- Company Overview for FS PORT GLASGOW LIMITED (SC113454)
- Filing history for FS PORT GLASGOW LIMITED (SC113454)
- People for FS PORT GLASGOW LIMITED (SC113454)
- Charges for FS PORT GLASGOW LIMITED (SC113454)
- Insolvency for FS PORT GLASGOW LIMITED (SC113454)
- More for FS PORT GLASGOW LIMITED (SC113454)
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) |
---|---|---|---|
07 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | OC-DV | Order of court - dissolution void | |
06 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2017 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
06 Nov 2017 | 2.20B(Scot) | Administrator's progress report | |
31 Aug 2017 | 2.20B(Scot) | Administrator's progress report | |
24 Aug 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
27 Mar 2017 | 2.20B(Scot) | Administrator's progress report | |
25 Oct 2016 | AD01 | Registered office address changed from , C/O Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 | |
09 Sep 2016 | 2.20B(Scot) | Administrator's progress report | |
12 Aug 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
17 Mar 2016 | 2.20B(Scot) | Administrator's progress report | |
18 Sep 2015 | 2.20B(Scot) | Administrator's progress report | |
06 Jul 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
27 Mar 2015 | 2.20B(Scot) | Administrator's progress report | |
23 Oct 2014 | 2.18B(Scot) | Notice of result of meeting creditors | |
14 Oct 2014 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | |
08 Oct 2014 | 2.16B(Scot) | Statement of administrator's proposal | |
16 Sep 2014 | CERTNM |
Company name changed ferguson shipbuilders LIMITED\certificate issued on 16/09/14
|
|
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | 2.11B(Scot) | Appointment of an administrator | |
20 Aug 2014 | AD01 | Registered office address changed from , Newark Works, Port Glasgow, Renfrewshire, PA14 5NG to 319 st Vincent Street Glasgow G2 5AS on 20 August 2014 | |
02 Jul 2014 | MR05 | Part of the property or undertaking has been released from charge 8 | |
24 Jun 2014 | RESOLUTIONS |
Resolutions
|