Gourock
PA19 1QP
Scotland
Director Name | Mr Erik Jorgen Ostergaard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 16 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr William Lawrie Sinclair |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 4 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 | 19 December 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tantallon Avenue Gourock Renfrewshire PA19 1HA Scotland |
Director Name | Mr Harold Hernshaw Mills |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 2006) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hatton Place Edinburgh EH9 1UB Scotland |
Secretary Name | Gordon White McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 1 Lochlands Grove Beith Ayrshire KA15 1BB Scotland |
Director Name | Alan Robert Moffat |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 8 Rutherford Avenue Bearsden Glasgow Lanarkshire G61 4SE Scotland |
Director Name | Peter Kenneth Timms |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrae Ascog Rothesay Isle Of Bute PA20 9ET Scotland |
Director Name | Mr Charles Archibald Robertson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(5 years, 3 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 PA19 1QP Scotland |
Director Name | Wendy Allardes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Bay Street Fairlie Ayrshire KA29 0AL Scotland |
Director Name | Mr Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mrs Primrose Jean Davidson Stark |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Martin Dorchester |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Duncan John Mackison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(16 years, 10 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 PA19 1QP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | david-macbrayne.co.uk |
---|---|
Telephone | 01475 650100 |
Telephone region | Greenock |
Registered Address | Ferry Terminal Gourock PA19 1QP Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Macbrayne LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,698,000 |
Gross Profit | £294,000 |
Net Worth | £128,000 |
Cash | £236,000 |
Current Liabilities | £629,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
7 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
13 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
12 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
1 December 2017 | Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 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 (12 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
14 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 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 (11 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Termination of appointment of Wendy Allardes as a director (1 page) |
23 April 2013 | Termination of appointment of Wendy Allardes as a director (1 page) |
25 January 2013 | Appointment of Mr Martin Dorchester as a director (2 pages) |
25 January 2013 | Appointment of Mr Martin Dorchester as a director (2 pages) |
25 January 2013 | Appointment of Mr Norman Linton Quirk as a director (2 pages) |
25 January 2013 | Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages) |
25 January 2013 | Appointment of Mr Norman Linton Quirk as a director (2 pages) |
25 January 2013 | Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages) |
5 December 2012 | Termination of appointment of Peter Timms as a director (1 page) |
5 December 2012 | Appointment of Mr David Campbell Mcgibbon as a director (2 pages) |
5 December 2012 | Termination of appointment of Peter Timms as a director (1 page) |
5 December 2012 | Appointment of Mr David Campbell Mcgibbon as a director (2 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 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 6 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 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 (12 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
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) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Mr Charles Archibald Robertson on 1 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Mr Charles Archibald Robertson on 1 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Charles Archibald Robertson on 1 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Appointment of Wendy Allardes as a director (3 pages) |
5 November 2010 | Appointment of Wendy Allardes as a director (3 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 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) |
13 April 2010 | Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Termination of appointment of Alan Moffat as a director (2 pages) |
10 March 2010 | Termination of appointment of Alan Moffat as a director (2 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
21 April 2009 | Director's change of particulars / peter timms / 01/04/2009 (2 pages) |
21 April 2009 | Director's change of particulars / william sinclair / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / peter timms / 01/04/2009 (2 pages) |
21 April 2009 | Director's change of particulars / william sinclair / 01/04/2009 (1 page) |
21 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / alexander lynch / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / alexander lynch / 01/04/2009 (1 page) |
21 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | Company name changed caledonian macbrayne hr (uk) lim ited\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed caledonian macbrayne hr (uk) lim ited\certificate issued on 22/11/07 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
10 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Company name changed pacific shelf 1311 LIMITED\certificate issued on 06/01/06 (2 pages) |
6 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
6 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
6 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Company name changed pacific shelf 1311 LIMITED\certificate issued on 06/01/06 (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Incorporation (17 pages) |