MACDUFF FLEET ENGINEERING LIMITED
ABERDEEN SOUTHWEST MARINE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC227701
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address PINSENT MASONS LLP, 13 QUEENS ROAD, ABERDEEN, SCOTLAND, AB15 4YL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registration of charge SC2277010009, created on 30 August 2016; Registration of charge SC2277010008, created on 30 August 2016. The most likely internet sites of MACDUFF FLEET ENGINEERING LIMITED are www.macdufffleetengineering.co.uk, and www.macduff-fleet-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macduff Fleet Engineering Limited is a Private Limited Company. The company registration number is SC227701. Macduff Fleet Engineering Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Macduff Fleet Engineering Limited is Pinsent Masons Llp 13 Queens Road Aberdeen Scotland Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BEATON, Euan Drummond is a Director of the company. CUNNINGHAM, Roy Macgregor is a Director of the company. FORTNEY, Teresa Helen Joyce is a Director of the company. HOLLIS, Michael Theodore is a Director of the company. KAVANAGH, David John is a Director of the company. Secretary LESLIE, Derek has been resigned. Secretary MURRAY, Graeme Alexander has been resigned. Secretary SCOTT, Ben Anthony has been resigned. Nominee Secretary MACKINNONS has been resigned. Director CARGO, Janice Tanya has been resigned. Director JONES, Graham Edward has been resigned. Director LESLIE, Derek Cameron has been resigned. Director SCOTT, Andrew John has been resigned. Director SCOTT, Marc Andrew has been resigned. Director WIGHT, Robert Derek has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 30 October 2015

Director
BEATON, Euan Drummond
Appointed Date: 30 October 2015
54 years old

Director
CUNNINGHAM, Roy Macgregor
Appointed Date: 30 October 2015
59 years old

Director
FORTNEY, Teresa Helen Joyce
Appointed Date: 29 June 2016
61 years old

Director
HOLLIS, Michael Theodore
Appointed Date: 30 October 2015
58 years old

Director
KAVANAGH, David John
Appointed Date: 30 October 2015
72 years old

Resigned Directors

Secretary
LESLIE, Derek
Resigned: 30 October 2015
Appointed Date: 21 December 2012

Secretary
MURRAY, Graeme Alexander
Resigned: 31 July 2009
Appointed Date: 05 February 2002

Secretary
SCOTT, Ben Anthony
Resigned: 21 December 2012
Appointed Date: 31 July 2009

Nominee Secretary
MACKINNONS
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
CARGO, Janice Tanya
Resigned: 08 January 2013
Appointed Date: 21 December 2012
49 years old

Director
JONES, Graham Edward
Resigned: 05 February 2002
Appointed Date: 05 February 2002
60 years old

Director
LESLIE, Derek Cameron
Resigned: 30 October 2015
Appointed Date: 21 December 2012
60 years old

Director
SCOTT, Andrew John
Resigned: 30 October 2015
Appointed Date: 05 February 2002
68 years old

Director
SCOTT, Marc Andrew
Resigned: 14 December 2009
Appointed Date: 22 February 2006
39 years old

Director
WIGHT, Robert Derek
Resigned: 29 June 2016
Appointed Date: 30 October 2015
70 years old

Persons With Significant Control

Macduff Fishing Fleet Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACDUFF FLEET ENGINEERING LIMITED Events

21 Mar 2017
Confirmation statement made on 5 February 2017 with updates
07 Sep 2016
Registration of charge SC2277010009, created on 30 August 2016
07 Sep 2016
Registration of charge SC2277010008, created on 30 August 2016
06 Sep 2016
Registration of charge SC2277010007, created on 30 August 2016
24 Aug 2016
Statement of capital following an allotment of shares on 3 August 2016
  • GBP 1,428,866

...
... and 75 more events
12 Feb 2002
New secretary appointed
12 Feb 2002
New director appointed
12 Feb 2002
Director resigned
12 Feb 2002
Secretary resigned
05 Feb 2002
Incorporation

MACDUFF FLEET ENGINEERING LIMITED Charges

30 August 2016
Charge code SC22 7701 0009
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
30 August 2016
Charge code SC22 7701 0008
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
30 August 2016
Charge code SC22 7701 0007
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains floating charge…
30 November 2015
Charge code SC22 7701 0006
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees
Description: Contains fixed charge…
27 November 2015
Charge code SC22 7701 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Ge Canada Finance Holding Company as Agent
Description: Contains floating charge…
27 August 2015
Charge code SC22 7701 0004
Delivered: 2 September 2015
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 December 2012
Bond & floating charge
Delivered: 7 January 2013
Status: Satisfied on 4 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
21 December 2012
Bond & floating charge
Delivered: 7 January 2013
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 February 2002
Bond & floating charge
Delivered: 6 March 2002
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…