Gourock
PA19 1QP
Scotland
Director Name | Mr Timothy John Ingram |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr John Grant Macrae |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Erik Jorgen Ostergaard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 03 January 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Ms Sharon Marie O'Connor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 February 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr David Malcolm Beaton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 June 2023(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Ms Karen Ryan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The 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 | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Firth Gardens Barassie Troon Ayrshire KA10 6TQ Scotland |
Director Name | Mr Harold Hernshaw Mills |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hatton Place Edinburgh EH9 1UB Scotland |
Secretary Name | Gordon White McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lochlands Grove Beith Ayrshire KA15 1BB Scotland |
Director Name | Peter Kenneth Timms |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 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 Alexander McKay Lynch |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tantallon Avenue Gourock Renfrewshire PA19 1HA Scotland |
Director Name | Mr Philip Godfrey Preston |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Darleith Lodge Darleith Road Cardross Argyll G82 5HN Scotland |
Director Name | Mr Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Orasaig Crannaig A'Mhinister Oban Argyll PA34 4LU Scotland |
Director Name | Mr Alexander Allan MacDonald |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Urquhart Gardens Stornoway Lewis HS1 2TX Scotland |
Director Name | John Kerr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 30 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Director Name | Ian Gillies |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 May 2011) |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | Gamekeepers Cottage Scarinish Isle Of Tiree PA77 6UH Scotland |
Director Name | Mr Robert Sinclair |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2009) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | Fordale House Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Mr Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2013) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Ardsorn Raeric Road Tobermory Isle Of Mull PA75 6PU Scotland |
Director Name | Mr George Alister Taylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 2012) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | The 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 | 28 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southpark 3 Eastwoodmains Road Giffnock Glasgow G46 6QB Scotland |
Director Name | Mr Charles Archibald Robertson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The 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 | 11 May 2012(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Scott Andrew Ure |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The 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(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Stephen Hagan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr James Martin Stirling |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Murray Simpson Easton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Albert Victor Tait |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(7 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Ms Susan Margaret Browell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Michael Brendan Comerford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The 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 | 24 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2022) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Website | www.calmac.co.uk |
---|---|
Telephone | 0800 0665000 |
Telephone region | Freephone |
Registered Address | The Ferry Terminal Gourock PA19 1QP Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde West |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Macbrayne LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £168,870,000 |
Gross Profit | £18,946,000 |
Net Worth | £6,335,000 |
Cash | £14,318,000 |
Current Liabilities | £20,265,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
24 November 2016 | Delivered on: 25 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 October 2016 | Delivered on: 11 October 2016 Persons entitled: Maritime Leasing (No. 19) Limited Classification: A registered charge Outstanding |
1 October 2016 | Delivered on: 11 October 2016 Persons entitled: Caledonian Maritime Assets Limited Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Caledonian Maritime Assets Limited Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Maritime Leasing (No.19) Limited Classification: A registered charge Outstanding |
23 October 2006 | Delivered on: 8 November 2006 Satisfied on: 21 July 2014 Persons entitled: Royal Bank Leasing Limited Classification: Managers undertaking Secured details: All sums due or to become due. Particulars: All the companys rights, title and interest in and to all the benefit of the insurance agreements etc. see form 410 for further details. Fully Satisfied |
3 April 2024 | Full accounts made up to 31 March 2023 (38 pages) |
---|---|
14 December 2023 | Appointment of Ms Karen Ryan as a director on 1 December 2023 (2 pages) |
7 July 2023 | Appointment of Mr David Malcolm Beaton as a director on 19 June 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 March 2022 (35 pages) |
1 December 2022 | Termination of appointment of Michael Brendan Comerford as a director on 30 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Susan Margaret Browell as a director on 30 November 2022 (1 page) |
27 September 2022 | Termination of appointment of Duncan John Mackison as a director on 16 September 2022 (1 page) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Albert Victor Tait as a director on 28 February 2022 (1 page) |
22 February 2022 | Appointment of Ms Sharon Marie O'connor as a director on 14 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of David Campbell Mcgibbon as a director on 31 January 2022 (1 page) |
11 January 2022 | Appointment of Mr Erik Jorgen Ostergaard as a director on 3 January 2022 (2 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (33 pages) |
13 December 2021 | Appointment of Mr John Grant Macrae as a director on 16 November 2021 (2 pages) |
13 December 2021 | Appointment of Mr Timothy John Ingram as a director on 8 November 2021 (2 pages) |
6 December 2021 | Termination of appointment of Stephen Hagan as a director on 20 November 2021 (1 page) |
6 December 2021 | Termination of appointment of James Martin Stirling as a director on 20 November 2021 (1 page) |
21 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 March 2020 (32 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (28 pages) |
15 October 2019 | Satisfaction of charge SC3022820004 in full (4 pages) |
15 October 2019 | Satisfaction of charge SC3022820005 in full (4 pages) |
23 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
23 May 2019 | Appointment of Mr Duncan John Mackison as a director on 24 April 2019 (2 pages) |
25 October 2018 | Full accounts made up to 31 March 2018 (24 pages) |
22 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (22 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) |
29 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 December 2016 | Appointment of Mr Michael Brendan Comerford as a director on 1 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Michael Brendan Comerford as a director on 1 December 2016 (2 pages) |
23 December 2016 | Appointment of Ms Susan Margaret Browell as a director on 1 December 2016 (2 pages) |
23 December 2016 | Appointment of Ms Susan Margaret Browell as a director on 1 December 2016 (2 pages) |
30 November 2016 | Alterations to floating charge SC3022820006 (14 pages) |
30 November 2016 | Alterations to floating charge SC3022820006 (14 pages) |
29 November 2016 | Satisfaction of charge SC3022820003 in full (4 pages) |
29 November 2016 | Satisfaction of charge SC3022820003 in full (4 pages) |
29 November 2016 | Satisfaction of charge SC3022820002 in full (4 pages) |
29 November 2016 | Satisfaction of charge SC3022820002 in full (4 pages) |
25 November 2016 | Registration of charge SC3022820006, created on 24 November 2016 (9 pages) |
25 November 2016 | Registration of charge SC3022820006, created on 24 November 2016 (9 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
11 October 2016 | Registration of charge SC3022820004, created on 1 October 2016 (29 pages) |
11 October 2016 | Registration of charge SC3022820005, created on 1 October 2016 (15 pages) |
11 October 2016 | Registration of charge SC3022820005, created on 1 October 2016 (15 pages) |
11 October 2016 | Registration of charge SC3022820004, created on 1 October 2016 (29 pages) |
24 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 June 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
15 June 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
24 February 2016 | Termination of appointment of Murray Simpson Easton as a director on 1 January 2016
|
24 February 2016 | Termination of appointment of Murray Simpson Easton as a director on 1 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Murray Simpson Easton as a director on 1 January 2016
|
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 (18 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 August 2015 | Termination of appointment of Scott Andrew Ure as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Scott Andrew Ure as a director on 14 August 2015 (1 page) |
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
11 September 2014 | Registration of charge SC3022820003, created on 29 August 2014 (27 pages) |
11 September 2014 | Registration of charge SC3022820002, created on 29 August 2014 (16 pages) |
11 September 2014 | Registration of charge SC3022820002, created on 29 August 2014 (16 pages) |
11 September 2014 | Registration of charge SC3022820003, created on 29 August 2014 (27 pages) |
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 May 2014 | Appointment of Mr Albert Victor Tait as a director (2 pages) |
8 May 2014 | Appointment of Mr Albert Victor Tait as a director (2 pages) |
26 February 2014 | Appointment of Mr James Stirling as a director (2 pages) |
26 February 2014 | Appointment of Mr Murray Easton as a director (2 pages) |
26 February 2014 | Appointment of Mr Murray Easton as a director (2 pages) |
26 February 2014 | Appointment of Mr James Stirling as a director (2 pages) |
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 (16 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Appointment of Mr Stephen Hagan as a director (2 pages) |
17 April 2013 | Appointment of Mr Stephen Hagan as a director (2 pages) |
30 November 2012 | Termination of appointment of George Taylor as a director (1 page) |
30 November 2012 | Termination of appointment of George Taylor as a director (1 page) |
29 November 2012 | Appointment of Mr Scott Andrew Ure as a director (2 pages) |
29 November 2012 | Appointment of Mr David Campbell Mcgibbon as a director (2 pages) |
29 November 2012 | Appointment of Mr David Campbell Mcgibbon as a director (2 pages) |
29 November 2012 | Appointment of Mr Scott Andrew Ure as a director (2 pages) |
27 November 2012 | Termination of appointment of Peter Timms as a director (1 page) |
27 November 2012 | Termination of appointment of Peter Timms as a director (1 page) |
21 November 2012 | Termination of appointment of Lorne Macleod as a director (1 page) |
21 November 2012 | Termination of appointment of Lorne Macleod as a director (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (16 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) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Director's details changed for Mr Robert Lindsay Drummond on 18 April 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Robert Lindsay Drummond on 18 April 2012 (2 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Appointment of Mr Martin Dorchester as a director (2 pages) |
24 May 2012 | Appointment of Mr Martin Dorchester as a director (2 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) |
9 December 2011 | Termination of appointment of Philip Preston as a director (1 page) |
9 December 2011 | Termination of appointment of Philip Preston as a director (1 page) |
20 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 June 2011 | Termination of appointment of David Mcgibbon as a director (1 page) |
8 June 2011 | Termination of appointment of Ian Gillies as a director (1 page) |
8 June 2011 | Termination of appointment of David Mcgibbon as a director (1 page) |
8 June 2011 | Termination of appointment of Ian Gillies as a director (1 page) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (12 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (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) |
11 January 2011 | Termination of appointment of Robert Sinclair as a director (2 pages) |
11 January 2011 | Termination of appointment of Robert Sinclair as a director (2 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (15 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) |
10 June 2010 | Director's details changed for George Alister Taylor on 7 June 2010 (3 pages) |
10 June 2010 | Director's details changed for George Alister Taylor on 7 June 2010 (3 pages) |
10 June 2010 | Director's details changed for George Alister Taylor on 7 June 2010 (3 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Director's details changed for Alexander Mckay Lynch on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Director's details changed for Alexander Mckay Lynch on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Alexander Mckay Lynch on 1 May 2010 (2 pages) |
25 November 2009 | Appointment of Dr Robert Sinclair as a director (3 pages) |
25 November 2009 | Appointment of Dr Robert Sinclair as a director (3 pages) |
25 November 2009 | Appointment of Ms Primrose Stark as a director (3 pages) |
25 November 2009 | Appointment of Ms Primrose Stark as a director (3 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
12 May 2009 | Director's change of particulars / alexander lynch / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / william sinclair / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / ian gillies / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / peter timms / 01/04/2009 (2 pages) |
12 May 2009 | Director's change of particulars / peter timms / 01/04/2009 (2 pages) |
12 May 2009 | Director's change of particulars / alexander lynch / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / david mcgibbon / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / william sinclair / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / ian gillies / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / david mcgibbon / 01/04/2009 (1 page) |
15 April 2009 | Appointment terminated director alexander macdonald (1 page) |
15 April 2009 | Appointment terminated director robert sinclair (1 page) |
15 April 2009 | Appointment terminated director robert sinclair (1 page) |
15 April 2009 | Appointment terminated director alexander macdonald (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 May 2008 | Director's change of particulars / ian gillies / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / philip preston / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / alexander lynch / 01/05/2008 (1 page) |
16 May 2008 | Return made up to 12/05/08; full list of members (6 pages) |
16 May 2008 | Director's change of particulars / david mcgibbon / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / philip preston / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / alexander lynch / 01/05/2008 (1 page) |
16 May 2008 | Return made up to 12/05/08; full list of members (6 pages) |
16 May 2008 | Director's change of particulars / ian gillies / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / david mcgibbon / 01/05/2008 (1 page) |
4 April 2008 | Director appointed george alister taylor (2 pages) |
4 April 2008 | Director appointed george alister taylor (2 pages) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
14 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
18 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
8 November 2006 | Partic of mort/charge * (11 pages) |
8 November 2006 | Partic of mort/charge * (11 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
12 May 2006 | Incorporation (26 pages) |
12 May 2006 | Incorporation (26 pages) |