Company NameNorthlink Ferries Limited
Company StatusActive
Company NumberSC027370
CategoryPrivate Limited Company
Incorporation Date18 November 1949(74 years, 5 months ago)
Previous NameCaledonian Macbrayne Holdings Limited

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(62 years, 5 months after company formation)
Appointment Duration12 years
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
Director NameMs Primrose Jean Davidson Stark
NationalityBritish
StatusCurrent
Appointed26 November 2012(63 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
Director NameMr Erik Jorgen Ostergaard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed16 September 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFerry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
Director NameColin Stuart Paterson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(39 years, 5 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
Director NameIan Sutherland Irwin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(39 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 1990)
RoleCompany Director
Correspondence Address10 Moray Place
Edinburgh
Midlothian
EH3 6DT
Scotland
Secretary NameJames Kirkwood
NationalityBritish
StatusResigned
Appointed19 April 1989(39 years, 5 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(40 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1994)
RoleShip Owner
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Director NameMr Graeme Henry Crombie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(45 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2j Gillsland Road
Edinburgh
EH10 5BW
Scotland
Director NameRear Admiral Neil Erskine Rankin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(46 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 1999)
RoleCompany Director
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(47 years, 8 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(49 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2009)
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(51 years, 1 month 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
Appointed04 May 2006(56 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tantallon Avenue
Gourock
Renfrewshire
PA19 1HA
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(56 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Secretary NameMr Colin William Donald
NationalityBritish
StatusResigned
Appointed19 July 2006(56 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Ardbenne Farmhouse
Madderty
Crieff
Perthshire
PH7 3PT
Scotland
Secretary NameMartin Edward Treloar Tregonning
NationalityBritish
StatusResigned
Appointed09 February 2007(57 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressStaneybrae
Dunrossness
Lerwick
Isle Of Shetland
ZE2 9JG
Scotland
Director NameMr Robert Sinclair
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(58 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
RoleFe College Principal
Country of ResidenceScotland
Correspondence AddressFordale House
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Secretary NameColin William Donald
StatusResigned
Appointed30 June 2008(58 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 2009)
RoleCompany Director
Correspondence AddressNorth Ardbennie Farmhouse
Madderty
Crieff
Perthshire
PH7 3PT
Scotland
Secretary NameGordon White McKenzie
NationalityBritish
StatusResigned
Appointed12 January 2009(59 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address1 Lochlands Grove
Beith
Ayrshire
KA15 1BB
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(59 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameMr George Alister Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(59 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
Director NameIan Gillies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(59 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2012)
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressGamekeepers Cottage
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Director NameMr Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(59 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOrasaig Crannaig-A-Mhinister
Oban
Argyll
PA34 4LU
Scotland
Director NameMr Norman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(59 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2013)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressArdsorn Raeric Road
Tobermory
Isle Of Mull
PA75 6PU
Scotland
Director NameMr Charles Archibald Robertson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(60 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
Director NameMr William Shand Masson Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(61 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Craigleith View
Edinburgh
Midlothian
EH4 3JY
Scotland
Director NameMrs Primrose Jean Davidson Stark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(63 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
Director NameMr Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(72 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2022)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland

Contact

Websitewww.northlinkferries.co.uk
Email address[email protected]
Telephone0845 6000449
Telephone regionUnknown

Location

Registered AddressFerry
Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
ConstituencyInverclyde
WardInverclyde West

Accounts

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

Returns

Latest Return12 April 2024 (1 week, 1 day ago)
Next Return Due26 April 2025 (1 year from now)

Charges

6 August 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1979Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1974Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

4 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 31 March 2018 (11 pages)
25 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (10 pages)
4 January 2018Full accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 November 2016Full accounts made up to 31 March 2016 (11 pages)
16 November 2016Full accounts made up to 31 March 2016 (11 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 74,496
(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 74,496
(4 pages)
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)
24 November 2015Full accounts made up to 31 March 2015 (11 pages)
24 November 2015Full accounts made up to 31 March 2015 (11 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 74,496
(5 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 74,496
(5 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 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 74,496
(5 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 74,496
(5 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 2013Full accounts made up to 31 March 2013 (15 pages)
16 October 2013Full accounts made up to 31 March 2013 (15 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
1 February 2013Termination of appointment of William Davidson as a director (1 page)
1 February 2013Termination of appointment of William Davidson as a director (1 page)
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)
5 December 2012Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages)
5 December 2012Appointment of Ms Primrose Jean Davidson Stark 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)
21 November 2012Termination of appointment of Ian Gillies as a director (1 page)
21 November 2012Termination of appointment of Ian Gillies as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (15 pages)
16 October 2012Full accounts made up to 31 March 2012 (15 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 (9 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 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 2011Full accounts made up to 31 March 2011 (15 pages)
20 October 2011Full accounts made up to 31 March 2011 (15 pages)
8 June 2011Termination of appointment of Primrose Stark as a director (1 page)
8 June 2011Termination of appointment of Lorne Macleod as a director (1 page)
8 June 2011Termination of appointment of Lorne Macleod as a director (1 page)
8 June 2011Termination of appointment of Primrose Stark as a director (1 page)
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)
3 May 2011Appointment of William Shand Masson Davidson as a director (3 pages)
3 May 2011Appointment of William Shand Masson Davidson as a director (3 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 Mr 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)
12 April 2011Director's details changed for Mr Charles Archibald Robertson on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Charles Archibald Robertson on 1 April 2011 (2 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 2010Full accounts made up to 31 March 2010 (17 pages)
7 October 2010Full accounts made up to 31 March 2010 (17 pages)
9 August 2010Appointment of Mr Charles Archibald Robertson as a director (3 pages)
9 August 2010Appointment of Mr Charles Archibald Robertson as a director (3 pages)
5 July 2010Termination of appointment of William Sinclair as a director (2 pages)
5 July 2010Termination of appointment of William Sinclair as a director (2 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)
14 April 2010Director's details changed for Ian Gillies on 1 April 2010 (2 pages)
14 April 2010Director's details changed for George Alister Taylor on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Ian Gillies on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Ian Gillies on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages)
14 April 2010Registered office address changed from Ferry Terminal Building Ferry Terminal Gourock Renfrewshire PA19 1QP United Kingdom on 14 April 2010 (1 page)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
14 April 2010Registered office address changed from Ferry Terminal Building Ferry Terminal Gourock Renfrewshire PA19 1QP United Kingdom on 14 April 2010 (1 page)
14 April 2010Director's details changed for George Alister Taylor on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages)
14 April 2010Director's details changed for George Alister Taylor on 1 April 2010 (2 pages)
14 April 2010Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages)
14 April 2010Director's details changed for David Campbell Mcgibbon on 1 April 2010 (2 pages)
14 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 Mr Lorne Buchanan Macleod as a director (3 pages)
25 November 2009Appointment of Ms Primrose Stark as a director (3 pages)
25 November 2009Appointment of Norman Linton Quirk as a director (3 pages)
25 November 2009Appointment of Mr Lorne Buchanan Macleod as a director (3 pages)
25 November 2009Appointment of Norman Linton Quirk as a director (3 pages)
6 October 2009Full accounts made up to 31 March 2009 (16 pages)
6 October 2009Full accounts made up to 31 March 2009 (16 pages)
11 May 2009Appointment terminated director harold mills (1 page)
11 May 2009Appointment terminated director harold mills (1 page)
15 April 2009Director appointed ian gillies (2 pages)
15 April 2009Director appointed david campbell mcgibbon (2 pages)
15 April 2009Director appointed ian gillies (2 pages)
15 April 2009Director appointed george alister taylor (2 pages)
15 April 2009Director appointed david campbell mcgibbon (2 pages)
15 April 2009Director appointed george alister taylor (2 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from calmac ferries ferry terminal gourock renfrewshire PA19 1QP united kingdom (1 page)
14 April 2009Director's change of particulars / peter timms / 01/04/2009 (2 pages)
14 April 2009Registered office changed on 14/04/2009 from calmac ferries ferry terminal gourock renfrewshire PA19 1QP united kingdom (1 page)
14 April 2009Director's change of particulars / peter timms / 01/04/2009 (2 pages)
16 January 2009Secretary appointed gordon white mckenzie (2 pages)
16 January 2009Secretary appointed gordon white mckenzie (2 pages)
7 January 2009Registered office changed on 07/01/2009 from holmsgarth terminal holmsgarth road lerwick shetland islands ZE1 0PR (1 page)
7 January 2009Registered office changed on 07/01/2009 from holmsgarth terminal holmsgarth road lerwick shetland islands ZE1 0PR (1 page)
6 January 2009Appointment terminated secretary colin donald (1 page)
6 January 2009Appointment terminated secretary colin donald (1 page)
26 November 2008Return made up to 12/04/08; full list of members (4 pages)
26 November 2008Return made up to 12/04/08; full list of members (4 pages)
8 October 2008Full accounts made up to 31 March 2008 (17 pages)
8 October 2008Full accounts made up to 31 March 2008 (17 pages)
16 July 2008Appointment terminated secretary martin tregonning (1 page)
16 July 2008Secretary appointed colin william donald (2 pages)
16 July 2008Appointment terminated secretary martin tregonning (1 page)
16 July 2008Secretary appointed colin william donald (2 pages)
15 May 2008Director appointed dr robert sinclair (2 pages)
15 May 2008Director appointed dr robert sinclair (2 pages)
5 December 2007Full accounts made up to 31 March 2007 (17 pages)
5 December 2007Full accounts made up to 31 March 2007 (17 pages)
4 May 2007Return made up to 12/04/07; full list of members (8 pages)
4 May 2007Return made up to 12/04/07; full list of members (8 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
11 January 2007Partic of mort/charge * (7 pages)
11 January 2007Partic of mort/charge * (11 pages)
11 January 2007Partic of mort/charge * (11 pages)
11 January 2007Partic of mort/charge * (7 pages)
30 November 2006Registered office changed on 30/11/06 from: the ferry terminal gourock PA19 1QP (1 page)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2006Registered office changed on 30/11/06 from: the ferry terminal gourock PA19 1QP (1 page)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2006Full accounts made up to 31 March 2006 (5 pages)
10 November 2006Full accounts made up to 31 March 2006 (5 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
18 July 2006Partic of mort/charge * (15 pages)
18 July 2006Partic of mort/charge * (15 pages)
18 July 2006Partic of mort/charge * (11 pages)
18 July 2006Partic of mort/charge * (11 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2006Company name changed caledonian macbrayne holdings li mited\certificate issued on 08/05/06 (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2006Company name changed caledonian macbrayne holdings li mited\certificate issued on 08/05/06 (2 pages)
25 April 2006Return made up to 12/04/06; full list of members (2 pages)
25 April 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)
13 April 2000Return made up to 12/04/00; full list of members (6 pages)
13 April 2000Return made up to 12/04/00; full list of members (6 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 1999Memorandum and Articles of Association (12 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 1999Memorandum and Articles of Association (12 pages)
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 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
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)
4 January 1999Full accounts made up to 31 March 1998 (5 pages)
4 January 1999Full 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 (5 pages)
21 November 1996Full accounts made up to 31 March 1996 (5 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 (5 pages)
28 September 1995Full accounts made up to 31 March 1995 (5 pages)
6 February 1973Company name changed\certificate issued on 06/02/73 (2 pages)
6 February 1973Company name changed\certificate issued on 06/02/73 (2 pages)
18 November 1949Incorporation (17 pages)
18 November 1949Incorporation (17 pages)