Company NameFerguson Marine Engineering (Holdings) Limited
Company StatusDissolved
Company NumberSC485103
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Dissolution Date19 January 2022 (2 years, 3 months ago)
Previous NameCBC Marine Engineering (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

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 AddressDeloitte Llp 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 AddressDeloitte Llp 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 Thomas James Docherty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
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 AddressDeloitte Llp 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland

Contact

Websiteclydeblowerscapital.com
Telephone01355 575000
Telephone regionEast Kilbride

Location

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

Shareholders

1m at £1Clyde Blowers Capital Fund Iii Lp
100.00%
Ordinary

Accounts

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

Charges

1 February 2019Delivered on: 15 February 2019
Persons entitled: Clyde Blowers Capital Fund Iii LP

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

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

Filing History

19 January 2022Final Gazette dissolved following liquidation (1 page)
19 October 2021Move from Administration to Dissolution (18 pages)
2 September 2021Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages)
28 June 2021Registered office address changed from Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on 28 June 2021 (2 pages)
3 June 2021Administrator's progress report (17 pages)
3 February 2021Appointment of replacement or additional administrator (3 pages)
3 February 2021Order removing administrator from office (9 pages)
4 December 2020Administrator's progress report (17 pages)
23 September 2020Notice of extension of period of Administration (3 pages)
29 May 2020Administrator's progress report (38 pages)
8 January 2020Approval of administrator’s proposals (33 pages)
19 December 2019Notice of Administrator's proposal (33 pages)
13 December 2019Termination of appointment of James Allan Mccoll as a director on 12 December 2019 (1 page)
12 December 2019Termination of appointment of Gerry Marshall as a director on 9 December 2019 (1 page)
12 December 2019Termination of appointment of Keith Lewis Mitchell as a director on 9 December 2019 (1 page)
29 November 2019Statement of affairs AM02SOASCOT/AM02SOCSCOT (14 pages)
28 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
25 October 2019Appointment of an administrator (3 pages)
25 October 2019Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB on 25 October 2019 (2 pages)
2 May 2019Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages)
15 February 2019Alterations to floating charge SC4851030003 (55 pages)
15 February 2019Registration of charge SC4851030003, created on 1 February 2019 (23 pages)
15 February 2019Alterations to floating charge SC4851030002 (54 pages)
6 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 December 2018Group of companies' accounts made up to 31 December 2016 (46 pages)
16 November 2018Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Im Llp 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)
2 July 2018Change of share class name or designation (2 pages)
2 July 2018Particulars of variation of rights attached to shares (3 pages)
2 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 June 2018Registration of charge SC4851030002, created on 25 June 2018 (20 pages)
21 February 2018Termination of appointment of Allan Cameron Dowie as a director on 21 February 2018 (1 page)
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)
27 July 2017Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 25 November 2016 (2 pages)
27 July 2017Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 25 November 2016 (2 pages)
26 July 2017Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017 (1 page)
26 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Lyde Blowers Capital Gp Iii Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page)
26 July 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 26 July 2017 (2 pages)
30 June 2017Appointment of Mr Gerry Marshall as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Gerry Marshall as a director on 30 June 2017 (2 pages)
1 June 2017Termination of appointment of Thomas James Docherty as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Thomas James Docherty as a director on 31 May 2017 (1 page)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 2,580,001
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 2,580,001
(3 pages)
15 February 2017Group of companies' accounts made up to 31 December 2015 (39 pages)
15 February 2017Group of companies' accounts made up to 31 December 2015 (39 pages)
5 December 2016Appointment of Mr Thomas James Docherty as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Thomas James Docherty 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 2,430,001.00
(8 pages)
9 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 2,430,001.00
(8 pages)
7 November 2016Satisfaction of charge SC4851030001 in full (1 page)
7 November 2016Satisfaction of charge SC4851030001 in full (1 page)
3 November 2016All of the property or undertaking has been released from charge SC4851030001 (1 page)
3 November 2016All of the property or undertaking has been released from charge SC4851030001 (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)
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)
3 November 2015Registration of charge SC4851030001, created on 22 October 2015 (25 pages)
3 November 2015Registration of charge SC4851030001, created on 22 October 2015 (25 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 1,040,001
(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 1,040,001
(5 pages)
11 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1,040,001.00
(5 pages)
11 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1,040,001.00
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 64,001
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 64,001
(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)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 400,001.00
(5 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 400,001.00
(5 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 400,001.00
(5 pages)
10 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-10
(1 page)
10 September 2014Company name changed CBC marine engineering (holdings) LIMITED\certificate issued on 10/09/14 (3 pages)
10 September 2014Company name changed CBC marine engineering (holdings) 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 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 August 2014Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(42 pages)
28 August 2014Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(42 pages)
28 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)