Advanced company searchLink opens in new window

FS PORT GLASGOW LIMITED

Company number SC113454

Filter by category

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)
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
  • CONNOT ‐ Change of name notice
16 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-12
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
  • RES13 ‐ S.190 land disposal authorisation 14/06/2014