Company NameDavid Macbrayne Limited
Company StatusActive
Company NumberSC015304
CategoryPrivate Limited Company
Incorporation Date21 October 1928(95 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Robert Lindsay Drummond
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(83 years, 6 months after company formation)
Appointment Duration12 years
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Timothy John Ingram
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(93 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr John Grant Macrae
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(93 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Erik Jorgen Ostergaard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed03 January 2022(93 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMs Sharon Marie O'Connor
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2022(93 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr David Malcolm Beaton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed19 June 2023(94 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMs Karen Ryan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(95 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameIan Sutherland Irwin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(60 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 1990)
RoleCompany Director
Correspondence Address10 Moray Place
Edinburgh
Midlothian
EH3 6DT
Scotland
Director NameColin Stuart Paterson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(60 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Macleod Drive
Helensburgh
Dunbartonshire
G84 9QS
Scotland
Secretary NameJames Kirkwood
NationalityBritish
StatusResigned
Appointed19 April 1989(60 years, 6 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 NameAlastair James Struthers
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(61 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1994)
RoleShip Owner
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Secretary NameGordon White McKenzie
NationalityBritish
StatusResigned
Appointed21 April 1993(64 years, 6 months after company formation)
Appointment Duration18 years (resigned 30 April 2011)
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(66 years, 2 months 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 NameRear Admiral Neil Erskine Rankin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(67 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 May Terrace
North Berwick
East Lothian
EH39 4BA
Scotland
Director NameJohn Anthony Benjamin Simkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(68 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address40 Whartons Lane
Ashurst
Southampton
Hampshire
SO40 7EF
Director NameMr Harold Hernshaw Mills
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(70 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 July 2006)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatton Place
Edinburgh
EH9 1UB
Scotland
Director NameMr William Lawrie Sinclair
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(72 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Firth Gardens
Barassie
Troon
Ayrshire
KA10 6TQ
Scotland
Director NameMr Alexander McKay Lynch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(77 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tantallon Avenue
Gourock
Renfrewshire
PA19 1HA
Scotland
Director NameIan Gillies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(77 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2012)
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressGamekeepers Cottage
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Director NameJohn Kerr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(77 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address30 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameMr Philip Godfrey Preston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(77 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2009)
RoleSuperintendent Civil Engineer
Country of ResidenceScotland
Correspondence AddressDarleith Lodge
Darleith Road
Cardross
Argyll
G82 5HN
Scotland
Director NameMr Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(77 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOrasaig
Crannaig A'Mhinister
Oban
Argyll
PA34 4LU
Scotland
Director NameMr Alexander Allan MacDonald
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(77 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address18 Urquhart Gardens
Stornoway
Lewis
HS1 2TX
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(77 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameMr Robert Sinclair
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(79 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleCollege Principal
Country of ResidenceScotland
Correspondence AddressFordale House
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr Norman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(79 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2013)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressArdsorn
Raeric Road
Tobermory
Isle Of Mull
PA75 6PU
Scotland
Director NameMrs Primrose Jean Davidson Stark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(80 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthpark 3 Eastwoodmains Road
Giffnock
Glasgow
G46 6QB
Scotland
Director NameMr Charles Archibald Robertson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(81 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Martin Dorchester
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(84 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Stephen Hagan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(84 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr James Martin Stirling
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(84 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Murray Easton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(84 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMs Susan Margaret Browell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(88 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Michael Brendan Comerford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(88 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(90 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2022)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland

Contact

Websitecalmac.co.uk
Telephone01475 650100
Telephone regionGreenock

Location

Registered AddressFerry Terminal
Gourock
PA19 1QP
Scotland
ConstituencyInverclyde
WardInverclyde West
Address Matches2 other UK companies use this postal address

Shareholders

5.5m at £1Scottish Ministers
100.00%
Ordinary

Financials

Year2014
Turnover£171,945,000
Gross Profit£20,097,000
Net Worth£18,339,000
Cash£25,776,000
Current Liabilities£21,587,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 April 2024 (6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

6 July 2006Delivered 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

Filing History

7 December 2020Group of companies' accounts made up to 31 March 2020 (60 pages)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
4 November 2019Group of companies' accounts made up to 31 March 2019 (58 pages)
23 May 2019Appointment of Mr Duncan John Mackison as a director on 24 April 2019 (2 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 December 2018Group of companies' accounts made up to 31 March 2018 (52 pages)
25 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (49 pages)
1 December 2017Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
23 December 2016Appointment of Mr Michael Brendan Comerford as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Mr Michael Brendan Comerford as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Ms Susan Margaret Browell as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Ms Susan Margaret Browell as a director on 1 December 2016 (2 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
15 June 2016Second filing of TM01 previously delivered to Companies House (4 pages)
15 June 2016Second filing of TM01 previously delivered to Companies House (4 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,500,002
(6 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,500,002
(6 pages)
24 February 2016Termination of appointment of Murray Easton as a director on 1 January 2016 (1 page)
24 February 2016Termination of appointment of Murray Easton as a director on 1 January 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/06/2016
(1 page)
24 February 2016Termination of appointment of Murray Easton as a director on 1 January 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/06/2016
(1 page)
7 January 2016Termination of appointment of Primrose Jean Davidson Stark as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Primrose Jean Davidson Stark as a director on 31 December 2015 (1 page)
26 November 2015Group of companies' accounts made up to 31 March 2015 (43 pages)
26 November 2015Group of companies' accounts made up to 31 March 2015 (43 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,500,002
(7 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,500,002
(7 pages)
14 October 2014Group of companies' accounts made up to 31 March 2014 (43 pages)
14 October 2014Group of companies' accounts made up to 31 March 2014 (43 pages)
8 May 2014Appointment of Mr Albert Victor Tait as a director (2 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,500,002
(7 pages)
8 May 2014Appointment of Mr Albert Victor Tait as a director (2 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,500,002
(7 pages)
3 February 2014Termination of appointment of Norman Quirk as a director (1 page)
3 February 2014Termination of appointment of Norman Quirk as a director (1 page)
16 October 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
1 August 2013Memorandum and Articles of Association (10 pages)
1 August 2013Memorandum and Articles of Association (10 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
4 January 2013Termination of appointment of George Taylor as a director (1 page)
4 January 2013Termination of appointment of George Taylor as a director (1 page)
4 December 2012Appointment of Mr Stephen Hagan as a director (2 pages)
4 December 2012Appointment of Mr James Martin Stirling as a director (2 pages)
4 December 2012Appointment of Mr Murray Easton as a director (2 pages)
4 December 2012Appointment of Mr Murray Easton as a director (2 pages)
4 December 2012Appointment of Mr James Martin Stirling as a director (2 pages)
4 December 2012Appointment of Mr Stephen Hagan as a director (2 pages)
27 November 2012Termination of appointment of Peter Timms as a director (1 page)
27 November 2012Termination of appointment of Peter Timms as a director (1 page)
22 November 2012Appointment of Mr Martin Dorchester as a director (2 pages)
22 November 2012Appointment of Mr Martin Dorchester as a director (2 pages)
21 November 2012Termination of appointment of Ian Gillies as a director (1 page)
21 November 2012Termination of appointment of Lorne Macleod as a director (1 page)
21 November 2012Termination of appointment of Lorne Macleod as a director (1 page)
21 November 2012Termination of appointment of Ian Gillies as a director (1 page)
16 October 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
16 October 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
31 August 2012Termination of appointment of Charles Robertson as a director (1 page)
31 August 2012Termination of appointment of Charles Robertson as a director (1 page)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (11 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (11 pages)
20 April 2012Appointment of Mr Robert Lindsay Drummond as a director (2 pages)
20 April 2012Appointment of Mr Robert Lindsay Drummond as a director (2 pages)
19 April 2012Termination of appointment of Alexander Lynch as a director (1 page)
19 April 2012Termination of appointment of Alexander Lynch as a director (1 page)
20 October 2011Group of companies' accounts made up to 31 March 2011 (46 pages)
20 October 2011Group of companies' accounts made up to 31 March 2011 (46 pages)
6 May 2011Termination of appointment of Gordon Mckenzie as a secretary (2 pages)
6 May 2011Termination of appointment of Gordon Mckenzie as a secretary (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (12 pages)
12 April 2011Director's details changed for Charles Archibald Robertson on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Charles Archibald Robertson on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Charles Archibald Robertson on 1 April 2011 (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (12 pages)
11 January 2011Termination of appointment of Robert Sinclair as a director (2 pages)
11 January 2011Termination of appointment of Robert Sinclair as a director (2 pages)
7 October 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
7 October 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
5 July 2010Termination of appointment of William Sinclair as a director (2 pages)
5 July 2010Appointment of Charles Archibald Robertson as a director (3 pages)
5 July 2010Termination of appointment of William Sinclair as a director (2 pages)
5 July 2010Appointment of Charles Archibald Robertson as a director (3 pages)
10 June 2010Director's details changed for George Alister Taylor on 7 June 2010 (3 pages)
10 June 2010Director's details changed for George Alister Taylor on 7 June 2010 (3 pages)
10 June 2010Director's details changed for George Alister Taylor on 7 June 2010 (3 pages)
15 April 2010Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages)
15 April 2010Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
15 April 2010Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
15 April 2010Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages)
25 November 2009Appointment of Ms Primrose Stark as a director (3 pages)
25 November 2009Appointment of Ms Primrose Stark as a director (3 pages)
6 October 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
6 October 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
6 May 2009Return made up to 12/04/09; full list of members (6 pages)
6 May 2009Return made up to 12/04/09; full list of members (6 pages)
6 May 2009Director's change of particulars / peter timms / 01/04/2009 (2 pages)
6 May 2009Director's change of particulars / alexander lynch / 01/04/2009 (1 page)
6 May 2009Director's change of particulars / peter timms / 01/04/2009 (2 pages)
6 May 2009Director's change of particulars / alexander lynch / 01/04/2009 (1 page)
15 April 2009Appointment terminated director philip preston (1 page)
15 April 2009Appointment terminated director alexander macdonald (1 page)
15 April 2009Director appointed george alister taylor (3 pages)
15 April 2009Appointment terminated director philip preston (1 page)
15 April 2009Appointment terminated director alexander macdonald (1 page)
15 April 2009Director appointed george alister taylor (3 pages)
6 October 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
6 October 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
14 April 2008Return made up to 12/04/08; full list of members (6 pages)
14 April 2008Return made up to 12/04/08; full list of members (6 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
5 December 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
16 April 2007Return made up to 12/04/07; full list of members (3 pages)
16 April 2007Return made up to 12/04/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 March 2006 (5 pages)
12 October 2006Full accounts made up to 31 March 2006 (5 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
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)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
10 July 2006Ad 04/07/06--------- £ si 5500000@1=5500000 £ ic 2/5500002 (2 pages)
10 July 2006Ad 04/07/06--------- £ si 5500000@1=5500000 £ ic 2/5500002 (2 pages)
10 July 2006Nc inc already adjusted 04/07/06 (2 pages)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Nc inc already adjusted 04/07/06 (2 pages)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2006Return made up to 12/04/06; full list of members (2 pages)
3 May 2006Return made up to 12/04/06; full list of members (2 pages)
26 September 2005Full accounts made up to 31 March 2005 (5 pages)
26 September 2005Full accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 12/04/05; full list of members (7 pages)
29 April 2005Return made up to 12/04/05; full list of members (7 pages)
14 October 2004Full accounts made up to 31 March 2004 (5 pages)
14 October 2004Full accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Full accounts made up to 31 March 2002 (5 pages)
26 November 2002Full accounts made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
8 October 2001Full accounts made up to 31 March 2001 (5 pages)
8 October 2001Full accounts made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
19 October 2000Full accounts made up to 31 March 2000 (5 pages)
19 October 2000Full accounts made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 12/04/00; full list of members (6 pages)
14 April 2000Return made up to 12/04/00; full list of members (6 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 1999Memorandum and Articles of Association (12 pages)
29 December 1999Memorandum and Articles of Association (12 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Full accounts made up to 31 March 1999 (5 pages)
4 November 1999Full accounts made up to 31 March 1999 (5 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
7 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1998Full accounts made up to 31 March 1998 (5 pages)
22 December 1998Full accounts made up to 31 March 1998 (5 pages)
27 April 1998Return made up to 12/04/98; no change of members (6 pages)
27 April 1998Return made up to 12/04/98; no change of members (6 pages)
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 (5 pages)
25 September 1997Full accounts made up to 31 March 1997 (5 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)
13 May 1997Return made up to 12/04/97; full list of members (8 pages)
13 May 1997Return made up to 12/04/97; full list of members (8 pages)
21 November 1996Full accounts made up to 31 March 1996 (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (6 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 (5 pages)
17 April 1996Return made up to 12/04/96; no change of members (5 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
28 September 1995Full accounts made up to 31 March 1995 (6 pages)
28 September 1995Full accounts made up to 31 March 1995 (6 pages)
31 October 1928Incorporation (47 pages)
31 October 1928Incorporation (47 pages)