Advanced company searchLink opens in new window

FERGUSON MARINE ENGINEERING (SERVICES) LIMITED

Company number SC546013

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 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2019 TM01 Termination of appointment of James Allan Mccoll as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Keith Lewis Mitchell as a director on 9 December 2019
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CH01 Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019
22 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Nov 2018 PSC05 Change of details for Ferguson Marine Engineering (Holdings) Limited as a person with significant control on 19 September 2018
01 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
19 Sep 2018 AD01 Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018
26 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
02 Dec 2016 AD01 Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Glasgow G74 5PA United Kingdom to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 2 December 2016
22 Sep 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 December 2016
22 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-22
  • GBP 1