Uddingston
Glasgow
Lanarkshire
G71 7HR
Scotland
Director Name | Mr Alan Leslie Dunnet |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 05 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Esplanade Greenock Renfrewshire PA16 7SE Scotland |
Director Name | Reginald Richard William Arnell |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1990) |
Role | Chartered Accountant |
Correspondence Address | 196 Middle Drive Ponteland Newcastle Upon Tyne NE20 9DU |
Director Name | Graham Macsporran |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(68 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1989) |
Role | Accountant |
Correspondence Address | Rydal 103 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | John Lindsay Peach |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(68 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1989) |
Role | Shipbuilder |
Correspondence Address | 189 Eldon Street Greenock Renfrewshire PA16 7PU Scotland |
Secretary Name | Denis Waton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1990) |
Role | Company Director |
Correspondence Address | Moorcroft 5 Musgrave Road Gateshead Tyne & Wear NE9 5TA |
Director Name | Steinar Draegebo |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 January 1990(69 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 1990) |
Role | Company Director |
Correspondence Address | 90 Drymen Road Bearsden Glasgow Lanarkshire G61 2SY Scotland |
Director Name | Hans Jurgen Frank |
---|---|
Status | Resigned |
Appointed | 05 January 1990(69 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 06 June 1990) |
Role | Company Director |
Correspondence Address | Nils Collet Vogstv 70b N-0765 Oslo 7 Foreign |
Director Name | Owe Karlsson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 05 January 1990(69 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 1990) |
Role | Company Director |
Correspondence Address | Brakewood 86 Old Woking Road West Byfleet Surrey KT14 6HU |
Director Name | Erik Stromsoe |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 January 1990(69 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 1990) |
Role | Exec. Vice President |
Correspondence Address | 60 Trettestykket Borgen Foreign |
Director Name | Ole Jacob Haaland |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 1990(70 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 November 1990) |
Role | Executive Vice President |
Correspondence Address | 4c Mario Caprinosvei 1335 Snaroya Foreign |
Director Name | Ole Seim |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1990(70 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 October 1990) |
Role | Company Director |
Correspondence Address | Skoyenveien Oslo Foreign |
Director Name | Sir Alexander Ross Belch |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | Altnacraig House Greenock Renfrewshire PA16 7XT Scotland |
Director Name | William Scott |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1995) |
Role | Engineer |
Correspondence Address | 8 Troon Drive Bridge Of Weir Renfrewshire PA11 3HF Scotland |
Director Name | Francis Dunnet |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | Southcliffe Wemyss Bay PA18 6AP Scotland |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(71 years, 1 month after company formation) |
Appointment Duration | -1 years, 6 months (resigned 17 October 1990) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
86.4k at £0.5 | Ferguson Marine PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
5 August 2015 | Notice of move from Administration to Dissolution (19 pages) |
5 August 2015 | Administrator's progress report (19 pages) |
27 March 2015 | Administrator's progress report (30 pages) |
20 October 2014 | Statement of administrator's deemed proposal (1 page) |
14 October 2014 | Statement of affairs with form 2.13B(Scot) (17 pages) |
8 October 2014 | Statement of administrator's proposal (68 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Company name changed ferguson-ailsa LIMITED\certificate issued on 16/09/14
|
28 August 2014 | Appointment of an administrator (3 pages) |
20 August 2014 | Registered office address changed from Newark Works Port Glasgow PA14 5NG to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 20 August 2014 (2 pages) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Full accounts made up to 31 May 2012 (8 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (7 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (7 pages) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Full accounts made up to 31 May 2009 (7 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (6 pages) |
11 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 31 May 2007 (5 pages) |
9 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
10 July 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
7 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (6 pages) |
29 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
11 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (5 pages) |
7 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 November 1996 | Return made up to 17/10/96; no change of members
|
22 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 September 1991 | Memorandum and Articles of Association (12 pages) |
30 September 1991 | Resolutions
|
13 May 1991 | Resolutions
|
10 April 1991 | Secretary resigned;new secretary appointed (3 pages) |
23 February 1990 | Memorandum and Articles of Association (35 pages) |
23 February 1990 | Resolutions
|
25 February 1920 | Incorporation (56 pages) |