Port Charlotte Street
Isle Of Islay
Argyll
PA43 4LD
Scotland
Director Name | Mr Donald Ewen Dugald Macinnes Darroch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2005(16 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inver Lodge Craighouse Isle Of Jura PA60 7XX Scotland |
Director Name | Mr Malcolm Turner Anderson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shore Street Port Wemyss Isle Of Islay PA47 7ST Scotland |
Secretary Name | Mr Colin Patrick Roy |
---|---|
Status | Current |
Appointed | 06 February 2012(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | The Celtic House Shore Street Bowmore Isle Of Islay Argyll PA43 7LB Scotland |
Director Name | Ian Thomas Wright McKeen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1992) |
Role | Business Manager |
Correspondence Address | Muirtonlea Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Diane Elizabeth Rose |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12/6 Tower Place Edinburgh EH6 7BZ Scotland |
Director Name | John Rose |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1992) |
Role | Managing Director |
Correspondence Address | House Of Newburn Arnprior Kippen Stirlingshire FK8 3ER Scotland |
Secretary Name | Ian Thomas Wright McKeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Muirtonlea Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | George Campbell Graham |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 10 December 2009) |
Role | Retired |
Correspondence Address | Scannasdale Ballygrant Isle Of Islay Argyll PA45 7QT Scotland |
Director Name | David Cumming Mackenzie |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 August 1999) |
Role | Retired Principal School Teach |
Correspondence Address | 1 Main Street Port Charlotte Isle Of Islay PA48 7TX Scotland |
Secretary Name | George Campbell Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | Scannasdale Ballygrant Isle Of Islay Argyll PA45 7QT Scotland |
Director Name | Paul William Graham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2012) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | An Taigh Osda Bruichladdich Isle Of Islay PA49 7UN Scotland |
Secretary Name | Paul William Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2012) |
Role | Company Director |
Correspondence Address | An Taigh Osda Bruichladdich Isle Of Islay PA49 7UN Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1988(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1988(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.juraferry.com |
---|
Registered Address | The Celtic House Shore Street Bowmore Isle Of Islay Argyll PA43 7LB Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
50 at £1 | Overland Route Co. LTD 50.00% Ordinary |
---|---|
50 at £1 | Rubh A Mhail Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,280 |
Cash | £784 |
Current Liabilities | £20,067 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
14 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
9 January 2023 | Termination of appointment of Malcolm Turner Anderson as a director on 31 December 2022 (1 page) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 November 2020 | Withdrawal of a person with significant control statement on 22 November 2020 (2 pages) |
22 November 2020 | Notification of Donaald Ewen Dugald Macinnes Darroch as a person with significant control on 22 November 2020 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Termination of appointment of Paul Graham as a director (1 page) |
20 March 2012 | Appointment of Mr Colin Patrick Roy as a secretary (1 page) |
20 March 2012 | Appointment of Mr Colin Patrick Roy as a secretary (1 page) |
20 March 2012 | Termination of appointment of Paul Graham as a director (1 page) |
20 March 2012 | Termination of appointment of Paul Graham as a secretary (1 page) |
20 March 2012 | Termination of appointment of Paul Graham as a secretary (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Appointment of Paul William Graham as a secretary (3 pages) |
21 July 2010 | Appointment of Paul William Graham as a director (3 pages) |
21 July 2010 | Appointment of Paul William Graham as a director (3 pages) |
21 July 2010 | Appointment of Paul William Graham as a secretary (3 pages) |
21 July 2010 | Appointment of Malcolm Turner Anderson as a director (3 pages) |
21 July 2010 | Appointment of Malcolm Turner Anderson as a director (3 pages) |
11 February 2010 | Termination of appointment of George Graham as a director (1 page) |
11 February 2010 | Termination of appointment of George Graham as a secretary (1 page) |
11 February 2010 | Director's details changed for Colin Patrick Roy on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of George Graham as a secretary (1 page) |
11 February 2010 | Termination of appointment of George Graham as a director (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Colin Patrick Roy on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 3 ponton street edinburgh EH3 9QQ (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 3 ponton street edinburgh EH3 9QQ (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 49 queen street edinburgh EH2 3NH (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 49 queen street edinburgh EH2 3NH (1 page) |
15 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
9 February 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | Return made up to 31/12/96; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |