FERGUSON MARINE (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

FERGUSON MARINE (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC638592

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 21/11/2022)
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 icon15/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
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
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/02/2025
Audit exemption statement of guarantee by parent company for 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 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 icon21/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
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 Alan John Johnston as a director on 2023-02-28
dot icon13/03/2023
Termination of appointment of George David Crookston as a director on 2023-02-15
dot icon21/11/2022
Certificate of change of name

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 (COMMERCIAL) LIMITED

FERGUSON MARINE (COMMERCIAL) 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 (COMMERCIAL) LIMITED?

toggle

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

Where is FERGUSON MARINE (COMMERCIAL) LIMITED located?

toggle

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

What does FERGUSON MARINE (COMMERCIAL) LIMITED do?

toggle

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

What is the latest filing for FERGUSON MARINE (COMMERCIAL) 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.