Gourock
Renfrewshire
PA19 1QP
Scotland
Director Name | Ms Primrose Jean Davidson Stark |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2012(63 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock Renfrewshire PA19 1QP Scotland |
Director Name | Mr Erik Jorgen Ostergaard |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 16 September 2022(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Ferry Terminal Gourock Renfrewshire PA19 1QP Scotland |
Director Name | Colin Stuart Paterson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(39 years, 5 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 |
Director Name | Ian Sutherland Irwin |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(39 years, 5 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 |
Secretary Name | James Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(39 years, 5 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 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(40 years, 1 month 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 |
Director Name | Mr Graeme Henry Crombie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(45 years, 1 month 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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(46 years, 8 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(47 years, 8 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(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2009) |
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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(51 years, 1 month 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(56 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrae Ascog Rothesay Isle Of Bute PA20 9ET Scotland |
Secretary Name | Mr Colin William Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(56 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Ardbenne Farmhouse Madderty Crieff Perthshire PH7 3PT Scotland |
Secretary Name | Martin Edward Treloar Tregonning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Staneybrae Dunrossness Lerwick Isle Of Shetland ZE2 9JG Scotland |
Director Name | Mr Robert Sinclair |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2010) |
Role | Fe College Principal |
Country of Residence | Scotland |
Correspondence Address | Fordale House Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Secretary Name | Colin William Donald |
---|---|
Status | Resigned |
Appointed | 30 June 2008(58 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | North Ardbennie Farmhouse Madderty Crieff Perthshire PH7 3PT Scotland |
Secretary Name | Gordon White McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 1 Lochlands Grove Beith Ayrshire KA15 1BB Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(59 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 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 | Mr George Alister Taylor |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(59 years, 4 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 Renfrewshire PA19 1QP Scotland |
Director Name | Ian Gillies |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2012) |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | Gamekeepers Cottage Scarinish Isle Of Tiree PA77 6UH Scotland |
Director Name | Mr Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Orasaig Crannaig-A-Mhinister Oban Argyll PA34 4LU Scotland |
Director Name | Mr Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (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 Charles Archibald Robertson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(60 years, 8 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 Renfrewshire PA19 1QP Scotland |
Director Name | Mr William Shand Masson Davidson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Craigleith View Edinburgh Midlothian EH4 3JY Scotland |
Director Name | Mrs Primrose Jean Davidson Stark |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(63 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock Renfrewshire PA19 1QP Scotland |
Director Name | Mr Duncan John Mackison |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(72 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2022) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock Renfrewshire PA19 1QP Scotland |
Website | www.northlinkferries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6000449 |
Telephone region | Unknown |
Registered Address | Ferry Terminal Gourock Renfrewshire PA19 1QP Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde West |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks, 1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 months, 3 weeks from now) |
6 August 1974 | Delivered on: 9 August 1974 Satisfied on: 8 July 2006 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 motor vessel "pioneer" registered at the port of glasgow under official number 361628 ("the ship"). Fully Satisfied |
---|---|
3 May 1974 | Delivered on: 7 May 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation in security Secured details: For further securing £908,800 & all sums due or to become duepursuant to financial agreement dated 3/5/74. Particulars: Ferry to be known during construction as yard no 419 "the vessel". Fully Satisfied |
3 May 1974 | Delivered on: 7 May 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation in security Secured details: For securing £908,8000 & all sums due or to become duepursuant to financial agreement dated 3/5/74. Particulars: Ferry to be known during construction as yard no 419 "the vessel". Fully Satisfied |
15 March 1974 | Delivered on: 19 March 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation in security Secured details: For further securing £744,000 and all further moneys due, or to become due from the company to the chargee, in pursuance of financial agreement dated 15 march 1974. Particulars: Ferry to be known during construction as yard no 419 ("the vessel"). Fully Satisfied |
15 March 1974 | Delivered on: 19 March 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation in security Secured details: For securing £744,000 and all further moneys due, or to become due from the company to the chargee in pursuance of financial agreement dated 15/3/74. Particulars: Building agreement relating to the construction of and purchase of passenger/vehicle. Fully Satisfied |
15 March 1974 | Delivered on: 19 March 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation in security Secured details: For securing £695,752 and all further moneys due, or to become due from the company to the chargee, in pursuance of financial agreement and deed of covenant both dated 15 march 1974. Particulars: 64/64 shares in motor vessel 'jupiter' registered at port of glasgow. 361610. Fully Satisfied |
15 March 1974 | Delivered on: 19 March 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation in security Secured details: Moneys due, or to become due from the company to the chargee. Particulars: 66/64 shares in motor vessel 'jupiter' registered at port of glasgow 361610. Fully Satisfied |
17 July 1979 | Delivered on: 20 July 1979 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £332,500 and all further moneys due, or to become due from the company to the chargee. Particulars: The mortgaged premises (being the ship, etc) as defined in the said deed of covenant. Fully Satisfied |
17 July 1979 | Delivered on: 20 July 1979 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of an in the M.V. "lochmar" registered in the name of the company at the port of glasgow under official number ("the ship"). Fully Satisfied |
28 December 1978 | Delivered on: 4 January 1979 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A deed of covenant Secured details: £1,950,900 and all further moneys due, or to become due from the company to the chargee. Particulars: The mortgaged premises (being the ship, the insurances and all benefits thereof, the earnings of the ship and the owners requisition compensation) as defined in the said deed of covenant. Fully Satisfied |
28 December 1978 | Delivered on: 4 January 1979 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of and in the M.V. "claymore" registered in the name of the company at the port of glasgow under official number 379437. Fully Satisfied |
6 October 1978 | Delivered on: 12 October 1978 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: See col 2 and paper apart doc 103. Particulars: Agreement building contract the vessel. Fully Satisfied |
6 October 1978 | Delivered on: 12 October 1978 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and assignation in security Secured details: £332,500 and all further moneys due, or to become due from the company to the chargee. Particulars: Contract policies of insurance. Fully Satisfied |
1 February 1978 | Delivered on: 7 February 1978 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £910,000 and all further sums due or to become due in terms of financial agreement dated 28TH october and 17TH november 1976 and a deed of covenant dated 1/2/78. Particulars: The mortgaged premises. Fully Satisfied |
1 December 1977 | Delivered on: 9 December 1977 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: £1,950,900 and etc see col 2 of doc 97. Particulars: Financial agreement construction of vessel. Fully Satisfied |
15 March 1974 | Delivered on: 19 March 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation in security Secured details: For further securing £710,000. Particulars: Vessel which is being constructed at yard no 418 and all materials. Fully Satisfied |
1 December 1977 | Delivered on: 9 December 1977 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and assignation security Secured details: £1,950,900 and etc see col 2 of doc 96. Particulars: Contract policies of insurance. Fully Satisfied |
29 March 1977 | Delivered on: 5 April 1977 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £285,519 & all further sums due or to become due. Particulars: The vessel & her insurances, earnings etc. Fully Satisfied |
29 March 1977 | Delivered on: 5 April 1977 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv. 'Isle of cumbrae'. Fully Satisfied |
28 October 1976 | Delivered on: 18 November 1976 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Agreement Secured details: £910,000 & all sums due or to become due. Particulars: Financial agreement building contract the vessel. Fully Satisfied |
1 November 1976 | Delivered on: 18 November 1976 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation Secured details: £910,000 & all sums due or to become due. Particulars: Contract insurance taken out by the owner in respect of the vessel. Fully Satisfied |
18 May 1976 | Delivered on: 28 May 1976 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Agreement Secured details: £290,500 all sums due or to become due. Particulars: Owners rights, interest and benefit under the contract policies of insurance in respect of vessel, her engines, boilers machinery and all materials, appropriated. Fully Satisfied |
13 May 1976 | Delivered on: 28 May 1976 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation Secured details: £290,500 all sums due or to become due. Particulars: Owners rights, interest and benefits under the contract policies of insurance in respect of vessel, her engines, boilers, machinery and all material appropriated. Fully Satisfied |
27 November 1974 | Delivered on: 2 December 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £730,957 and all further moneys due, or to become due from the company to the chargee, under the financial agreement dated 15/3/74 and said deed of covenant dated 27/11/74. Particulars: The mortgaged premises (being the ship, the insurances, the earnings of the ship, and requisition compensation) as defined in the said deed of covenant. Fully Satisfied |
27 November 1974 | Delivered on: 2 December 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Stat. Mortgage Secured details: All sums due or to become due per. Financial agreement dated 15/3/74 and on deed of covenant dated 27/10/74. Particulars: Sixty-four, sixty-fourth shares in the motor vessel "juno" rgd. At the port of glasgow under official no. 364958. - ("the ship"). Fully Satisfied |
6 August 1974 | Delivered on: 9 August 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Change deed of covenant Secured details: £897,638 and all further sums due or to become due to the royal bank of scotland limited in terms of financial agreement dated 3/5/74, and deed of covenant dated 6/8/74. Particulars: The mortgaged premises (being the ship, the insurances, the earnings of the ship and requisition compensation) as defined in the said deed of covenant. Fully Satisfied |
15 March 1974 | Delivered on: 19 March 1974 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation in security Secured details: £710,000 and all further sums due or to become due to the royal bank of scotland limited in pursuance of a financial agreement dated 15/3/74. Particulars: Owners, benefits and rights under building agreement between builder & owner relating to the construction and purchase of a passenger/vehicle. Fully Satisfied |
21 December 2006 | Delivered on: 11 January 2007 Persons entitled: Royal Bank Leasing Limited Classification: Supplemental deed of assignation of contracts Secured details: All sums due or to become due. Particulars: The company, by way of continuing security for the payment and discharge of the secured obligations assigns the whole right, title and interest of the company under the additional contracts - see form 410 for more details. Outstanding |
21 December 2006 | Delivered on: 11 January 2007 Persons entitled: Royal Bank Leasing Limited Classification: Indemnity and account charge Secured details: All sums due in terms of the agreements. Particulars: The charterer with full title guarantee charges to the lessor as a continuing security for the payment and discharge of the secured obligations, all of its rights, title, benefit and interest in and to the following assets, both present and future, from time to time by way of first fixed charge: the bank account opened in the name of the charterer at the account bank numbered 22439203 and all monies. Outstanding |
6 July 2006 | Delivered on: 18 July 2006 Persons entitled: Royal Bank Leasing Limited Classification: Accounts charge and assignment of insurances Secured details: All sums due or to become due. Particulars: See form 410. Outstanding |
6 July 2006 | Delivered on: 18 July 2006 Persons entitled: Royal Bank Leasing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital - see form 410 for assignation details. Outstanding |
4 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (11 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
|
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) |
24 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (13 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 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
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 | Full accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Termination of appointment of William Davidson as a director (1 page) |
1 February 2013 | Termination of appointment of William Davidson as a director (1 page) |
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) |
5 December 2012 | Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages) |
5 December 2012 | Appointment of Ms Primrose Jean Davidson Stark 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) |
21 November 2012 | Termination of appointment of Ian Gillies as a director (1 page) |
21 November 2012 | Termination of appointment of Ian Gillies as a director (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (15 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 (9 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 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 | Full accounts made up to 31 March 2011 (15 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 June 2011 | Termination of appointment of Primrose Stark as a director (1 page) |
8 June 2011 | Termination of appointment of Lorne Macleod as a director (1 page) |
8 June 2011 | Termination of appointment of Lorne Macleod as a director (1 page) |
8 June 2011 | Termination of appointment of Primrose Stark as a director (1 page) |
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) |
3 May 2011 | Appointment of William Shand Masson Davidson as a director (3 pages) |
3 May 2011 | Appointment of William Shand Masson Davidson as a director (3 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 Mr 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 Mr Charles Archibald Robertson on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr 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 | Full accounts made up to 31 March 2010 (17 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 August 2010 | Appointment of Mr Charles Archibald Robertson as a director (3 pages) |
9 August 2010 | Appointment of Mr 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 | 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) |
14 April 2010 | Director's details changed for Ian Gillies on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for George Alister Taylor on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Ian Gillies on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Ian Gillies on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Ferry Terminal Building Ferry Terminal Gourock Renfrewshire PA19 1QP United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Registered office address changed from Ferry Terminal Building Ferry Terminal Gourock Renfrewshire PA19 1QP United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for George Alister Taylor on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for George Alister Taylor on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages) |
14 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 Mr Lorne Buchanan Macleod as a director (3 pages) |
25 November 2009 | Appointment of Ms Primrose Stark as a director (3 pages) |
25 November 2009 | Appointment of Norman Linton Quirk as a director (3 pages) |
25 November 2009 | Appointment of Mr Lorne Buchanan Macleod as a director (3 pages) |
25 November 2009 | Appointment of Norman Linton Quirk as a director (3 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 May 2009 | Appointment terminated director harold mills (1 page) |
11 May 2009 | Appointment terminated director harold mills (1 page) |
15 April 2009 | Director appointed ian gillies (2 pages) |
15 April 2009 | Director appointed david campbell mcgibbon (2 pages) |
15 April 2009 | Director appointed ian gillies (2 pages) |
15 April 2009 | Director appointed george alister taylor (2 pages) |
15 April 2009 | Director appointed david campbell mcgibbon (2 pages) |
15 April 2009 | Director appointed george alister taylor (2 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from calmac ferries ferry terminal gourock renfrewshire PA19 1QP united kingdom (1 page) |
14 April 2009 | Director's change of particulars / peter timms / 01/04/2009 (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from calmac ferries ferry terminal gourock renfrewshire PA19 1QP united kingdom (1 page) |
14 April 2009 | Director's change of particulars / peter timms / 01/04/2009 (2 pages) |
16 January 2009 | Secretary appointed gordon white mckenzie (2 pages) |
16 January 2009 | Secretary appointed gordon white mckenzie (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from holmsgarth terminal holmsgarth road lerwick shetland islands ZE1 0PR (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from holmsgarth terminal holmsgarth road lerwick shetland islands ZE1 0PR (1 page) |
6 January 2009 | Appointment terminated secretary colin donald (1 page) |
6 January 2009 | Appointment terminated secretary colin donald (1 page) |
26 November 2008 | Return made up to 12/04/08; full list of members (4 pages) |
26 November 2008 | Return made up to 12/04/08; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
16 July 2008 | Appointment terminated secretary martin tregonning (1 page) |
16 July 2008 | Secretary appointed colin william donald (2 pages) |
16 July 2008 | Appointment terminated secretary martin tregonning (1 page) |
16 July 2008 | Secretary appointed colin william donald (2 pages) |
15 May 2008 | Director appointed dr robert sinclair (2 pages) |
15 May 2008 | Director appointed dr robert sinclair (2 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (8 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (8 pages) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
11 January 2007 | Partic of mort/charge * (7 pages) |
11 January 2007 | Partic of mort/charge * (11 pages) |
11 January 2007 | Partic of mort/charge * (11 pages) |
11 January 2007 | Partic of mort/charge * (7 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: the ferry terminal gourock PA19 1QP (1 page) |
30 November 2006 | Resolutions
|
30 November 2006 | Registered office changed on 30/11/06 from: the ferry terminal gourock PA19 1QP (1 page) |
30 November 2006 | Resolutions
|
10 November 2006 | Full accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Partic of mort/charge * (15 pages) |
18 July 2006 | Partic of mort/charge * (15 pages) |
18 July 2006 | Partic of mort/charge * (11 pages) |
18 July 2006 | Partic of mort/charge * (11 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Company name changed caledonian macbrayne holdings li mited\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Company name changed caledonian macbrayne holdings li mited\certificate issued on 08/05/06 (2 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
25 April 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) |
13 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Memorandum and Articles of Association (12 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Memorandum and Articles of Association (12 pages) |
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 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
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
|
4 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
4 January 1999 | 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 (5 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (5 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 (5 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
6 February 1973 | Company name changed\certificate issued on 06/02/73 (2 pages) |
6 February 1973 | Company name changed\certificate issued on 06/02/73 (2 pages) |
18 November 1949 | Incorporation (17 pages) |
18 November 1949 | Incorporation (17 pages) |