Company NameDavid Macbrayne HR (UK) Limited
DirectorsRobert Lindsay Drummond and Erik Jorgen Ostergaard
Company StatusActive
Company NumberSC282760
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Previous NamesPacific Shelf 1311 Limited and Caledonian Macbrayne HR (UK) 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(7 years after company formation)
Appointment Duration12 years
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Erik Jorgen Ostergaard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed16 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr William Lawrie Sinclair
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(8 months, 2 weeks after company formation)
Appointment Duration4 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
Appointed19 December 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tantallon Avenue
Gourock
Renfrewshire
PA19 1HA
Scotland
Director NameMr Harold Hernshaw Mills
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(8 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2006)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatton Place
Edinburgh
EH9 1UB
Scotland
Secretary NameGordon White McKenzie
NationalityBritish
StatusResigned
Appointed19 December 2005(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address1 Lochlands Grove
Beith
Ayrshire
KA15 1BB
Scotland
Director NameAlan Robert Moffat
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(9 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2010)
RoleCompany Director
Correspondence Address8 Rutherford Avenue
Bearsden
Glasgow
Lanarkshire
G61 4SE
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director NameMr Charles Archibald Robertson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameWendy Allardes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Bay Street
Fairlie
Ayrshire
KA29 0AL
Scotland
Director NameMr Norman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMrs Primrose Jean Davidson Stark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Martin Dorchester
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(16 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2022)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressFerry Terminal
Gourock
PA19 1QP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedavid-macbrayne.co.uk
Telephone01475 650100
Telephone regionGreenock

Location

Registered AddressFerry Terminal
Gourock
PA19 1QP
Scotland
ConstituencyInverclyde
WardInverclyde West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Macbrayne LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,698,000
Gross Profit£294,000
Net Worth£128,000
Cash£236,000
Current Liabilities£629,000

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

7 December 2020Full accounts made up to 31 March 2020 (17 pages)
13 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 March 2019 (17 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 31 March 2018 (14 pages)
12 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (12 pages)
1 December 2017Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
17 November 2016Full accounts made up to 31 March 2016 (13 pages)
17 November 2016Full accounts made up to 31 March 2016 (13 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(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 (12 pages)
24 November 2015Full accounts made up to 31 March 2015 (12 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
14 October 2014Full accounts made up to 31 March 2014 (12 pages)
14 October 2014Full accounts made up to 31 March 2014 (12 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 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 (11 pages)
16 October 2013Full accounts made up to 31 March 2013 (11 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
23 April 2013Termination of appointment of Wendy Allardes as a director (1 page)
23 April 2013Termination of appointment of Wendy Allardes as a director (1 page)
25 January 2013Appointment of Mr Martin Dorchester as a director (2 pages)
25 January 2013Appointment of Mr Martin Dorchester as a director (2 pages)
25 January 2013Appointment of Mr Norman Linton Quirk as a director (2 pages)
25 January 2013Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages)
25 January 2013Appointment of Mr Norman Linton Quirk as a director (2 pages)
25 January 2013Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages)
5 December 2012Termination of appointment of Peter Timms as a director (1 page)
5 December 2012Appointment of Mr David Campbell Mcgibbon as a director (2 pages)
5 December 2012Termination of appointment of Peter Timms as a director (1 page)
5 December 2012Appointment of Mr David Campbell Mcgibbon as a director (2 pages)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 October 2012Full accounts made up to 31 March 2012 (11 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 6 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 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 (12 pages)
20 October 2011Full accounts made up to 31 March 2011 (12 pages)
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)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
8 April 2011Director's details changed for Mr Charles Archibald Robertson on 1 April 2011 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
8 April 2011Director's details changed for Mr Charles Archibald Robertson on 1 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Charles Archibald Robertson on 1 April 2011 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
5 November 2010Appointment of Wendy Allardes as a director (3 pages)
5 November 2010Appointment of Wendy Allardes as a director (3 pages)
7 October 2010Full accounts made up to 31 March 2010 (13 pages)
7 October 2010Full accounts made up to 31 March 2010 (13 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)
13 April 2010Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Alexander Mckay Lynch on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
10 March 2010Termination of appointment of Alan Moffat as a director (2 pages)
10 March 2010Termination of appointment of Alan Moffat as a director (2 pages)
6 October 2009Full accounts made up to 31 March 2009 (14 pages)
6 October 2009Full accounts made up to 31 March 2009 (14 pages)
21 April 2009Director's change of particulars / peter timms / 01/04/2009 (2 pages)
21 April 2009Director's change of particulars / william sinclair / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / peter timms / 01/04/2009 (2 pages)
21 April 2009Director's change of particulars / william sinclair / 01/04/2009 (1 page)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
21 April 2009Director's change of particulars / alexander lynch / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / alexander lynch / 01/04/2009 (1 page)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (14 pages)
6 October 2008Full accounts made up to 31 March 2008 (14 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
5 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 December 2007Full accounts made up to 31 March 2007 (14 pages)
22 November 2007Company name changed caledonian macbrayne hr (uk) lim ited\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed caledonian macbrayne hr (uk) lim ited\certificate issued on 22/11/07 (2 pages)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Return made up to 06/04/07; full list of members (3 pages)
10 April 2007Return made up to 06/04/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 March 2006 (14 pages)
12 October 2006Full accounts made up to 31 March 2006 (14 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 06/04/06; full list of members (3 pages)
21 April 2006Return made up to 06/04/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 January 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Company name changed pacific shelf 1311 LIMITED\certificate issued on 06/01/06 (2 pages)
6 January 2006New secretary appointed (1 page)
6 January 2006Registered office changed on 06/01/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
6 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (3 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 January 2006Registered office changed on 06/01/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006Company name changed pacific shelf 1311 LIMITED\certificate issued on 06/01/06 (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Incorporation (17 pages)