Company NameFa Port Glasgow Limited
Company StatusDissolved
Company NumberSC010990
CategoryPrivate Limited Company
Incorporation Date25 February 1920(103 years, 10 months ago)
Dissolution Date5 November 2015 (8 years, 1 month ago)
Previous NameFerguson-Ailsa Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Secretary NameRichard Deane
NationalityBritish
StatusClosed
Appointed17 October 1990(70 years, 8 months after company formation)
Appointment Duration25 years (closed 05 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Lairds Gate
Uddingston
Glasgow
Lanarkshire
G71 7HR
Scotland
Director NameMr Alan Leslie Dunnet
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed27 November 1995(75 years, 9 months after company formation)
Appointment Duration19 years, 11 months (closed 05 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Esplanade
Greenock
Renfrewshire
PA16 7SE
Scotland
Director NameReginald Richard William Arnell
Date of BirthMarch 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(68 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1990)
RoleChartered Accountant
Correspondence Address196 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DU
Director NameGraham Macsporran
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(68 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 March 1989)
RoleAccountant
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameJohn Lindsay Peach
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(68 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 July 1989)
RoleShipbuilder
Correspondence Address189 Eldon Street
Greenock
Renfrewshire
PA16 7PU
Scotland
Secretary NameDenis Waton
NationalityBritish
StatusResigned
Appointed29 December 1988(68 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1990)
RoleCompany Director
Correspondence AddressMoorcroft 5 Musgrave Road
Gateshead
Tyne & Wear
NE9 5TA
Director NameSteinar Draegebo
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed05 January 1990(69 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 1990)
RoleCompany Director
Correspondence Address90 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 2SY
Scotland
Director NameHans Jurgen Frank
StatusResigned
Appointed05 January 1990(69 years, 11 months after company formation)
Appointment Duration5 months (resigned 06 June 1990)
RoleCompany Director
Correspondence AddressNils Collet Vogstv 70b
N-0765
Oslo 7
Foreign
Director NameOwe Karlsson
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed05 January 1990(69 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 1990)
RoleCompany Director
Correspondence AddressBrakewood 86 Old Woking Road
West Byfleet
Surrey
KT14 6HU
Director NameErik Stromsoe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed05 January 1990(69 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 1990)
RoleExec. Vice President
Correspondence Address60 Trettestykket
Borgen
Foreign
Director NameOle Jacob Haaland
Date of BirthMay 1941 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 1990(70 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 November 1990)
RoleExecutive Vice President
Correspondence Address4c Mario Caprinosvei
1335 Snaroya
Foreign
Director NameOle Seim
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1990(70 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 October 1990)
RoleCompany Director
Correspondence AddressSkoyenveien
Oslo
Foreign
Director NameSir Alexander Ross Belch
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(71 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressAltnacraig House
Greenock
Renfrewshire
PA16 7XT
Scotland
Director NameWilliam Scott
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(71 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1995)
RoleEngineer
Correspondence Address8 Troon Drive
Bridge Of Weir
Renfrewshire
PA11 3HF
Scotland
Director NameFrancis Dunnet
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(75 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 September 2006)
RoleCompany Director
Correspondence AddressSouthcliffe
Wemyss Bay
PA18 6AP
Scotland
Secretary NameNeill Clerk & Murray (Corporation)
StatusResigned
Appointed26 March 1991(71 years, 1 month after company formation)
Appointment Duration-1 years, 6 months (resigned 17 October 1990)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

86.4k at £0.5Ferguson Marine PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Notice of move from Administration to Dissolution (19 pages)
5 August 2015Administrator's progress report (19 pages)
27 March 2015Administrator's progress report (30 pages)
20 October 2014Statement of administrator's deemed proposal (1 page)
14 October 2014Statement of affairs with form 2.13B(Scot) (17 pages)
8 October 2014Statement of administrator's proposal (68 pages)
16 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-12
  • RES15 ‐ Change company name resolution on 2014-09-12
(1 page)
16 September 2014Company name changed ferguson-ailsa LIMITED\certificate issued on 16/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
28 August 2014Appointment of an administrator (3 pages)
20 August 2014Registered 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 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 43,200
(4 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 May 2012 (8 pages)
2 March 2012Full accounts made up to 31 May 2011 (7 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
1 March 2011Full accounts made up to 31 May 2010 (7 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
23 February 2010Full accounts made up to 31 May 2009 (7 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
2 April 2009Full accounts made up to 31 May 2008 (6 pages)
11 November 2008Return made up to 17/10/08; full list of members (3 pages)
28 December 2007Full accounts made up to 31 May 2007 (5 pages)
9 November 2007Return made up to 17/10/07; full list of members (2 pages)
10 July 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
7 November 2006Return made up to 17/10/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (5 pages)
21 September 2006Director resigned (1 page)
10 November 2005Return made up to 17/10/05; full list of members (2 pages)
27 September 2005Full accounts made up to 31 December 2004 (6 pages)
29 October 2004Return made up to 17/10/04; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
21 October 2003Return made up to 17/10/03; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (6 pages)
11 November 2002Return made up to 17/10/02; full list of members (7 pages)
30 July 2002Full accounts made up to 31 December 2001 (6 pages)
29 October 2001Return made up to 17/10/01; full list of members (6 pages)
6 August 2001Full accounts made up to 31 December 2000 (5 pages)
7 November 2000Return made up to 17/10/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 1999Return made up to 17/10/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (5 pages)
28 October 1998Return made up to 17/10/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 December 1997 (6 pages)
22 October 1997Return made up to 17/10/97; full list of members (6 pages)
15 July 1997Full accounts made up to 31 December 1996 (6 pages)
11 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 July 1996Full accounts made up to 31 December 1995 (6 pages)
31 October 1995Return made up to 17/10/95; no change of members (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (7 pages)
30 September 1991Memorandum and Articles of Association (12 pages)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1991Secretary resigned;new secretary appointed (3 pages)
23 February 1990Memorandum and Articles of Association (35 pages)
23 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 February 1920Incorporation (56 pages)