Company NameCaledonian Maritime Assets Limited
Company StatusActive
Company NumberSC001854
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameCaledonian Macbrayne Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameErik Jorgen Ostergaard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed08 November 2006(104 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleCEO
Country of ResidenceDenmark
Correspondence AddressStengade 83
Helsingor
Dk3000
Denmark
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(112 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameMr James Anderson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(114 years, 4 months after company formation)
Appointment Duration8 years
RoleElectrical
Country of ResidenceScotland
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMr Kevin Peter Hobbs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(114 years, 4 months after company formation)
Appointment Duration8 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMr Paul William Croucher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(115 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director And Consultant
Country of ResidenceEngland
Correspondence AddressLittle Philpotts Philpots Lane
Hildenborough
Tonbridge
Kent
TN11 8PB
Director NameMr Ramsay Arthur Macleod Muirhead
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
PA14 5EQ
Scotland
Director NameMr Graeme Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Earnsheugh Place
Aberdeen
AB12 3TL
Scotland
Director NameMs Heather Hamilton Ferguson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(119 years after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Secretary NameMs Heather Ferguson
StatusCurrent
Appointed16 November 2020(119 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameArchibald Douglas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(87 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 1990)
RoleCompany Director
Correspondence Address198 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Director NameIan Sutherland Irwin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(87 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 1990)
RoleCompany Director
Correspondence Address10 Moray Place
Edinburgh
Midlothian
EH3 6DT
Scotland
Secretary NameJames Kirkwood
NationalityBritish
StatusResigned
Appointed19 April 1989(87 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address51 Airbles Crescent
Motherwell
Lanarkshire
ML1 3AP
Scotland
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(88 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 March 1993)
RoleFinancial Consultant
Correspondence Address4 Primrose Bank Road
Edinburgh
EH5 3JH
Scotland
Director NameMr Archibald Gilchrist
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(88 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 1997)
RoleManagement Consultantt
Correspondence AddressInchmaholm
35 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameRobert Gilchrist Brand
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleTechnical Director
Correspondence Address4 Riverside Road
Eaglesham
Glasgow
Lanarkshire
G76 0DF
Scotland
Secretary NameGordon White McKenzie
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address1 Lochlands Grove
Beith
Ayrshire
KA15 1BB
Scotland
Director NameMr Graeme Henry Crombie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2j Gillsland Road
Edinburgh
EH10 5BW
Scotland
Director NameKenneth Maclean Duerden
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(93 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 January 2002)
RoleCompany Director
Correspondence Address25 Churchill Road
Kilmacolm
Renfrewshire
PA13 4NA
Scotland
Director NameMr Scott Grier
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(94 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLagavulin
15 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Director NameAlexander Muncie Gold
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address10 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameSir Robert Easton
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(95 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RoleChairman
Correspondence Address"Springfield"
Stuckenduff
Shandon
Dunbartonshire
G84 8NW
Scotland
Director NameMr Alexander McKay Lynch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(100 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tantallon Avenue
Gourock
Renfrewshire
PA19 1HA
Scotland
Director NameWilliam Kevin Hayes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(100 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2003)
RoleCompany Director
Correspondence Address55 Ritchie Street
West Kilbride
Ayrshire
KA23 9HF
Scotland
Director NameJohn Kerr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(102 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2006)
RoleCompany Director
Correspondence Address30 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameIan Gillies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(104 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGamekeepers Cottage
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Secretary NameJohn Bell Pettigrew
NationalityBritish
StatusResigned
Appointed01 October 2006(104 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2011)
RoleCompany Accountant
Correspondence Address78 Marlborough Avenue
Glasgow
G11 7BJ
Scotland
Director NameMr Graham McGregor Laidlaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(104 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 2007)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address29 Kingsfield
Linlithgow
West Lothian
EH49 7SJ
Scotland
Director NameMr David Murray Hart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(104 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address68 Wakefield Avenue
Edinburgh
Midlothian
EH7 6TW
Scotland
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(104 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Director NameMr Andrew John Duncan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(105 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2016)
RoleDirector Of Vessels
Country of ResidenceScotland
Correspondence Address6 Parkgrove Terrace
Flat 3/2
Glasgow
G3 7SD
Scotland
Secretary NameMr Norman Morris Thomson
StatusResigned
Appointed27 June 2011(109 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMr Mark Patrick Forrest
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(109 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMrs Gillian Margaret Bruton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(111 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMr Thomas James Docherty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(112 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMr Anthony Ronald Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(115 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Secretary NameMrs Gillian Margaret Bruton
StatusResigned
Appointed18 April 2018(116 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2020)
RoleCompany Director
Correspondence AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland

Contact

Websitewww.cmassets.co.uk
Email address[email protected]
Telephone01475 749920
Telephone regionGreenock

Location

Registered AddressMunicipal Buildings, Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Shareholders

1.5m at £10Scottish Ministers
100.00%
Ordinary

Financials

Year2014
Turnover£29,850,000
Gross Profit£978,000
Net Worth£102,732,000
Cash£15,845,000
Current Liabilities£10,460,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in motor vessel "isle of cumbrae" registered in the name of the company at glasgow number 376982.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth shares in the ship M.V. "isle of cumbrae" registered at the port of glasgow under official number 376982.
Fully Satisfied
6 July 2006Delivered on: 18 July 2006
Satisfied on: 16 March 2007
Persons entitled: Royal Bank Leasing Limited

Classification: A managers undertaking
Secured details: All sums due or to become due.
Particulars: See form 410.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co. Limited

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: (1) the ship "caledonian isles" (2) the earnings (3) requisition compensation.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co. Limited

Classification: Second priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the ship M.V. "caledonian isles" registered at port of glasgow under official number 720926.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 4 October 2006
Persons entitled: Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in ship M.V. "caledonian isles" registered at the port of glasgow under official number 720926.
Fully Satisfied
5 August 1992Delivered on: 11 August 1992
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co Limited

Classification: Financial agreement
Secured details: All sums due or to become due.
Particulars: All the companys beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her machinery, equipment and materials from time to time appropriated to her in the building yard workshop river or elsewhere and all moneys payable by the builder to the company under the contract.
Fully Satisfied
5 August 1992Delivered on: 11 August 1992
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: Any monies which may be payable to the company in accordance with the terms of the financial agreement dated 05/08/92 made between morgan grenfell and co limited and the company of the deed of covenant. The vessel presently being constructed for the company by richards (shipbuilders limited known during construction as yard no. 589.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in motor vessel "claymore" registered in the name of the company at glasgow - number 379437.
Fully Satisfied
21 July 1992Delivered on: 30 July 1992
Satisfied on: 14 September 1998
Persons entitled: Morgan Grenfell & Co. Limited

Classification: Deed of covenant
Secured details: £1,440,000 and all other sums due or to become due.
Particulars: The whole rights, title and interest and benefits in M.V. "loch tarbert".
Fully Satisfied
21 July 1992Delivered on: 30 July 1992
Satisfied on: 14 September 1998
Persons entitled: Morgan Grenfell & Co. Limited

Classification: Second priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. "loch tarbert" glasgow official number 720900.
Fully Satisfied
21 July 1992Delivered on: 30 July 1992
Satisfied on: 5 September 2005
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of and in the M.V. "loch tarbert" glasgow official no. 720900.
Fully Satisfied
3 June 1992Delivered on: 8 June 1992
Satisfied on: 5 September 2005
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. "loch buie" glasgow.
Fully Satisfied
3 June 1992Delivered on: 8 June 1992
Satisfied on: 14 April 1998
Persons entitled: Morgan Grenfell & Co Limited

Classification: Second priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. "loch buie" glasgow.
Fully Satisfied
3 June 1992Delivered on: 8 June 1992
Satisfied on: 14 April 1998
Persons entitled: Morgan Grenfell & Co Limited

Classification: Deed of covenant
Secured details: £1,480,000 and all other sums due or to become due.
Particulars: All the right title and interest in M.V. "loch buie" glasgow.
Fully Satisfied
9 March 1992Delivered on: 12 March 1992
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: A. any moneys which may be payable to the company in terms of clause 14.2 of the finanical agreement dated 090392 between morgan grenfell & co LTD and the company B. upon delivery of the vessel being constructed by john mowlem construction PLC the companys 64/64TH shareholding in such vessel.
Fully Satisfied
23 July 1991Delivered on: 30 July 1991
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Delivery order
Secured details: All sums due or to become due.
Particulars: The construction & purchase of yard no. 1045, the vessel as constructed & all parts, materials appropriated to her.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth shares of and in the M.V. "claymore" registered at port of glasgow under official number 379437.
Fully Satisfied
30 July 1991Delivered on: 9 August 1991
Satisfied on: 5 September 2005
Persons entitled: Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. "loch fyne" reg'd in port of glasgow under no. 720379.
Fully Satisfied
30 July 1991Delivered on: 9 August 1991
Satisfied on: 14 September 1998
Persons entitled: Morgan Grenfell & Co. LTD

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: Companys interest present and future in M.V. "loch fyne" reg'd in glasgow no. 720379.
Fully Satisfied
30 July 1991Delivered on: 9 August 1991
Satisfied on: 14 September 1998
Persons entitled: Morgan Grenfell & Co. LTD

Classification: Second priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of M.V. "loch fyne" reg'd in port of glasgow under no. 720379.
Fully Satisfied
23 July 1991Delivered on: 30 July 1991
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: All sums payable relating to yard no. 1045.
Fully Satisfied
23 July 1991Delivered on: 30 July 1991
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Bond and assignation in security
Secured details: All sums due or to become due.
Particulars: The company's right interest and benefits under the building contract.
Fully Satisfied
7 May 1991Delivered on: 10 May 1991
Satisfied on: 14 September 1998
Persons entitled: Morgan Grenfell and Co. LTD

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: All the company's interest in the M.V. "loch dunvegan" inc. Earnings and compensation.
Fully Satisfied
7 May 1991Delivered on: 10 May 1991
Satisfied on: 14 September 1998
Persons entitled: Morgan Grenfell & Co LTD

Classification: Mortgage 2ND priority
Secured details: All sums due or to become due.
Particulars: 64/64 shares of and in mv "loch dunvegan" no 711909.
Fully Satisfied
7 May 1991Delivered on: 10 May 1991
Satisfied on: 5 September 2005
Persons entitled: Secretary of State for Trade and Industry

Classification: Mortgage 1ST priority
Secured details: All sums due or to become due.
Particulars: 64/64 shares of and in mv "loch dunvegan" no 711909.
Fully Satisfied
22 August 1990Delivered on: 6 September 1990
Satisfied on: 4 October 2006
Persons entitled: Secretary of State for Trade and Industry

Classification: Delivery order
Secured details: All sums due or to become due.
Particulars: Yard vessel 602.
Fully Satisfied
22 August 1990Delivered on: 6 September 1990
Satisfied on: 4 October 2006
Persons entitled: Secretary of State for Trade and Industry

Classification: Agreement
Secured details: All sums due or to become due.
Particulars: Monies under agreement and yard vessel 602.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in motor vessel "pioneer" registered in the name of the company at glasgow number 361628.
Fully Satisfied
22 August 1990Delivered on: 6 September 1990
Satisfied on: 4 October 2006
Persons entitled: Secretary of State for Trade and Industry

Classification: Bond and assignation
Secured details: All sums due or to become due.
Particulars: Whole company rights building contract respect yard vessel 602.
Fully Satisfied
22 August 1990Delivered on: 6 September 1990
Satisfied on: 4 October 2006
Persons entitled: Secretary of State for Trade and Industry

Classification: Agreement
Secured details: All sums due or to become due.
Particulars: Monies under agreement and yard vessel 601.
Fully Satisfied
22 August 1990Delivered on: 6 September 1990
Satisfied on: 4 October 2006
Persons entitled: Secretary of State for Trade and Industry

Classification: Delivery order
Secured details: All sums due or to become due.
Particulars: Whole company rights building contract in respect of yard vessel no. 601.
Fully Satisfied
22 August 1990Delivered on: 6 September 1990
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Bond and assignation
Secured details: All sums due or to become due.
Particulars: Whole company, rights building contract respect yard no 601.
Fully Satisfied
18 May 1989Delivered on: 7 June 1989
Satisfied on: 2 February 1998
Persons entitled: Morgan Grenfell & Co LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 shares in M.V. "lord of the isles" regd. Port of glasgow. No. 711885.
Fully Satisfied
18 May 1989Delivered on: 7 June 1989
Satisfied on: 2 February 1998
Persons entitled: Morgan Grenfell & Co LTD

Classification: Deed of covenant
Secured details: £5,544,000 and all other sums due or to become due.
Particulars: 64/64TH shares of and in motor vessel "lord of the isles" official number 711885.
Fully Satisfied
7 April 1988Delivered on: 13 April 1988
Satisfied on: 7 July 1997
Persons entitled: Morgan Grenfell & Co LTD

Classification: Deed of covenant
Secured details: £3,825,600 and all other sums due or to become due.
Particulars: 64/64TH shares of and in motor vessel "isle of mull" registered number 711859.
Fully Satisfied
12 April 1988Delivered on: 14 April 1988
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co LTD

Classification: Delivery order
Secured details: All sums due or to become due.
Particulars: The vessel presently being constructed known as yard no. 573.
Fully Satisfied
12 April 1988Delivered on: 14 April 1988
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: All monies payable under agreement and yard vessel 573.
Fully Satisfied
12 April 1988Delivered on: 14 April 1988
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co LTD

Classification: Bond & assignation
Secured details: All sums due or to become due.
Particulars: Whole company's rights and interest in building contract in respect of yard vessel no. 573.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the motor vessel "lochmor" registered in the name of the company at glasgow number 379458.
Fully Satisfied
8 April 1988Delivered on: 13 April 1988
Satisfied on: 7 July 1997
Persons entitled: Morgan Grenfell & Co. LTD

Classification: First property mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of and in "isle of mull" 711859.
Fully Satisfied
23 March 1987Delivered on: 6 April 1987
Satisfied on: 3 November 1995
Persons entitled: Morgan Grenfell & Co LTD

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of and in M.V. "loch ranza" regd glasgow no 711837.
Fully Satisfied
22 December 1986Delivered on: 8 January 1987
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co LTD

Classification: Financial agreement
Secured details: £5,145,600 and all sums due or to become due.
Particulars: (I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery.
Fully Satisfied
22 December 1986Delivered on: 8 January 1987
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co LTD

Classification: Bond and assignation
Secured details: All sums due or to become due.
Particulars: The whole of the company's rights, interest and benefits (but not obligations) under a contract entered into between (1) ferguson-ailsa limited ("ailsa") and (2) the owner as assigned by ailsa in favour of appledore ferguson shipbuilders limited for the building of the vessel known as yard no. 572.
Fully Satisfied
22 December 1986Delivered on: 8 January 1987
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(c) or 15(b) of the financial agreement dated 22ND december 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by appledore ferguson shipbuilders limited known during construction as yard no. 572.
Fully Satisfied
27 October 1986Delivered on: 7 November 1986
Satisfied on: 23 June 1995
Persons entitled: Morgan Grenfell & Co LTD

Classification: Deed of covenant
Secured details: £669,600 and all other sums due or to become due.
Particulars: Rights, title, interest and benefits in and under motor vessel "loch riddon", earnings and any compensation payable.
Fully Satisfied
27 October 1986Delivered on: 4 November 1986
Satisfied on: 23 June 1995
Persons entitled: Morgan Grenfell & Co LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of and in M.V. "loch riddon" regd port of glasgow no 711834.
Fully Satisfied
27 June 1986Delivered on: 8 July 1986
Satisfied on: 14 February 1995
Persons entitled: Morgan Grenfell & Co LTD

Classification: Deed of covenant
Secured details: £486,000 and all other sums due or to become due.
Particulars: Rights, title, interest and benefits in and under M.V. "loch linnhe" earnings and any requisition compensation.
Fully Satisfied
27 June 1986Delivered on: 8 July 1986
Satisfied on: 14 February 1995
Persons entitled: Morgan Grenfell & Co LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of and in M.V. "loch linnhe".
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty fourth shares of and in M.V. "lochmor" registered in the name of the company at the port of glasgow under official number 379458 ("the ship").
Fully Satisfied
27 June 1986Delivered on: 8 July 1986
Satisfied on: 14 February 1995
Persons entitled: Morgan Grenfell & Co LTD

Classification: Deed of covenant
Secured details: £486,000 and all other sums due or to become due.
Particulars: Rights and title interest and benefits in M.V. "loch striven" earnings and any requisition compensation.
Fully Satisfied
27 June 1986Delivered on: 8 July 1986
Satisfied on: 14 February 1995
Persons entitled: Morgan Grenfell & Co LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. "loch striven".
Fully Satisfied
16 May 1986Delivered on: 22 May 1986
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 16TH may 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by richard dunston (hessle) limited known during construction as yard no. H955.
Fully Satisfied
16 May 1986Delivered on: 22 May 1986
Satisfied on: 16 March 2007
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 16TH may 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by richard dunston (hessle) limited known during construction as yard no. H954.
Fully Satisfied
16 May 1986Delivered on: 22 May 1986
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co LTD

Classification: Financial agreement
Secured details: £669,600 and all sums due.
Particulars: (I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery (ii) all moneys payable to the company in respect of the insurances effected by the builder under the contract and the company's joint or other interest in connection with such insurances.
Fully Satisfied
16 May 1986Delivered on: 22 May 1986
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co LTD

Classification: Financial agreement
Secured details: £669,600 and all sums due.
Particulars: I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery.
Fully Satisfied
17 February 1986Delivered on: 27 February 1986
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 17TH february 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by richard dunston (hessle) limited known during construction as yard no. H952.
Fully Satisfied
17 February 1986Delivered on: 27 February 1986
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co LTD

Classification: Financial agreement
Secured details: £656,000 and all other sums due or to become due.
Particulars: (I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery and all materials from time to time appropriated to her or them whether in the building yard workship river.
Fully Satisfied
17 February 1986Delivered on: 27 February 1986
Satisfied on: 4 October 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 17TH february 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by richard dunston (hessle) limited known during construction as yard no. H953.
Fully Satisfied
17 February 1986Delivered on: 27 February 1986
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell and Co. LTD

Classification: Financial agreement
Secured details: £656,000 and all other sums due or to become due.
Particulars: (I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery and all materials from time to time appropriated to her or them whether in the building yard workship river or elsewhere.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in motor vessel "juno" registered in the name of company at glasgow number 364958.
Fully Satisfied
3 December 1985Delivered on: 9 December 1985
Satisfied on: 21 September 1994
Persons entitled: Morgan Grenfell and Co. LTD

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of and in M.V. "hebridean isles" registered in the name of the company at port of glasgow.
Fully Satisfied
3 December 1985Delivered on: 9 December 1985
Satisfied on: 21 September 1994
Persons entitled: Morgan Grenfell & Co. LTD

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: All the company's rights title interest and benefits in and under:- (a) M.V. "hebridean isles" registered at the port of glasgow under official number 711814; and (b) the earnings and insurances of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
Fully Satisfied
20 July 1984Delivered on: 2 August 1984
Satisfied on: 4 October 2006
Persons entitled: Morgan Grenfell & Co Limited

Classification: Financial agreement
Secured details: £4,400,000 and all further sums due or to become due.
Particulars: (A) all the company's beneficial interests and all its benefits rights and title in and relating to the construction and purchase of a passenger and vehicle ferry to be known during construction as yard no. 130 (the "vessel").
Fully Satisfied
10 April 1984Delivered on: 13 April 1984
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £5,360,000 and all further sums due or to become due.
Particulars: 64/64TH shares in motor vessel "isle of arran" registered in port of glasgow under number 701062.
Fully Satisfied
10 April 1984Delivered on: 13 April 1984
Satisfied on: 26 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Stat mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 shares in "isle of arran".
Fully Satisfied
22 February 1983Delivered on: 28 February 1983
Satisfied on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and assignation
Secured details: £5,360,000 and all further sums due or to become due.
Particulars: 1. A. the company's whole rights, interest and benefits under a building contract relating to the construction and purchase of a passenger and vehicle ferry vessel to be known during construction as yard no. F491.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 1. sixty-four sixty-fourth shares of and in the M.V. "jupiter" registered in the name of the company at the port of glasgow under official number 361610 ("the ship").
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixty four sixty fourth shares in the M.V. "jupiter" registered at port of glasgow under number 36160.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 1. sixty-four sixty-fourth shares of and in the M.V. "saturn" registered in the name of the company at the port of glasgow under official number 377012 ("the ship").
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixty four sixty fourth shares in the ship M.V. "saturn", registered at port of glasgow under number 377012.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixty four sixty fourth shares of and in M.V. "juno" registered in the name of the company at the of glasgow under official number 364958 ("the ship").
Fully Satisfied
1 October 2016Delivered on: 11 October 2016
Persons entitled: Maritime Leasing (No. 19) Limited

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Maritime Leasing (No.19) Limited

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 9 September 2014
Persons entitled: Maritime Leasing (No. 19) Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2024Full accounts made up to 31 March 2023 (70 pages)
4 May 2023Satisfaction of charge SC0018540079 in full (4 pages)
4 May 2023Satisfaction of charge SC0018540081 in full (4 pages)
25 April 2023Director's details changed for Mr Paul William Croucher on 25 April 2023 (2 pages)
25 April 2023Director's details changed for Mr Graeme Wood on 25 April 2023 (2 pages)
20 April 2023Secretary's details changed for Ms Heather Ferguson on 20 April 2023 (1 page)
20 April 2023Director's details changed for Ms Morag Mcneill on 20 April 2023 (2 pages)
20 April 2023Director's details changed for Mr Kevin Peter Hobbs on 20 April 2023 (2 pages)
13 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (67 pages)
3 November 2022Appointment of Mr Murdo Maclennan as a director on 1 October 2022 (2 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Erik Jorgen Ostergaard as a director on 31 December 2021 (1 page)
15 December 2021Full accounts made up to 31 March 2021 (72 pages)
29 June 2021Director's details changed for Mr Ramsay Arthur Macleod Muirhead on 23 June 2021 (2 pages)
16 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
16 November 2020Appointment of Ms Heather Ferguson as a director on 16 November 2020 (2 pages)
16 November 2020Full accounts made up to 31 March 2020 (68 pages)
16 November 2020Termination of appointment of Gillian Margaret Bruton as a secretary on 15 November 2020 (1 page)
16 November 2020Termination of appointment of Gillian Margaret Bruton as a director on 15 November 2020 (1 page)
16 November 2020Appointment of Ms Heather Ferguson as a secretary on 16 November 2020 (2 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (65 pages)
28 November 2019Appointment of Mr Graeme Wood as a director on 1 October 2019 (2 pages)
28 November 2019Appointment of Mr Ramsay Arthur Macleod Muirhead as a director on 1 October 2019 (2 pages)
17 June 2019Termination of appointment of Lorna Elizabeth Spencer as a director on 14 June 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Anthony Ronald Graham as a director on 28 February 2019 (1 page)
21 November 2018Full accounts made up to 31 March 2018 (63 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 April 2018Appointment of Mrs Gillian Margaret Bruton as a secretary on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Norman Morris Thomson as a secretary on 18 April 2018 (1 page)
27 October 2017Full accounts made up to 31 March 2017 (58 pages)
27 October 2017Full accounts made up to 31 March 2017 (58 pages)
14 August 2017Appointment of Mr Anthony Ronald Graham as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Paul William Croucher as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Anthony Ronald Graham as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Paul William Croucher as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Alistair Morrison Whyte as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Mark Patrick Forrest as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Alistair Morrison Whyte as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Mark Patrick Forrest as a director on 31 July 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 November 2016Satisfaction of charge SC0018540080 in full (1 page)
29 November 2016Satisfaction of charge SC0018540080 in full (1 page)
24 October 2016Full accounts made up to 31 March 2016 (63 pages)
24 October 2016Full accounts made up to 31 March 2016 (63 pages)
11 October 2016Registration of charge SC0018540081, created on 1 October 2016 (29 pages)
11 October 2016Registration of charge SC0018540081, created on 1 October 2016 (29 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15,000,000
(9 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15,000,000
(9 pages)
19 April 2016Termination of appointment of Thomas James Docherty as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Thomas James Docherty as a director on 31 March 2016 (1 page)
19 April 2016Appointment of Mr James Anderson as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Kevin Peter Hobbs as a director on 1 April 2016 (2 pages)
19 April 2016Termination of appointment of Andrew John Duncan as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Andrew John Duncan as a director on 31 March 2016 (1 page)
19 April 2016Appointment of Mr Kevin Peter Hobbs as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr James Anderson as a director on 1 April 2016 (2 pages)
19 October 2015Full accounts made up to 31 March 2015 (63 pages)
19 October 2015Full accounts made up to 31 March 2015 (63 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15,000,000
(10 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15,000,000
(10 pages)
9 December 2014Director's details changed for Mrs Lorna Elizabeth Spencer on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mrs Lorna Elizabeth Spencer on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mrs Lorna Elizabeth Spencer on 9 December 2014 (2 pages)
27 October 2014Full accounts made up to 31 March 2014 (70 pages)
27 October 2014Full accounts made up to 31 March 2014 (70 pages)
22 September 2014Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages)
11 September 2014Registration of charge SC0018540080, created on 29 August 2014 (27 pages)
11 September 2014Registration of charge SC0018540080, created on 29 August 2014 (27 pages)
9 September 2014Registration of charge SC0018540079, created on 29 August 2014 (21 pages)
9 September 2014Registration of charge SC0018540079, created on 29 August 2014 (21 pages)
2 June 2014Appointment of Ms Morag Mcneill as a director (2 pages)
2 June 2014Appointment of Mr Thomas James Docherty as a director (2 pages)
2 June 2014Appointment of Ms Morag Mcneill as a director (2 pages)
2 June 2014Appointment of Mr Thomas James Docherty as a director (2 pages)
19 May 2014Termination of appointment of Grenville Johnston as a director (1 page)
19 May 2014Termination of appointment of Grenville Johnston as a director (1 page)
19 May 2014Termination of appointment of Kenneth Macleod as a director (1 page)
19 May 2014Termination of appointment of Kenneth Macleod as a director (1 page)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 15,000,000
(10 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 15,000,000
(10 pages)
28 March 2014Termination of appointment of Guy Platten as a director (1 page)
28 March 2014Termination of appointment of Guy Platten as a director (1 page)
28 October 2013Full accounts made up to 31 March 2013 (52 pages)
28 October 2013Full accounts made up to 31 March 2013 (52 pages)
4 July 2013Appointment of Mrs Gillian Margaret Bruton as a director (2 pages)
4 July 2013Appointment of Mrs Gillian Margaret Bruton as a director (2 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (10 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (10 pages)
8 November 2012Full accounts made up to 31 March 2012 (50 pages)
8 November 2012Full accounts made up to 31 March 2012 (50 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
16 April 2012Director's details changed for Mr Kenneth Macleod on 12 April 2012 (2 pages)
16 April 2012Director's details changed for Mrs Lorna Elizabeth Spencer on 12 April 2012 (2 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
16 April 2012Director's details changed for Guy St John Platten on 12 April 2012 (2 pages)
16 April 2012Director's details changed for Guy St John Platten on 12 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Kenneth Macleod on 12 April 2012 (2 pages)
16 April 2012Director's details changed for Mrs Lorna Elizabeth Spencer on 12 April 2012 (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (48 pages)
19 October 2011Full accounts made up to 31 March 2011 (48 pages)
6 September 2011Appointment of Mr Mark Patrick Forrest as a director (2 pages)
6 September 2011Appointment of Mr Mark Patrick Forrest as a director (2 pages)
6 September 2011Appointment of Mr Alistair Morrison Whyte as a director (2 pages)
6 September 2011Appointment of Mr Alistair Morrison Whyte as a director (2 pages)
29 June 2011Appointment of Mr Norman Morris Thomson as a secretary (1 page)
29 June 2011Appointment of Mr Norman Morris Thomson as a secretary (1 page)
23 June 2011Termination of appointment of John Pettigrew as a secretary (1 page)
23 June 2011Termination of appointment of John Pettigrew as a secretary (1 page)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
31 March 2011Director's details changed for Andrew John Duncan on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Andrew John Duncan on 31 March 2011 (2 pages)
20 October 2010Full accounts made up to 31 March 2010 (42 pages)
20 October 2010Full accounts made up to 31 March 2010 (42 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 April 2010Director's details changed for Erik Jorgen Ostergaard on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Andrew John Duncan on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Erik Jorgen Ostergaard on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Lorna Elizabeth Spencer on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Lorna Elizabeth Spencer on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Guy St John Platten on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Andrew John Duncan on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Guy St John Platten on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
27 November 2009Auditor's resignation (1 page)
27 November 2009Auditor's resignation (1 page)
21 November 2009Full accounts made up to 31 March 2009 (24 pages)
21 November 2009Full accounts made up to 31 March 2009 (24 pages)
7 May 2009Return made up to 12/04/09; full list of members (5 pages)
7 May 2009Return made up to 12/04/09; full list of members (5 pages)
10 October 2008Full accounts made up to 31 March 2008 (45 pages)
10 October 2008Full accounts made up to 31 March 2008 (45 pages)
9 May 2008Director's change of particulars / lorna spencer / 01/05/2008 (1 page)
9 May 2008Director's change of particulars / guy platten / 01/05/2008 (1 page)
9 May 2008Director's change of particulars / lorna spencer / 01/05/2008 (1 page)
9 May 2008Return made up to 12/04/08; full list of members (5 pages)
9 May 2008Return made up to 12/04/08; full list of members (5 pages)
9 May 2008Director's change of particulars / guy platten / 01/05/2008 (1 page)
11 January 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
11 January 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
17 December 2007Registered office changed on 17/12/07 from: dalmore house, 310 st vincent street, glasgow, G2 5QR (1 page)
17 December 2007Registered office changed on 17/12/07 from: dalmore house, 310 st vincent street, glasgow, G2 5QR (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
2 May 2007Return made up to 12/04/07; full list of members (2 pages)
2 May 2007Return made up to 12/04/07; full list of members (2 pages)
16 March 2007Dec mort/charge * (2 pages)
16 March 2007Dec mort/charge * (3 pages)
16 March 2007Dec mort/charge * (2 pages)
16 March 2007Dec mort/charge * (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (3 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
12 October 2006Group of companies' accounts made up to 31 March 2006 (40 pages)
12 October 2006Group of companies' accounts made up to 31 March 2006 (40 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Registered office changed on 04/10/06 from: the ferry terminal, gourock, PA19 1QP (1 page)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Registered office changed on 04/10/06 from: the ferry terminal, gourock, PA19 1QP (1 page)
4 October 2006Dec mort/charge * (2 pages)
3 October 2006Memorandum and Articles of Association (14 pages)
3 October 2006Memorandum and Articles of Association (14 pages)
2 October 2006Company name changed caledonian macbrayne LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed caledonian macbrayne LIMITED\certificate issued on 02/10/06 (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
18 July 2006Partic of mort/charge * (11 pages)
18 July 2006Partic of mort/charge * (11 pages)
10 July 2006Resolutions
  • RES13 ‐ Dividend approved 04/07/06
(1 page)
10 July 2006Resolutions
  • RES13 ‐ Dividend approved 04/07/06
(1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
5 May 2006Return made up to 12/04/06; full list of members (3 pages)
5 May 2006Return made up to 12/04/06; full list of members (3 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
26 September 2005Full accounts made up to 31 March 2005 (39 pages)
26 September 2005Full accounts made up to 31 March 2005 (39 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
29 April 2005Return made up to 12/04/05; full list of members (11 pages)
29 April 2005Return made up to 12/04/05; full list of members (11 pages)
24 December 2004Full accounts made up to 31 March 2004 (39 pages)
24 December 2004Full accounts made up to 31 March 2004 (39 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2003Full accounts made up to 31 March 2003 (23 pages)
20 December 2003Full accounts made up to 31 March 2003 (23 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
9 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
12 February 2003Full accounts made up to 31 March 2002 (18 pages)
12 February 2003Full accounts made up to 31 March 2002 (18 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
1 May 2002Return made up to 12/04/02; full list of members (9 pages)
1 May 2002Return made up to 12/04/02; full list of members (9 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
8 October 2001Full accounts made up to 31 March 2001 (38 pages)
8 October 2001Full accounts made up to 31 March 2001 (38 pages)
30 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
19 October 2000Full accounts made up to 31 March 2000 (17 pages)
19 October 2000Full accounts made up to 31 March 2000 (17 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
14 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
4 November 1999Full accounts made up to 31 March 1999 (24 pages)
4 November 1999Full accounts made up to 31 March 1999 (24 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1999Memorandum and Articles of Association (13 pages)
19 July 1999Memorandum and Articles of Association (13 pages)
4 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 July 1999Memorandum and Articles of Association (13 pages)
4 July 1999Memorandum and Articles of Association (13 pages)
4 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
7 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (27 pages)
22 January 1999Full accounts made up to 31 March 1998 (27 pages)
14 September 1998Dec mort/charge * (2 pages)
14 September 1998Dec mort/charge * (2 pages)
14 September 1998Dec mort/charge * (15 pages)
14 September 1998Dec mort/charge * (2 pages)
14 September 1998Dec mort/charge * (2 pages)
14 September 1998Dec mort/charge * (3 pages)
14 September 1998Dec mort/charge * (3 pages)
14 September 1998Dec mort/charge * (2 pages)
14 September 1998Dec mort/charge * (15 pages)
14 September 1998Dec mort/charge * (2 pages)
14 September 1998Dec mort/charge * (3 pages)
14 September 1998Dec mort/charge * (3 pages)
27 April 1998Return made up to 12/04/98; no change of members (16 pages)
27 April 1998Return made up to 12/04/98; no change of members (16 pages)
14 April 1998Dec mort/charge * (2 pages)
14 April 1998Dec mort/charge * (6 pages)
14 April 1998Dec mort/charge * (2 pages)
14 April 1998Dec mort/charge * (6 pages)
2 February 1998Dec mort/charge * (2 pages)
2 February 1998Dec mort/charge * (6 pages)
2 February 1998Dec mort/charge * (6 pages)
2 February 1998Dec mort/charge * (2 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
25 September 1997Full accounts made up to 31 March 1997 (24 pages)
25 September 1997Full accounts made up to 31 March 1997 (24 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
11 July 1997Memorandum and Articles of Association (6 pages)
11 July 1997Memorandum and Articles of Association (6 pages)
7 July 1997Dec mort/charge * (2 pages)
7 July 1997Dec mort/charge * (6 pages)
7 July 1997Dec mort/charge * (6 pages)
7 July 1997Dec mort/charge * (2 pages)
4 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
13 May 1997Return made up to 12/04/97; full list of members (19 pages)
13 May 1997Return made up to 12/04/97; full list of members (19 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
3 December 1996Full accounts made up to 31 March 1996 (23 pages)
3 December 1996Full accounts made up to 31 March 1996 (23 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
17 April 1996Return made up to 12/04/96; no change of members (14 pages)
17 April 1996Return made up to 12/04/96; no change of members (14 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
3 November 1995Dec mort/charge * (6 pages)
3 November 1995Dec mort/charge * (6 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
28 September 1995Full accounts made up to 31 March 1995 (24 pages)
28 September 1995Full accounts made up to 31 March 1995 (24 pages)
23 June 1995Dec mort/charge * (2 pages)
23 June 1995Dec mort/charge * (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (239 pages)
12 September 1994Full accounts made up to 31 March 1994 (25 pages)
12 September 1994Full accounts made up to 31 March 1994 (25 pages)
5 November 1993Accounting reference date extended from 31/12 to 31/03 (1 page)
5 November 1993Accounting reference date extended from 31/12 to 31/03 (1 page)
17 August 1993Partic of mort/charge * (13 pages)
17 August 1993Partic of mort/charge * (13 pages)
21 June 1993Full accounts made up to 31 December 1992 (25 pages)
21 June 1993Full accounts made up to 31 December 1992 (25 pages)
2 June 1993New director appointed (2 pages)
2 June 1993New director appointed (2 pages)
30 April 1993Return made up to 12/04/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 April 1993Return made up to 12/04/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 April 1993 (10 pages)
30 July 1992Partic of mort/charge * (9 pages)
30 July 1992Partic of mort/charge * (9 pages)
26 June 1992Auditor's resignation (1 page)
26 June 1992Auditor's resignation (1 page)
22 June 1992Full accounts made up to 31 December 1991 (25 pages)
22 June 1992Full accounts made up to 31 December 1991 (25 pages)
8 June 1992Partic of mort/charge * (9 pages)
8 June 1992Partic of mort/charge * (9 pages)
14 January 1992Memorandum and Articles of Association (19 pages)
14 January 1992Memorandum and Articles of Association (19 pages)
9 August 1991Partic of mort/charge 8918 (7 pages)
9 August 1991Partic of mort/charge 8918 (7 pages)
30 July 1991Partic of mort/charge 8499 (3 pages)
30 July 1991Partic of mort/charge 8499 (3 pages)
5 June 1991Full accounts made up to 31 December 1990 (24 pages)
5 June 1991Full accounts made up to 31 December 1990 (24 pages)
10 May 1991Partic of mort/charge 5336 (3 pages)
10 May 1991Partic of mort/charge 5336 (3 pages)
12 November 1990Full accounts made up to 31 December 1989 (15 pages)
12 November 1990Full accounts made up to 31 December 1989 (15 pages)
11 September 1989Full accounts made up to 31 December 1988 (13 pages)
11 September 1989Full accounts made up to 31 December 1988 (13 pages)
30 August 1988Accounts made up to 31 December 1987 (13 pages)
30 August 1988Accounts made up to 31 December 1987 (13 pages)
14 April 1988Partic of mort/charge 3833 (3 pages)
14 April 1988Partic of mort/charge 3833 (3 pages)
13 April 1988Partic of mort/charge 3800 (3 pages)
13 April 1988Partic of mort/charge 3800 (3 pages)
5 November 1987Accounts made up to 31 December 1986 (12 pages)
5 November 1987Accounts made up to 31 December 1986 (12 pages)
20 October 1986Full accounts made up to 31 December 1985 (12 pages)
20 October 1986Full accounts made up to 31 December 1985 (12 pages)
30 August 1985Accounts made up to 31 December 1984 (11 pages)
30 August 1985Accounts made up to 31 December 1984 (11 pages)
4 June 1984Accounts made up to 31 December 1983 (11 pages)
4 June 1984Accounts made up to 31 December 1983 (11 pages)
16 June 1983Accounts made up to 31 December 1982 (11 pages)
16 June 1983Accounts made up to 31 December 1982 (11 pages)
19 May 1982Accounts made up to 31 December 1981 (9 pages)
19 May 1982Accounts made up to 31 December 1981 (9 pages)
10 June 1981Accounts made up to 31 December 1980 (11 pages)
10 June 1981Accounts made up to 31 December 1980 (11 pages)
9 June 1980Accounts made up to 31 December 1979 (9 pages)
9 June 1980Accounts made up to 31 December 1979 (9 pages)
11 August 1978Accounts made up to 31 December 1977 (8 pages)
11 August 1978Accounts made up to 31 December 1977 (8 pages)
3 May 1977Accounts made up to 31 December 1976 (9 pages)
3 May 1977Accounts made up to 31 December 1976 (9 pages)
21 May 1976Accounts made up to 31 December 1975 (8 pages)
21 May 1976Accounts made up to 31 December 1975 (8 pages)
6 February 1973Company name changed\certificate issued on 06/02/73 (2 pages)
6 February 1973Company name changed\certificate issued on 06/02/73 (2 pages)
13 December 1901Incorporation (22 pages)
13 December 1901Incorporation (22 pages)