FERGUSON MARINE (801- 802) LIMITED

Register to unlock more data on OkredoRegister

FERGUSON MARINE (801- 802) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC638508

Incorporation date

12/08/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Newark Works, Castle Road, Port Glasgow PA14 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2023)
dot icon27/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/12/2025
Termination of appointment of Andrew Baxter Miller as a director on 2025-11-30
dot icon26/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon01/05/2025
Appointment of Mr Graeme Brown Thomson as a director on 2025-05-01
dot icon24/04/2025
Director's details changed for Mr Martin Andrew Booth on 2025-04-14
dot icon10/04/2025
Appointment of Mr Duncan William Stewart Anderson as a director on 2025-03-10
dot icon10/04/2025
Appointment of Mr Martin Andrew Booth as a director on 2025-03-10
dot icon14/03/2025
Termination of appointment of John Petticrew as a director on 2025-03-13
dot icon28/02/2025
Termination of appointment of Simon John Cunningham as a director on 2025-02-28
dot icon05/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Termination of appointment of Stuart Smith as a director on 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon30/04/2024
Termination of appointment of David Tydeman as a director on 2024-04-30
dot icon23/04/2024
Appointment of Mr David Edward Dishon as a director on 2024-04-12
dot icon01/03/2024
Appointment of Ms Carol Anne Knight as a secretary on 2023-11-01
dot icon28/02/2024
Termination of appointment of Robert Herbert Mackenzie as a director on 2023-10-31
dot icon28/02/2024
Appointment of Mr James Joseph Gibson as a director on 2024-01-01
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/12/2023
Appointment of Mr Simon John Cunningham as a director on 2023-11-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon26/07/2023
Appointment of Ms Valerie Anne Scoular as a director on 2023-07-17
dot icon04/04/2023
Termination of appointment of Alison Ann Mitchell as a director on 2023-03-31
dot icon21/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon17/03/2023
Appointment of Mr Andrew Baxter Miller as a director on 2023-02-01
dot icon17/03/2023
Director's details changed for Mr Andrew Baxter Miller on 2023-02-01
dot icon13/03/2023
Termination of appointment of George David Crookston as a director on 2023-02-15
dot icon13/03/2023
Termination of appointment of Alan John Johnston as a director on 2023-02-28
dot icon28/02/2023
First Gazette notice for compulsory strike-off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tydeman, David
Director
10/02/2022 - 30/04/2024
3
Smith, Stuart
Director
10/06/2020 - 31/12/2024
22
Johnston, Alan John
Director
10/06/2020 - 28/02/2023
27
Mackenzie, Alistair Young
Director
10/06/2020 - 05/05/2022
17
Hudson, John Campbell
Director
10/06/2020 - 14/04/2022
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FERGUSON MARINE (801- 802) LIMITED

FERGUSON MARINE (801- 802) LIMITED is an(a) Active company incorporated on 12/08/2019 with the registered office located at Newark Works, Castle Road, Port Glasgow PA14 5NG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FERGUSON MARINE (801- 802) LIMITED?

toggle

FERGUSON MARINE (801- 802) LIMITED is currently Active. It was registered on 12/08/2019 .

Where is FERGUSON MARINE (801- 802) LIMITED located?

toggle

FERGUSON MARINE (801- 802) LIMITED is registered at Newark Works, Castle Road, Port Glasgow PA14 5NG.

What does FERGUSON MARINE (801- 802) LIMITED do?

toggle

FERGUSON MARINE (801- 802) LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for FERGUSON MARINE (801- 802) LIMITED?

toggle

The latest filing was on 27/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.