FORTH ESTUARY ENGINEERING LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1BN

Company number SC085639
Status Active
Incorporation Date 23 November 1983
Company Type Private Limited Company
Address C/O DALES PROPERTIES (SCOTLAND) LIMITED, BLACKHOUSE INDUSTRIAL ESTATE, PETERHEAD, ABERDEENSHIRE, AB42 1BN
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016; Second filed CS01 part 5; Accounts for a small company made up to 31 December 2015. The most likely internet sites of FORTH ESTUARY ENGINEERING LIMITED are www.forthestuaryengineering.co.uk, and www.forth-estuary-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Inverurie Rail Station is 26.2 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forth Estuary Engineering Limited is a Private Limited Company. The company registration number is SC085639. Forth Estuary Engineering Limited has been working since 23 November 1983. The present status of the company is Active. The registered address of Forth Estuary Engineering Limited is C O Dales Properties Scotland Limited Blackhouse Industrial Estate Peterhead Aberdeenshire Ab42 1bn. . LC SECRETARIES LIMITED is a Secretary of the company. ANTCZAK, Kerry Ann is a Director of the company. MILNE, Michael is a Director of the company. NICOL, Mary is a Director of the company. NICOL, Maurice James is a Director of the company. Secretary ADAMS, Janess has been resigned. Secretary EVANS, William Wilson has been resigned. Secretary HUGHES, Gerald John has been resigned. Secretary HYND, Russell John has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director ADAMS, Janess has been resigned. Director BROOSHOOFT, Frederick Michael Desmond has been resigned. Director CLARK, Thomas Andrew has been resigned. Director EVANS, William Wilson has been resigned. Director HUGHES, Gerald John has been resigned. Director HUGHES, Gerald John has been resigned. Director HYND, Russell John has been resigned. Director KIRKPATRICK, Ian has been resigned. Director LUNDY, Robert has been resigned. Director PATERSON, Joseph has been resigned. Director ROLASTON, Carl Geoffrey has been resigned. Director SMITH, Michael Andrew has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 15 July 2014

Director
ANTCZAK, Kerry Ann
Appointed Date: 21 March 2014
50 years old

Director
MILNE, Michael
Appointed Date: 21 March 2014
55 years old

Director
NICOL, Mary
Appointed Date: 21 March 2014
81 years old

Director
NICOL, Maurice James
Appointed Date: 21 March 2014
78 years old

Resigned Directors

Secretary
ADAMS, Janess
Resigned: 21 March 2014
Appointed Date: 01 February 2007

Secretary
EVANS, William Wilson
Resigned: 25 February 1999
Appointed Date: 30 October 1997

Secretary
HUGHES, Gerald John
Resigned: 30 October 1997

Secretary
HYND, Russell John
Resigned: 08 May 2002
Appointed Date: 25 February 1999

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 01 February 2007
Appointed Date: 08 May 2002

Director
ADAMS, Janess
Resigned: 21 March 2014
Appointed Date: 08 May 2002
67 years old

Director
BROOSHOOFT, Frederick Michael Desmond
Resigned: 30 October 1997
103 years old

Director
CLARK, Thomas Andrew
Resigned: 24 March 2000
Appointed Date: 30 October 1997
81 years old

Director
EVANS, William Wilson
Resigned: 24 March 2000
Appointed Date: 30 October 1997
81 years old

Director
HUGHES, Gerald John
Resigned: 21 March 2014
Appointed Date: 08 May 2002
73 years old

Director
HUGHES, Gerald John
Resigned: 20 June 2000
73 years old

Director
HYND, Russell John
Resigned: 03 August 2001
Appointed Date: 17 March 2000
55 years old

Director
KIRKPATRICK, Ian
Resigned: 12 March 2001
Appointed Date: 17 March 2000
81 years old

Director
LUNDY, Robert
Resigned: 21 May 2001
Appointed Date: 20 June 2000
84 years old

Director
PATERSON, Joseph
Resigned: 26 August 1995
91 years old

Director
ROLASTON, Carl Geoffrey
Resigned: 27 August 2013
Appointed Date: 08 May 2002
73 years old

Director
SMITH, Michael Andrew
Resigned: 08 May 2002
Appointed Date: 12 March 2001
74 years old

Persons With Significant Control

Dales Marine Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORTH ESTUARY ENGINEERING LIMITED Events

24 Nov 2016
Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016
10 Oct 2016
Second filed CS01 part 5
15 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Rectified The information on the form CS01 Part 5 has been replaced by a second filing on 10/10/2016

07 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 133 more events
17 Feb 1987
Return made up to 03/09/86; full list of members
10 Sep 1986
Accounts for a small company made up to 31 January 1986

15 Aug 1986
Registered office changed on 15/08/86 from: 7 rothesay terrace edinburgh EH3 7SD

23 Dec 1983
Company name changed\certificate issued on 23/12/83
23 Nov 1983
Certificate of incorporation

FORTH ESTUARY ENGINEERING LIMITED Charges

8 May 2002
Floating charge
Delivered: 17 May 2002
Status: Satisfied on 27 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 March 2000
Floating charge
Delivered: 29 March 2000
Status: Satisfied on 17 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Fixed charges over assets; floating charge over same…
20 March 2000
Floating charge
Delivered: 27 March 2000
Status: Satisfied on 17 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Undertaking and all property and assets present and future…
26 November 1997
Floating charge
Delivered: 2 December 1997
Status: Satisfied on 22 March 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 April 1984
Instrument of charge
Delivered: 2 May 1984
Status: Satisfied on 21 July 1988
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
8 March 1984
Bond & floating charge
Delivered: 21 March 1984
Status: Satisfied on 18 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…