM02(Scot)
-
termination-director-company-with-name-termination-date (2019-12-12) - TM01
-
termination-director-company-with-name-termination-date (2019-12-13) - TM01
-
liquidation-in-administration-notice-administrators-proposals-scotland (2019-12-19) - AM03(Scot)
-
confirmation-statement-with-no-updates (2019-11-28) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-19) - AD01
-
resolution (2018-07-02) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-07-02) - SH08
-
capital-variation-of-rights-attached-to-shares (2018-07-02) - SH10
-
confirmation-statement-with-no-updates (2018-09-21) - CS01
-
termination-director-company-with-name-termination-date (2018-02-21) - TM01
-
change-to-a-person-with-significant-control (2018-11-16) - PSC05
-
accounts-with-accounts-type-group (2018-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-27) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-07) - CS01
-
appoint-person-director-company-with-name-date (2017-06-30) - AP01
-
change-to-a-person-with-significant-control (2017-07-27) - PSC05
-
notification-of-a-person-with-significant-control (2017-07-26) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-26) - PSC07
-
termination-director-company-with-name-termination-date (2017-06-01) - TM01
-
capital-allotment-shares (2017-03-09) - SH01
-
accounts-with-accounts-type-group (2017-02-15) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
-
confirmation-statement-with-updates (2016-09-05) - CS01
-
mortgage-satisfy-charge-full (2016-11-07) - MR04
-
capital-allotment-shares (2016-11-09) - SH01
-
mortgage-charge-whole-release-with-charge-number (2016-11-03) - MR05
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-25) - AD01
-
appoint-person-director-company-with-name-date (2016-12-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-24) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
capital-allotment-shares (2015-08-11) - SH01
-
capital-allotment-shares (2015-06-22) - SH01
-
termination-director-company-with-name-termination-date (2015-02-25) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-28) - NEWINC
-
capital-allotment-shares (2014-09-16) - SH01
-
certificate-change-of-name-company (2014-09-10) - CERTNM
-
resolution (2014-09-10) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-09-08) - AP01
-
change-account-reference-date-company-current-extended (2014-08-28) - AA01