Company NameIslay & Jura Ferry Company Limited
Company StatusActive
Company NumberSC113483
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameColin Patrick Roy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressSgioba House
Port Charlotte Street
Isle Of Islay
Argyll
PA43 4LD
Scotland
Director NameMr Donald Ewen Dugald Macinnes Darroch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2005(16 years, 7 months after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressInver Lodge
Craighouse
Isle Of Jura
PA60 7XX
Scotland
Director NameMr Malcolm Turner Anderson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(21 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shore Street
Port Wemyss
Isle Of Islay
PA47 7ST
Scotland
Secretary NameMr Colin Patrick Roy
StatusCurrent
Appointed06 February 2012(23 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressThe Celtic House Shore Street
Bowmore
Isle Of Islay
Argyll
PA43 7LB
Scotland
Director NameIan Thomas Wright McKeen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1992)
RoleBusiness Manager
Correspondence AddressMuirtonlea
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameDiane Elizabeth Rose
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12/6 Tower Place
Edinburgh
EH6 7BZ
Scotland
Director NameJohn Rose
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1992)
RoleManaging Director
Correspondence AddressHouse Of Newburn
Arnprior
Kippen
Stirlingshire
FK8 3ER
Scotland
Secretary NameIan Thomas Wright McKeen
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressMuirtonlea
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameGeorge Campbell Graham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 10 December 2009)
RoleRetired
Correspondence AddressScannasdale
Ballygrant
Isle Of Islay
Argyll
PA45 7QT
Scotland
Director NameDavid Cumming Mackenzie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 August 1999)
RoleRetired Principal School Teach
Correspondence Address1 Main Street
Port Charlotte
Isle Of Islay
PA48 7TX
Scotland
Secretary NameGeorge Campbell Graham
NationalityBritish
StatusResigned
Appointed17 December 1992(4 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 10 December 2009)
RoleCompany Director
Correspondence AddressScannasdale
Ballygrant
Isle Of Islay
Argyll
PA45 7QT
Scotland
Director NamePaul William Graham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2012)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressAn Taigh Osda
Bruichladdich
Isle Of Islay
PA49 7UN
Scotland
Secretary NamePaul William Graham
NationalityBritish
StatusResigned
Appointed16 July 2010(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2012)
RoleCompany Director
Correspondence AddressAn Taigh Osda
Bruichladdich
Isle Of Islay
PA49 7UN
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1988(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1988(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.juraferry.com

Location

Registered AddressThe Celtic House Shore Street
Bowmore
Isle Of Islay
Argyll
PA43 7LB
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

50 at £1Overland Route Co. LTD
50.00%
Ordinary
50 at £1Rubh A Mhail Trust
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,280
Cash£784
Current Liabilities£20,067

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

14 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 January 2023Termination of appointment of Malcolm Turner Anderson as a director on 31 December 2022 (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 November 2020Withdrawal of a person with significant control statement on 22 November 2020 (2 pages)
22 November 2020Notification of Donaald Ewen Dugald Macinnes Darroch as a person with significant control on 22 November 2020 (2 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Termination of appointment of Paul Graham as a director (1 page)
20 March 2012Appointment of Mr Colin Patrick Roy as a secretary (1 page)
20 March 2012Appointment of Mr Colin Patrick Roy as a secretary (1 page)
20 March 2012Termination of appointment of Paul Graham as a director (1 page)
20 March 2012Termination of appointment of Paul Graham as a secretary (1 page)
20 March 2012Termination of appointment of Paul Graham as a secretary (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Appointment of Paul William Graham as a secretary (3 pages)
21 July 2010Appointment of Paul William Graham as a director (3 pages)
21 July 2010Appointment of Paul William Graham as a director (3 pages)
21 July 2010Appointment of Paul William Graham as a secretary (3 pages)
21 July 2010Appointment of Malcolm Turner Anderson as a director (3 pages)
21 July 2010Appointment of Malcolm Turner Anderson as a director (3 pages)
11 February 2010Termination of appointment of George Graham as a director (1 page)
11 February 2010Termination of appointment of George Graham as a secretary (1 page)
11 February 2010Director's details changed for Colin Patrick Roy on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of George Graham as a secretary (1 page)
11 February 2010Termination of appointment of George Graham as a director (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Colin Patrick Roy on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Registered office changed on 23/01/2009 from 3 ponton street edinburgh EH3 9QQ (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Registered office changed on 23/01/2009 from 3 ponton street edinburgh EH3 9QQ (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Registered office changed on 21/01/08 from: 49 queen street edinburgh EH2 3NH (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Registered office changed on 21/01/08 from: 49 queen street edinburgh EH2 3NH (1 page)
15 March 2007Return made up to 31/12/06; full list of members (7 pages)
15 March 2007Return made up to 31/12/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 31/12/05; full list of members (8 pages)
3 March 2006Return made up to 31/12/05; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)