Milngavie
Glasgow
G62 6EG
Scotland
Director Name | Mr Robert Lindsay Drummond |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2012(83 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Stephen Hagan |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(84 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr James Martin Stirling |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(84 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Albert Victor Tait |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(85 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Ms Susan Margaret Browell |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(88 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Michael Brendan Comerford |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(88 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Duncan John Mackison |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Timothy John Ingram |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr John Grant Macrae |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Erik Jorgen Ostergaard |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 03 January 2022(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Ms Sharon Marie O'Connor |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 February 2022(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Ian Sutherland Irwin |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(60 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 March 1990) |
Role | Company Director |
Correspondence Address | 10 Moray Place Edinburgh Midlothian EH3 6DT Scotland |
Director Name | Colin Stuart Paterson |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(60 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Macleod Drive Helensburgh Dunbartonshire G84 9QS Scotland |
Secretary Name | James Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 51 Airbles Crescent Motherwell Lanarkshire ML1 3AP Scotland |
Director Name | Alastair James Struthers |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(61 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1994) |
Role | Ship Owner |
Country of Residence | Scotland |
Correspondence Address | Craigmaddie Milngavie Glasgow G62 8LB Scotland |
Secretary Name | Gordon White McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(64 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 1 Lochlands Grove Beith Ayrshire KA15 1BB Scotland |
Director Name | Mr Graeme Henry Crombie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2j Gillsland Road Edinburgh EH10 5BW Scotland |
Director Name | Rear Admiral Neil Erskine Rankin |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 1 May Terrace North Berwick East Lothian EH39 4BA Scotland |
Director Name | John Anthony Benjamin Simkins |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 40 Whartons Lane Ashurst Southampton Hampshire SO40 7EF |
Director Name | Mr Harold Hernshaw Mills |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(70 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2006) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hatton Place Edinburgh EH9 1UB Scotland |
Director Name | Mr William Lawrie Sinclair |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(72 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Firth Gardens Barassie Troon Ayrshire KA10 6TQ Scotland |
Director Name | Mr Alexander McKay Lynch |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(77 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tantallon Avenue Gourock Renfrewshire PA19 1HA Scotland |
Director Name | Peter Kenneth Timms |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrae Ascog Rothesay Isle Of Bute PA20 9ET Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(77 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | Ian Gillies |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(77 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2012) |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | Gamekeepers Cottage Scarinish Isle Of Tiree PA77 6UH Scotland |
Director Name | John Kerr |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(77 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 30 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Director Name | Mr Alexander Allan MacDonald |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(77 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Urquhart Gardens Stornoway Lewis HS1 2TX Scotland |
Director Name | Mr Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(77 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Orasaig Crannaig A'Mhinister Oban Argyll PA34 4LU Scotland |
Director Name | Mr Philip Godfrey Preston |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(77 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2009) |
Role | Superintendent Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Darleith Lodge Darleith Road Cardross Argyll G82 5HN Scotland |
Director Name | Mr Robert Sinclair |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(79 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | Fordale House Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Mr Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(79 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2013) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Ardsorn Raeric Road Tobermory Isle Of Mull PA75 6PU Scotland |
Director Name | Mr George Alister Taylor |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mrs Primrose Jean Davidson Stark |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(80 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southpark 3 Eastwoodmains Road Giffnock Glasgow G46 6QB Scotland |
Director Name | Mr Charles Archibald Robertson |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Martin Dorchester |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(84 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Stephen Hagan |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(84 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr James Martin Stirling |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(84 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Murray Easton |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(84 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Albert Victor Tait |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(85 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Duncan John Mackison |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2022) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Website | calmac.co.uk |
---|---|
Telephone | 01475 650100 |
Telephone region | Greenock |
Registered Address | Ferry Terminal Gourock PA19 1QP Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde West |
Address Matches | 2 other UK companies use this postal address |
5.5m at £1 | Scottish Ministers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £171,945,000 |
Gross Profit | £20,097,000 |
Net Worth | £18,339,000 |
Cash | £25,776,000 |
Current Liabilities | £21,587,000 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2023 (1 month from now) |
6 July 2006 | Delivered on: 18 July 2006 Persons entitled: Royal Bank Leasing Limited Classification: A deed of pledge over shares Secured details: All sums due or to become due. Particulars: See form 410. Outstanding |
---|
7 March 2022 | Termination of appointment of Albert Victor Tait as a director on 28 February 2022 (1 page) |
---|---|
22 February 2022 | Appointment of Ms Sharon Marie O'connor as a director on 14 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of David Campbell Mcgibbon as a director on 31 January 2022 (1 page) |
11 January 2022 | Appointment of Mr Erik Jorgen Ostergaard as a director on 3 January 2022 (2 pages) |
20 December 2021 | Group of companies' accounts made up to 31 March 2021 (66 pages) |
7 December 2021 | Appointment of Mr John Grant Macrae as a director on 16 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr Timothy John Ingram as a director on 8 November 2021 (2 pages) |
6 December 2021 | Termination of appointment of Stephen Hagan as a director on 20 November 2021 (1 page) |
6 December 2021 | Termination of appointment of James Martin Stirling as a director on 20 November 2021 (1 page) |
19 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
7 December 2020 | Group of companies' accounts made up to 31 March 2020 (60 pages) |
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
4 November 2019 | Group of companies' accounts made up to 31 March 2019 (58 pages) |
23 May 2019 | Appointment of Mr Duncan John Mackison as a director on 24 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (52 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (49 pages) |
1 December 2017 | Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
23 December 2016 | Appointment of Mr Michael Brendan Comerford as a director on 1 December 2016 (2 pages) |
23 December 2016 | Appointment of Ms Susan Margaret Browell as a director on 1 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Michael Brendan Comerford as a director on 1 December 2016 (2 pages) |
23 December 2016 | Appointment of Ms Susan Margaret Browell as a director on 1 December 2016 (2 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
15 June 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
15 June 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 February 2016 | Termination of appointment of Murray Easton as a director on 1 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Murray Easton as a director on 1 January 2016
|
24 February 2016 | Termination of appointment of Murray Easton as a director on 1 January 2016
|
7 January 2016 | Termination of appointment of Primrose Jean Davidson Stark as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Primrose Jean Davidson Stark as a director on 31 December 2015 (1 page) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (43 pages) |
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (43 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Appointment of Mr Albert Victor Tait as a director (2 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Appointment of Mr Albert Victor Tait as a director (2 pages) |
3 February 2014 | Termination of appointment of Norman Quirk as a director (1 page) |
3 February 2014 | Termination of appointment of Norman Quirk as a director (1 page) |
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
1 August 2013 | Memorandum and Articles of Association (10 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Memorandum and Articles of Association (10 pages) |
1 August 2013 | Resolutions
|
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Termination of appointment of George Taylor as a director (1 page) |
4 January 2013 | Termination of appointment of George Taylor as a director (1 page) |
4 December 2012 | Appointment of Mr Murray Easton as a director (2 pages) |
4 December 2012 | Appointment of Mr James Martin Stirling as a director (2 pages) |
4 December 2012 | Appointment of Mr Stephen Hagan as a director (2 pages) |
4 December 2012 | Appointment of Mr Murray Easton as a director (2 pages) |
4 December 2012 | Appointment of Mr James Martin Stirling as a director (2 pages) |
4 December 2012 | Appointment of Mr Stephen Hagan as a director (2 pages) |
27 November 2012 | Termination of appointment of Peter Timms as a director (1 page) |
27 November 2012 | Termination of appointment of Peter Timms as a director (1 page) |
22 November 2012 | Appointment of Mr Martin Dorchester as a director (2 pages) |
22 November 2012 | Appointment of Mr Martin Dorchester as a director (2 pages) |
21 November 2012 | Termination of appointment of Lorne Macleod as a director (1 page) |
21 November 2012 | Termination of appointment of Ian Gillies as a director (1 page) |
21 November 2012 | Termination of appointment of Lorne Macleod as a director (1 page) |
21 November 2012 | Termination of appointment of Ian Gillies as a director (1 page) |
16 October 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
16 October 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
31 August 2012 | Termination of appointment of Charles Robertson as a director (1 page) |
31 August 2012 | Termination of appointment of Charles Robertson as a director (1 page) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (11 pages) |
20 April 2012 | Appointment of Mr Robert Lindsay Drummond as a director (2 pages) |
20 April 2012 | Appointment of Mr Robert Lindsay Drummond as a director (2 pages) |
19 April 2012 | Termination of appointment of Alexander Lynch as a director (1 page) |
19 April 2012 | Termination of appointment of Alexander Lynch as a director (1 page) |
20 October 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
20 October 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
6 May 2011 | Termination of appointment of Gordon Mckenzie as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Gordon Mckenzie as a secretary (2 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Director's details changed for Charles Archibald Robertson on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Charles Archibald Robertson on 1 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Director's details changed for Charles Archibald Robertson on 1 April 2011 (2 pages) |
11 January 2011 | Termination of appointment of Robert Sinclair as a director (2 pages) |
11 January 2011 | Termination of appointment of Robert Sinclair as a director (2 pages) |
7 October 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
7 October 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
5 July 2010 | Appointment of Charles Archibald Robertson as a director (3 pages) |
5 July 2010 | Termination of appointment of William Sinclair as a director (2 pages) |
5 July 2010 | Appointment of Charles Archibald Robertson as a director (3 pages) |
5 July 2010 | Termination of appointment of William Sinclair as a director (2 pages) |
10 June 2010 | Director's details changed for George Alister Taylor on 7 June 2010 (3 pages) |
10 June 2010 | Director's details changed for George Alister Taylor on 7 June 2010 (3 pages) |
10 June 2010 | Director's details changed for George Alister Taylor on 7 June 2010 (3 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages) |
25 November 2009 | Appointment of Ms Primrose Stark as a director (3 pages) |
25 November 2009 | Appointment of Ms Primrose Stark as a director (3 pages) |
6 October 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
6 October 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
6 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
6 May 2009 | Director's change of particulars / peter timms / 01/04/2009 (2 pages) |
6 May 2009 | Director's change of particulars / alexander lynch / 01/04/2009 (1 page) |
6 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
6 May 2009 | Director's change of particulars / peter timms / 01/04/2009 (2 pages) |
6 May 2009 | Director's change of particulars / alexander lynch / 01/04/2009 (1 page) |
15 April 2009 | Appointment terminated director alexander macdonald (1 page) |
15 April 2009 | Appointment terminated director philip preston (1 page) |
15 April 2009 | Director appointed george alister taylor (3 pages) |
15 April 2009 | Appointment terminated director alexander macdonald (1 page) |
15 April 2009 | Appointment terminated director philip preston (1 page) |
15 April 2009 | Director appointed george alister taylor (3 pages) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
18 July 2006 | Partic of mort/charge * (11 pages) |
18 July 2006 | Partic of mort/charge * (11 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
10 July 2006 | Ad 04/07/06--------- £ si [email protected]=5500000 £ ic 2/5500002 (2 pages) |
10 July 2006 | Nc inc already adjusted 04/07/06 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Ad 04/07/06--------- £ si [email protected]=5500000 £ ic 2/5500002 (2 pages) |
10 July 2006 | Nc inc already adjusted 04/07/06 (2 pages) |
10 July 2006 | Resolutions
|
3 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 May 2003 | Return made up to 12/04/03; full list of members
|
9 May 2003 | Return made up to 12/04/03; full list of members
|
26 November 2002 | Full accounts made up to 31 March 2002 (5 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (5 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members
|
30 April 2001 | Return made up to 12/04/01; full list of members
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
29 December 1999 | Memorandum and Articles of Association (12 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Memorandum and Articles of Association (12 pages) |
29 December 1999 | Resolutions
|
4 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 12/04/99; full list of members
|
7 May 1999 | Return made up to 12/04/99; full list of members
|
22 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
27 April 1998 | Return made up to 12/04/98; no change of members (6 pages) |
27 April 1998 | Return made up to 12/04/98; no change of members (6 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
25 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 12/04/97; full list of members (8 pages) |
13 May 1997 | Return made up to 12/04/97; full list of members (8 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 12/04/96; no change of members (5 pages) |
17 April 1996 | Return made up to 12/04/96; no change of members (5 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
8 November 1934 | Company name changed\certificate issued on 08/11/34 (3 pages) |
31 October 1928 | Incorporation (47 pages) |
31 October 1928 | Incorporation (47 pages) |