FERGUSON MARINE (PORT GLASGOW) HOLDINGS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Graeme Brown Thomson as a director on 2025-05-01

View Document

24/04/2524 April 2025 Director's details changed for Mr Martin Andrew Booth on 2025-04-14

View Document

10/04/2510 April 2025 Appointment of Mr Duncan William Stewart Anderson as a director on 2025-03-10

View Document

10/04/2510 April 2025 Appointment of Mr Martin Andrew Booth as a director on 2025-03-10

View Document

14/03/2514 March 2025 Termination of appointment of John Petticrew as a director on 2025-03-13

View Document

28/02/2528 February 2025 Termination of appointment of Simon John Cunningham as a director on 2025-02-28

View Document

09/01/259 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Termination of appointment of Stuart Smith as a director on 2024-12-31

View Document

30/04/2430 April 2024 Termination of appointment of David Tydeman as a director on 2024-04-30

View Document

23/04/2423 April 2024 Appointment of Mr David Edward Dishon as a director on 2024-04-12

View Document

01/03/241 March 2024 Appointment of Ms Carol Anne Knight as a secretary on 2023-11-01

View Document

28/02/2428 February 2024 Appointment of Mr James Joseph Gibson as a director on 2024-01-01

View Document

28/02/2428 February 2024 Termination of appointment of Robert Herbert Mackenzie as a director on 2023-10-31

View Document

12/12/2312 December 2023 Appointment of Mr Simon John Cunningham as a director on 2023-11-30

View Document

15/11/2315 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

26/07/2326 July 2023 Appointment of Ms Valerie Anne Scoular as a director on 2023-07-17

View Document

19/06/2319 June 2023 Change of details for The Scottish Ministers as a person with significant control on 2019-08-12

View Document

04/04/234 April 2023 Termination of appointment of Alison Ann Mitchell as a director on 2023-03-31

View Document

21/03/2321 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Appointment of Mr Andrew Baxter Miller as a director on 2023-02-01

View Document

17/03/2317 March 2023 Director's details changed for Mr Andrew Baxter Miller on 2023-02-01

View Document

13/03/2313 March 2023 Termination of appointment of Alan John Johnston as a director on 2023-02-28

View Document

13/03/2313 March 2023 Termination of appointment of George David Crookston as a director on 2023-02-15

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Termination of appointment of Alistair Young Mackenzie as a director on 2022-05-05

View Document

25/02/2225 February 2022 Termination of appointment of Tim Hair as a director on 2022-02-10

View Document

25/02/2225 February 2022 Appointment of Mr David Tydeman as a director on 2022-02-10

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ROBERT HERBERT MACKENZIE

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED DR STUART SMITH

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR GEORGE DAVID CROOKSTON

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MRS ALISON ANN MITCHELL

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ALAN JOHN JOHNSTON

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM NEWARK WORKS CASTLE ROAD PORT GLASGOW PA14 5NG SCOTLAND

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL UNITED KINGDOM

View Document

03/12/193 December 2019 COMPANY NAME CHANGED MACROCOM (1068) LIMITED CERTIFICATE ISSUED ON 03/12/19

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR TIM HAIR

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company