Company NameFerguson Marine Ltd
DirectorsRichard Deane and Alan Leslie Dunnet
Company StatusIn Administration
Company NumberSC129659
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRichard Deane
NationalityBritish
StatusCurrent
Appointed18 November 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Lairds Gate
Uddingston
Glasgow
Lanarkshire
G71 7HR
Scotland
Director NameRichard Deane
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1994(3 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
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
StatusCurrent
Appointed27 November 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Esplanade
Greenock
Renfrewshire
PA16 7SE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameSir Alexander Ross Belch
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressAltnacraig House
Greenock
Renfrewshire
PA16 7XT
Scotland
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameMr Gordon Harold Parham
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 1995)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
Shackleford
Guildford
Surrey
GU8 6AH
Director NameRichard Parkinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 1995)
RoleChartered Accountant
Correspondence AddressHigh Pastures
Yarrow
Hexham
Northumberland
NE48 1BG
Director NameWilliam Scott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1995)
RoleEngineer
Correspondence Address8 Troon Drive
Bridge Of Weir
Renfrewshire
PA11 3HF
Scotland
Secretary NameRichard Parkinson
NationalityBritish
StatusResigned
Appointed19 February 1992(1 year after company formation)
Appointment Duration9 months (resigned 18 November 1992)
RoleCompany Director
Correspondence AddressHigh Pastures
Yarrow
Hexham
Northumberland
NE48 1BG
Director NameMr Alexander Donald Stewart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameFrancis Dunnet
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(4 years, 10 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
Appointed30 January 1991(same day as company formation)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland

Location

Registered AddressKPMG Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£9,058,000
Net Worth£51,000
Cash£2,676,000
Current Liabilities£6,197,000

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Next Return Due3 February 2017 (overdue)

Filing History

13 August 2015Administrator's progress report (20 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)/2.14B(Scot) (17 pages)
8 October 2014Statement of administrator's proposal (68 pages)
18 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-15
  • RES15 ‐ Change company name resolution on 2014-09-15
(1 page)
4 September 2014Registered office address changed from Newark Works Port Glasgow Renfrewshire PA14 5MG to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Newark Works Port Glasgow Renfrewshire PA14 5MG to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 4 September 2014 (2 pages)
28 August 2014Appointment of an administrator (3 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
24 June 2014Resolutions
  • RES13 ‐ Approve disposal of land and buildings lying to the north of glasgow road, port glasgow (title number ren 78832) in terms of section 190 of the companies act 2006 14/06/2014
(1 page)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 602,607.5
(6 pages)
27 November 2013Resolutions
  • RES13 ‐ Approval of disposal of land and buildings ar registered office address 21/11/2013
(1 page)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
12 September 2012Group of companies' accounts made up to 31 May 2012 (23 pages)
19 March 2012Re-registration from a public company to a private limited company (2 pages)
19 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 March 2012Re-registration of Memorandum and Articles (4 pages)
19 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 2012Group of companies' accounts made up to 31 May 2011 (22 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
1 December 2010Group of companies' accounts made up to 31 May 2010 (20 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
30 December 2009Group of companies' accounts made up to 31 May 2009 (21 pages)
2 March 2009Return made up to 20/01/09; full list of members (5 pages)
3 February 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
11 February 2008Return made up to 20/01/08; full list of members (4 pages)
28 December 2007Group of companies' accounts made up to 31 May 2007 (21 pages)
10 July 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
16 February 2007Return made up to 20/01/07; full list of members (9 pages)
19 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
21 September 2006Director resigned (1 page)
15 February 2006Return made up to 20/01/06; full list of members (9 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
11 February 2005Return made up to 20/01/05; full list of members (9 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
24 January 2004Return made up to 20/01/04; full list of members (9 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
27 January 2003Return made up to 20/01/03; full list of members (9 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
21 March 2002Return made up to 20/01/02; full list of members (9 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
12 February 2001Return made up to 20/01/01; full list of members (9 pages)
27 July 2000Full group accounts made up to 31 December 1999 (18 pages)
25 January 2000Return made up to 20/01/00; full list of members (9 pages)
23 June 1999Full group accounts made up to 31 December 1998 (18 pages)
28 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1998Full group accounts made up to 31 December 1997 (20 pages)
25 January 1998Return made up to 20/01/98; no change of members (4 pages)
15 July 1997Full group accounts made up to 31 December 1996 (20 pages)
10 February 1997Return made up to 20/01/97; no change of members (4 pages)
29 July 1996Full group accounts made up to 31 December 1995 (23 pages)
23 January 1996Return made up to 20/01/96; full list of members (6 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
31 May 1995Full group accounts made up to 31 December 1994 (23 pages)
13 January 1994Ad 29/12/93--------- £ si [email protected]=21735 £ ic 634094/655829 (2 pages)
3 September 1992Ad 20/08/92--------- £ si 16732@1=16732 £ ic 617362/634094 (3 pages)
22 June 1992Ad 25/02/92--------- £ si [email protected]=12300 £ ic 605062/617362 (5 pages)
13 August 1991Ad 30/04/91--------- £ si [email protected]=7500 £ ic 594125/601625 (3 pages)
25 July 1991Ad 28/06/91--------- £ si [email protected]=674 £ ic 593451/594125 (4 pages)
14 May 1991Memorandum and Articles of Association (13 pages)
7 April 1991Ad 25/03/91--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (1 page)
30 January 1991Incorporation (17 pages)