Company NameFerguson Marine Engineering Limited
Company StatusDissolved
Company NumberSC485060
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Dissolution Date17 November 2021 (2 years, 5 months ago)
Previous NameCBC Marine Engineering Limited

Business Activity

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

Directors

Director NameMr Thomas Cousins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 17 November 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Teneo Restructurng Limited 100 West George Str
Glasgow
G2 1PJ
Scotland
Director NameMr Gavin John McCallum
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Allan Cameron Dowie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Keith Lewis Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(1 week, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr William Paterson Campbell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Gerry Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland

Contact

Websiteclydeblowerscapital.com
Telephone01355 575000
Telephone regionEast Kilbride

Location

Registered AddressC/O Teneo Restructurng Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

203.4k at £1Ferguson Marine Engineering (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 February 2018Delivered on: 20 February 2018
Persons entitled: Hcc International Insurance Company PLC

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 21 February 2018
Persons entitled: Hcc International Insurance Company PLC

Classification: A registered charge
Outstanding
4 November 2016Delivered 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 2016Delivered 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 2016Delivered on: 2 November 2016
Persons entitled: Hcc International Insurance Company PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 April 2016Delivered on: 22 April 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
22 October 2015Delivered 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 2014Delivered on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
13 February 2019Delivered 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 2019Delivered on: 15 February 2019
Persons entitled: Clyde Blowers Capital Fund Iii LP

Classification: A registered charge
Outstanding
4 July 2018Delivered 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 2018Delivered on: 27 June 2018
Persons entitled: The Scottish Ministers

Classification: A registered charge
Outstanding
13 March 2018Delivered 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 2014Delivered on: 26 September 2014
Persons entitled: Clydeport Operations Limited

Classification: A registered charge
Particulars: Subjects to north of glasgow road, port glasgow REN78832.
Outstanding

Filing History

12 March 2021Administrator's progress report (21 pages)
3 February 2021Order removing administrator from office (9 pages)
3 February 2021Appointment of replacement or additional administrator (3 pages)
14 September 2020Administrator's progress report (22 pages)
23 June 2020Notice of extension of period of Administration (4 pages)
23 March 2020Administrator's progress report (22 pages)
22 January 2020Satisfaction of charge SC4850600012 in full (1 page)
22 January 2020Satisfaction of charge SC4850600009 in full (1 page)
22 January 2020Satisfaction of charge SC4850600001 in full (1 page)
22 January 2020Satisfaction of charge SC4850600006 in full (1 page)
20 December 2019Satisfaction of charge SC4850600014 in full (1 page)
19 December 2019Satisfaction of charge SC4850600007 in full (4 pages)
19 December 2019Satisfaction of charge SC4850600010 in full (4 pages)
19 December 2019Satisfaction of charge SC4850600005 in full (4 pages)
19 December 2019Satisfaction of charge SC4850600008 in full (4 pages)
12 December 2019Termination of appointment of Gerry Marshall as a director on 9 December 2019 (1 page)
28 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
24 October 2019Approval of administrator’s proposals (38 pages)
23 October 2019Satisfaction of charge SC4850600002 in full (1 page)
10 October 2019Notice of Administrator's proposal (38 pages)
11 September 2019Statement of affairs AM02SOASCOT/AM02SOCSCOT (17 pages)
5 September 2019Termination of appointment of James Allan Mccoll as a director on 23 August 2019 (1 page)
5 September 2019Termination of appointment of Keith Lewis Mitchell as a director on 23 August 2019 (1 page)
30 August 2019Appointment of an administrator (3 pages)
22 August 2019Registered 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 2019Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages)
18 February 2019Registration of charge SC4850600014, created on 13 February 2019 (11 pages)
15 February 2019Registration of charge SC4850600013, created on 1 February 2019 (23 pages)
15 February 2019Alterations to floating charge SC4850600013 (55 pages)
15 February 2019Alterations to floating charge SC4850600011 (54 pages)
14 February 2019Alterations to floating charge SC4850600009 (54 pages)
14 February 2019Alterations to floating charge SC4850600005 (54 pages)
14 February 2019Alterations to floating charge SC4850600006 (55 pages)
14 February 2019Alterations to floating charge SC4850600008 (54 pages)
19 December 2018Full accounts made up to 31 December 2016 (46 pages)
16 November 2018Change of details for Ferguson Marine Engineering ( Holdings ) Limited as a person with significant control on 19 September 2018 (2 pages)
21 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
19 September 2018Registered 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 2018Registration of charge SC4850600012, created on 4 July 2018 (10 pages)
3 July 2018Alterations to floating charge SC4850600008 (38 pages)
3 July 2018Alterations to floating charge SC4850600005 (38 pages)
3 July 2018Alterations to floating charge SC4850600009 (38 pages)
3 July 2018Alterations to floating charge SC4850600006 (38 pages)
2 July 2018Alterations to floating charge SC4850600011 (38 pages)
27 June 2018Registration of charge SC4850600011, created on 25 June 2018 (20 pages)
21 March 2018Registration of charge SC4850600010, created on 13 March 2018 (9 pages)
21 February 2018Termination of appointment of Allan Cameron Dowie as a director on 21 February 2018 (1 page)
21 February 2018Registration of charge SC4850600008, created on 14 February 2018 (17 pages)
20 February 2018Registration of charge SC4850600009, created on 14 February 2018 (37 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
30 June 2017Termination of appointment of William Paterson Campbell as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Gerry Marshall as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of William Paterson Campbell as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Gerry Marshall as a director on 30 June 2017 (2 pages)
5 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 2,202,421
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 2,202,421
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 2,143,421
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 2,143,421
(3 pages)
15 February 2017Full accounts made up to 31 December 2015 (34 pages)
15 February 2017Full accounts made up to 31 December 2015 (34 pages)
5 December 2016Appointment of Mr William Paterson Campbell as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr William Paterson Campbell as a director on 1 December 2016 (2 pages)
25 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,993,421.00
(8 pages)
9 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,993,421.00
(8 pages)
7 November 2016Satisfaction of charge SC4850600003 in full (1 page)
7 November 2016Satisfaction of charge SC4850600004 in full (1 page)
7 November 2016Satisfaction of charge SC4850600004 in full (1 page)
7 November 2016Satisfaction of charge SC4850600003 in full (1 page)
4 November 2016Registration of charge SC4850600007, created on 4 November 2016 (8 pages)
4 November 2016Registration of charge SC4850600007, created on 4 November 2016 (8 pages)
2 November 2016Registration of charge SC4850600006, created on 2 November 2016 (31 pages)
2 November 2016Registration of charge SC4850600005, created on 2 November 2016 (18 pages)
2 November 2016All of the property or undertaking has been released from charge SC4850600003 (1 page)
2 November 2016Registration of charge SC4850600005, created on 2 November 2016 (18 pages)
2 November 2016Registration of charge SC4850600006, created on 2 November 2016 (31 pages)
2 November 2016All of the property or undertaking has been released from charge SC4850600004 (1 page)
2 November 2016All of the property or undertaking has been released from charge SC4850600004 (1 page)
2 November 2016All of the property or undertaking has been released from charge SC4850600003 (1 page)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
22 April 2016Registration of charge SC4850600004, created on 15 April 2016 (29 pages)
22 April 2016Registration of charge SC4850600004, created on 15 April 2016 (29 pages)
1 April 2016Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page)
30 March 2016Appointment of Mr Thomas Cousins as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Thomas Cousins as a director on 30 March 2016 (2 pages)
3 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 603,421.00
(5 pages)
3 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 603,421.00
(5 pages)
3 November 2015Registration of charge SC4850600003, created on 22 October 2015 (23 pages)
3 November 2015Registration of charge SC4850600003, created on 22 October 2015 (23 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2015Memorandum and Articles of Association (33 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2015Memorandum and Articles of Association (33 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 203,421
(5 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 203,421
(5 pages)
25 February 2015Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page)
5 December 2014Registration of charge SC4850600002, created on 28 November 2014 (18 pages)
5 December 2014Registration of charge SC4850600002, created on 28 November 2014 (18 pages)
26 September 2014Registration of charge SC4850600001, created on 16 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(6 pages)
26 September 2014Registration of charge SC4850600001, created on 16 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(6 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 203,421.00
(5 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 203,421.00
(5 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 203,421.00
(5 pages)
10 September 2014Company name changed CBC marine engineering LIMITED\certificate issued on 10/09/14 (3 pages)
10 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-10
(1 page)
10 September 2014Company name changed CBC marine engineering LIMITED\certificate issued on 10/09/14 (3 pages)
8 September 2014Appointment of Ms Shauna Margaret Powell as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Ms Shauna Margaret Powell as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Ms Shauna Margaret Powell as a director on 8 September 2014 (2 pages)
28 August 2014Incorporation (42 pages)
28 August 2014Incorporation (42 pages)
28 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)