Glasgow
G2 1PJ
Scotland
Director Name | Mr Gavin John McCallum |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Allan Cameron Dowie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Keith Lewis Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr William Paterson Campbell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Gerry Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Website | clydeblowerscapital.com |
---|---|
Telephone | 01355 575000 |
Telephone region | East Kilbride |
Registered Address | C/O Teneo Restructurng Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
203.4k at £1 | Ferguson Marine Engineering (Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 2018 | Delivered on: 20 February 2018 Persons entitled: Hcc International Insurance Company PLC Classification: A registered charge Outstanding |
---|---|
14 February 2018 | Delivered on: 21 February 2018 Persons entitled: Hcc International Insurance Company PLC Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 4 November 2016 Persons entitled: Hcc International Insurance Company PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming newark works, castle road, port glasgow, scotland, PA14 5NG, which subjects are registered in the land register of scotland under title numbers REN35224, REN35386, REN78832, REN114396, and REN135798 (tenant's interest), together with (one) whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Hcc International Insurance Company PLC Classification: A registered charge Particulars: All estates or interrests in any real property; all its right, title and interest in any intellectual property rights; for more detail of land and other fixed property or intellectual property please refer to the instrument. Outstanding |
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Hcc International Insurance Company PLC Classification: A registered charge Particulars: None. Outstanding |
15 April 2016 | Delivered on: 22 April 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
22 October 2015 | Delivered on: 3 November 2015 Persons entitled: Clyde Blowers Capital Fund Iii L.P. and Its Successors in Title, Permitted Assigns and Permitted Transferees Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
13 February 2019 | Delivered on: 18 February 2019 Persons entitled: Clyde Blowers Capital Fund Iii LP Classification: A registered charge Particulars: All and whole those subjects known as and forming newark works, castle road, port glasgow, scotland, PA14 5NG, which subjects are registered in the land register of scotland under title numbers REN35224, REN35386, REN78832, REN114396, and REN135798 (tenant's interest), together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto. Outstanding |
1 February 2019 | Delivered on: 15 February 2019 Persons entitled: Clyde Blowers Capital Fund Iii LP Classification: A registered charge Outstanding |
4 July 2018 | Delivered on: 13 July 2018 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Newark works, castle road, port glasgow. REN35224, REN35386, REN78832 REN114396 and REN135798. Outstanding |
25 June 2018 | Delivered on: 27 June 2018 Persons entitled: The Scottish Ministers Classification: A registered charge Outstanding |
13 March 2018 | Delivered on: 21 March 2018 Persons entitled: Hcc International Insurance Company PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming newark works, castle road, port glasgow, scotland, PA14 5NG, which subjects are registered in the land register of scotland under title numbers REN35224, REN35386, REN78832, REN114396, and REN135798 (tenant's interest), together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
16 September 2014 | Delivered on: 26 September 2014 Persons entitled: Clydeport Operations Limited Classification: A registered charge Particulars: Subjects to north of glasgow road, port glasgow REN78832. Outstanding |
12 March 2021 | Administrator's progress report (21 pages) |
---|---|
3 February 2021 | Order removing administrator from office (9 pages) |
3 February 2021 | Appointment of replacement or additional administrator (3 pages) |
14 September 2020 | Administrator's progress report (22 pages) |
23 June 2020 | Notice of extension of period of Administration (4 pages) |
23 March 2020 | Administrator's progress report (22 pages) |
22 January 2020 | Satisfaction of charge SC4850600012 in full (1 page) |
22 January 2020 | Satisfaction of charge SC4850600009 in full (1 page) |
22 January 2020 | Satisfaction of charge SC4850600001 in full (1 page) |
22 January 2020 | Satisfaction of charge SC4850600006 in full (1 page) |
20 December 2019 | Satisfaction of charge SC4850600014 in full (1 page) |
19 December 2019 | Satisfaction of charge SC4850600007 in full (4 pages) |
19 December 2019 | Satisfaction of charge SC4850600010 in full (4 pages) |
19 December 2019 | Satisfaction of charge SC4850600005 in full (4 pages) |
19 December 2019 | Satisfaction of charge SC4850600008 in full (4 pages) |
12 December 2019 | Termination of appointment of Gerry Marshall as a director on 9 December 2019 (1 page) |
28 November 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
24 October 2019 | Approval of administrator’s proposals (38 pages) |
23 October 2019 | Satisfaction of charge SC4850600002 in full (1 page) |
10 October 2019 | Notice of Administrator's proposal (38 pages) |
11 September 2019 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (17 pages) |
5 September 2019 | Termination of appointment of James Allan Mccoll as a director on 23 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Keith Lewis Mitchell as a director on 23 August 2019 (1 page) |
30 August 2019 | Appointment of an administrator (3 pages) |
22 August 2019 | Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 22 August 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages) |
18 February 2019 | Registration of charge SC4850600014, created on 13 February 2019 (11 pages) |
15 February 2019 | Registration of charge SC4850600013, created on 1 February 2019 (23 pages) |
15 February 2019 | Alterations to floating charge SC4850600013 (55 pages) |
15 February 2019 | Alterations to floating charge SC4850600011 (54 pages) |
14 February 2019 | Alterations to floating charge SC4850600009 (54 pages) |
14 February 2019 | Alterations to floating charge SC4850600005 (54 pages) |
14 February 2019 | Alterations to floating charge SC4850600006 (55 pages) |
14 February 2019 | Alterations to floating charge SC4850600008 (54 pages) |
19 December 2018 | Full accounts made up to 31 December 2016 (46 pages) |
16 November 2018 | Change of details for Ferguson Marine Engineering ( Holdings ) Limited as a person with significant control on 19 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
19 September 2018 | 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 (1 page) |
13 July 2018 | Registration of charge SC4850600012, created on 4 July 2018 (10 pages) |
3 July 2018 | Alterations to floating charge SC4850600008 (38 pages) |
3 July 2018 | Alterations to floating charge SC4850600005 (38 pages) |
3 July 2018 | Alterations to floating charge SC4850600009 (38 pages) |
3 July 2018 | Alterations to floating charge SC4850600006 (38 pages) |
2 July 2018 | Alterations to floating charge SC4850600011 (38 pages) |
27 June 2018 | Registration of charge SC4850600011, created on 25 June 2018 (20 pages) |
21 March 2018 | Registration of charge SC4850600010, created on 13 March 2018 (9 pages) |
21 February 2018 | Termination of appointment of Allan Cameron Dowie as a director on 21 February 2018 (1 page) |
21 February 2018 | Registration of charge SC4850600008, created on 14 February 2018 (17 pages) |
20 February 2018 | Registration of charge SC4850600009, created on 14 February 2018 (37 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
30 June 2017 | Termination of appointment of William Paterson Campbell as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Gerry Marshall as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of William Paterson Campbell as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Gerry Marshall as a director on 30 June 2017 (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
24 April 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
15 February 2017 | Full accounts made up to 31 December 2015 (34 pages) |
15 February 2017 | Full accounts made up to 31 December 2015 (34 pages) |
5 December 2016 | Appointment of Mr William Paterson Campbell as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr William Paterson Campbell as a director on 1 December 2016 (2 pages) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
9 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
7 November 2016 | Satisfaction of charge SC4850600003 in full (1 page) |
7 November 2016 | Satisfaction of charge SC4850600004 in full (1 page) |
7 November 2016 | Satisfaction of charge SC4850600004 in full (1 page) |
7 November 2016 | Satisfaction of charge SC4850600003 in full (1 page) |
4 November 2016 | Registration of charge SC4850600007, created on 4 November 2016 (8 pages) |
4 November 2016 | Registration of charge SC4850600007, created on 4 November 2016 (8 pages) |
2 November 2016 | Registration of charge SC4850600006, created on 2 November 2016 (31 pages) |
2 November 2016 | Registration of charge SC4850600005, created on 2 November 2016 (18 pages) |
2 November 2016 | All of the property or undertaking has been released from charge SC4850600003 (1 page) |
2 November 2016 | Registration of charge SC4850600005, created on 2 November 2016 (18 pages) |
2 November 2016 | Registration of charge SC4850600006, created on 2 November 2016 (31 pages) |
2 November 2016 | All of the property or undertaking has been released from charge SC4850600004 (1 page) |
2 November 2016 | All of the property or undertaking has been released from charge SC4850600004 (1 page) |
2 November 2016 | All of the property or undertaking has been released from charge SC4850600003 (1 page) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
22 April 2016 | Registration of charge SC4850600004, created on 15 April 2016 (29 pages) |
22 April 2016 | Registration of charge SC4850600004, created on 15 April 2016 (29 pages) |
1 April 2016 | Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page) |
30 March 2016 | Appointment of Mr Thomas Cousins as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Thomas Cousins as a director on 30 March 2016 (2 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
3 November 2015 | Registration of charge SC4850600003, created on 22 October 2015 (23 pages) |
3 November 2015 | Registration of charge SC4850600003, created on 22 October 2015 (23 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Memorandum and Articles of Association (33 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Memorandum and Articles of Association (33 pages) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
25 February 2015 | Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page) |
5 December 2014 | Registration of charge SC4850600002, created on 28 November 2014 (18 pages) |
5 December 2014 | Registration of charge SC4850600002, created on 28 November 2014 (18 pages) |
26 September 2014 | Registration of charge SC4850600001, created on 16 September 2014
|
26 September 2014 | Registration of charge SC4850600001, created on 16 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
10 September 2014 | Company name changed CBC marine engineering LIMITED\certificate issued on 10/09/14 (3 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Company name changed CBC marine engineering LIMITED\certificate issued on 10/09/14 (3 pages) |
8 September 2014 | Appointment of Ms Shauna Margaret Powell as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Ms Shauna Margaret Powell as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Ms Shauna Margaret Powell as a director on 8 September 2014 (2 pages) |
28 August 2014 | Incorporation (42 pages) |
28 August 2014 | Incorporation (42 pages) |
28 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
28 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |