Company NameCalmac Ferries Limited
Company StatusActive
Company NumberSC302282
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)

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(5 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Timothy John Ingram
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr John Grant Macrae
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Erik Jorgen Ostergaard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed03 January 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMs Sharon Marie O'Connor
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr David Malcolm Beaton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed19 June 2023(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMs Karen Ryan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr William Lawrie Sinclair
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Firth Gardens
Barassie
Troon
Ayrshire
KA10 6TQ
Scotland
Director NameMr Harold Hernshaw Mills
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatton Place
Edinburgh
EH9 1UB
Scotland
Secretary NameGordon White McKenzie
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Lochlands Grove
Beith
Ayrshire
KA15 1BB
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director NameMr Alexander McKay Lynch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tantallon Avenue
Gourock
Renfrewshire
PA19 1HA
Scotland
Director NameMr Philip Godfrey Preston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDarleith Lodge
Darleith Road
Cardross
Argyll
G82 5HN
Scotland
Director NameMr Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOrasaig
Crannaig A'Mhinister
Oban
Argyll
PA34 4LU
Scotland
Director NameMr Alexander Allan MacDonald
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address18 Urquhart Gardens
Stornoway
Lewis
HS1 2TX
Scotland
Director NameJohn Kerr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address30 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameIan Gillies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 27 May 2011)
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressGamekeepers Cottage
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Director NameMr Robert Sinclair
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2009)
RoleCollege Principal
Country of ResidenceScotland
Correspondence AddressFordale House
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr Norman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2013)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressArdsorn
Raeric Road
Tobermory
Isle Of Mull
PA75 6PU
Scotland
Director NameMr George Alister Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 2012)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMrs Primrose Jean Davidson Stark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthpark 3 Eastwoodmains Road
Giffnock
Glasgow
G46 6QB
Scotland
Director NameMr Charles Archibald Robertson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Martin Dorchester
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Scott Andrew Ure
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Stephen Hagan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr James Martin Stirling
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Murray Simpson Easton
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed21 February 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Albert Victor Tait
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(7 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMs Susan Margaret Browell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Michael Brendan Comerford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2022)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland

Contact

Websitewww.calmac.co.uk
Telephone0800 0665000
Telephone regionFreephone

Location

Registered AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
ConstituencyInverclyde
WardInverclyde West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Macbrayne LTD
100.00%
Ordinary

Financials

Year2014
Turnover£168,870,000
Gross Profit£18,946,000
Net Worth£6,335,000
Cash£14,318,000
Current Liabilities£20,265,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

24 November 2016Delivered on: 25 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 October 2016Delivered on: 11 October 2016
Persons entitled: Maritime Leasing (No. 19) Limited

Classification: A registered charge
Outstanding
1 October 2016Delivered on: 11 October 2016
Persons entitled: Caledonian Maritime Assets Limited

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Caledonian Maritime Assets Limited

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Maritime Leasing (No.19) Limited

Classification: A registered charge
Outstanding
23 October 2006Delivered 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

Filing History

3 April 2024Full accounts made up to 31 March 2023 (38 pages)
14 December 2023Appointment of Ms Karen Ryan as a director on 1 December 2023 (2 pages)
7 July 2023Appointment of Mr David Malcolm Beaton as a director on 19 June 2023 (2 pages)
15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (35 pages)
1 December 2022Termination of appointment of Michael Brendan Comerford as a director on 30 November 2022 (1 page)
1 December 2022Termination of appointment of Susan Margaret Browell as a director on 30 November 2022 (1 page)
27 September 2022Termination of appointment of Duncan John Mackison as a director on 16 September 2022 (1 page)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Albert Victor Tait as a director on 28 February 2022 (1 page)
22 February 2022Appointment of Ms Sharon Marie O'connor as a director on 14 February 2022 (2 pages)
8 February 2022Termination of appointment of David Campbell Mcgibbon as a director on 31 January 2022 (1 page)
11 January 2022Appointment of Mr Erik Jorgen Ostergaard as a director on 3 January 2022 (2 pages)
20 December 2021Full accounts made up to 31 March 2021 (33 pages)
13 December 2021Appointment of Mr John Grant Macrae as a director on 16 November 2021 (2 pages)
13 December 2021Appointment of Mr Timothy John Ingram as a director on 8 November 2021 (2 pages)
6 December 2021Termination of appointment of Stephen Hagan as a director on 20 November 2021 (1 page)
6 December 2021Termination of appointment of James Martin Stirling as a director on 20 November 2021 (1 page)
21 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 March 2020 (32 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 March 2019 (28 pages)
15 October 2019Satisfaction of charge SC3022820004 in full (4 pages)
15 October 2019Satisfaction of charge SC3022820005 in full (4 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
23 May 2019Appointment of Mr Duncan John Mackison as a director on 24 April 2019 (2 pages)
25 October 2018Full accounts made up to 31 March 2018 (24 pages)
22 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (22 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)
29 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 December 2016Appointment of Mr Michael Brendan Comerford as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Mr Michael Brendan Comerford as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Ms Susan Margaret Browell as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Ms Susan Margaret Browell as a director on 1 December 2016 (2 pages)
30 November 2016Alterations to floating charge SC3022820006 (14 pages)
30 November 2016Alterations to floating charge SC3022820006 (14 pages)
29 November 2016Satisfaction of charge SC3022820003 in full (4 pages)
29 November 2016Satisfaction of charge SC3022820003 in full (4 pages)
29 November 2016Satisfaction of charge SC3022820002 in full (4 pages)
29 November 2016Satisfaction of charge SC3022820002 in full (4 pages)
25 November 2016Registration of charge SC3022820006, created on 24 November 2016 (9 pages)
25 November 2016Registration of charge SC3022820006, created on 24 November 2016 (9 pages)
16 November 2016Full accounts made up to 31 March 2016 (19 pages)
16 November 2016Full accounts made up to 31 March 2016 (19 pages)
11 October 2016Registration of charge SC3022820004, created on 1 October 2016 (29 pages)
11 October 2016Registration of charge SC3022820005, created on 1 October 2016 (15 pages)
11 October 2016Registration of charge SC3022820005, created on 1 October 2016 (15 pages)
11 October 2016Registration of charge SC3022820004, created on 1 October 2016 (29 pages)
24 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
15 June 2016Second filing of TM01 previously delivered to Companies House (4 pages)
15 June 2016Second filing of TM01 previously delivered to Companies House (4 pages)
24 February 2016Termination of appointment of Murray Simpson Easton as a director on 1 January 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/06/2016
(1 page)
24 February 2016Termination of appointment of Murray Simpson Easton as a director on 1 January 2016 (1 page)
24 February 2016Termination of appointment of Murray Simpson Easton as a director on 1 January 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/06/2016
(1 page)
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 (18 pages)
24 November 2015Full accounts made up to 31 March 2015 (18 pages)
17 August 2015Termination of appointment of Scott Andrew Ure as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Scott Andrew Ure as a director on 14 August 2015 (1 page)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(8 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(8 pages)
14 October 2014Full accounts made up to 31 March 2014 (17 pages)
14 October 2014Full accounts made up to 31 March 2014 (17 pages)
11 September 2014Registration of charge SC3022820003, created on 29 August 2014 (27 pages)
11 September 2014Registration of charge SC3022820002, created on 29 August 2014 (16 pages)
11 September 2014Registration of charge SC3022820002, created on 29 August 2014 (16 pages)
11 September 2014Registration of charge SC3022820003, created on 29 August 2014 (27 pages)
21 July 2014Satisfaction of charge 1 in full (1 page)
21 July 2014Satisfaction of charge 1 in full (1 page)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(8 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(8 pages)
8 May 2014Appointment of Mr Albert Victor Tait as a director (2 pages)
8 May 2014Appointment of Mr Albert Victor Tait as a director (2 pages)
26 February 2014Appointment of Mr James Stirling as a director (2 pages)
26 February 2014Appointment of Mr Murray Easton as a director (2 pages)
26 February 2014Appointment of Mr Murray Easton as a director (2 pages)
26 February 2014Appointment of Mr James Stirling as a director (2 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 (16 pages)
16 October 2013Full accounts made up to 31 March 2013 (16 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
17 April 2013Appointment of Mr Stephen Hagan as a director (2 pages)
17 April 2013Appointment of Mr Stephen Hagan as a director (2 pages)
30 November 2012Termination of appointment of George Taylor as a director (1 page)
30 November 2012Termination of appointment of George Taylor as a director (1 page)
29 November 2012Appointment of Mr Scott Andrew Ure as a director (2 pages)
29 November 2012Appointment of Mr David Campbell Mcgibbon as a director (2 pages)
29 November 2012Appointment of Mr David Campbell Mcgibbon as a director (2 pages)
29 November 2012Appointment of Mr Scott Andrew Ure as a director (2 pages)
27 November 2012Termination of appointment of Peter Timms as a director (1 page)
27 November 2012Termination of appointment of Peter Timms as a director (1 page)
21 November 2012Termination of appointment of Lorne Macleod as a director (1 page)
21 November 2012Termination of appointment of Lorne Macleod as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (16 pages)
16 October 2012Full accounts made up to 31 March 2012 (16 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)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
30 May 2012Director's details changed for Mr Robert Lindsay Drummond on 18 April 2012 (2 pages)
30 May 2012Director's details changed for Mr Robert Lindsay Drummond on 18 April 2012 (2 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
24 May 2012Appointment of Mr Martin Dorchester as a director (2 pages)
24 May 2012Appointment of Mr Martin Dorchester as a director (2 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)
9 December 2011Termination of appointment of Philip Preston as a director (1 page)
9 December 2011Termination of appointment of Philip Preston as a director (1 page)
20 October 2011Full accounts made up to 31 March 2011 (15 pages)
20 October 2011Full accounts made up to 31 March 2011 (15 pages)
8 June 2011Termination of appointment of David Mcgibbon as a director (1 page)
8 June 2011Termination of appointment of Ian Gillies as a director (1 page)
8 June 2011Termination of appointment of David Mcgibbon as a director (1 page)
8 June 2011Termination of appointment of Ian Gillies as a director (1 page)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (12 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (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)
11 January 2011Termination of appointment of Robert Sinclair as a director (2 pages)
11 January 2011Termination of appointment of Robert Sinclair as a director (2 pages)
7 October 2010Full accounts made up to 31 March 2010 (15 pages)
7 October 2010Full accounts made up to 31 March 2010 (15 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)
10 June 2010Director's details changed for George Alister Taylor on 7 June 2010 (3 pages)
10 June 2010Director's details changed for George Alister Taylor on 7 June 2010 (3 pages)
10 June 2010Director's details changed for George Alister Taylor on 7 June 2010 (3 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
13 May 2010Director's details changed for Alexander Mckay Lynch on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
13 May 2010Director's details changed for Alexander Mckay Lynch on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Alexander Mckay Lynch on 1 May 2010 (2 pages)
25 November 2009Appointment of Dr Robert Sinclair as a director (3 pages)
25 November 2009Appointment of Dr Robert Sinclair as a director (3 pages)
25 November 2009Appointment of Ms Primrose Stark as a director (3 pages)
25 November 2009Appointment of Ms Primrose Stark as a director (3 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
13 May 2009Return made up to 12/05/09; full list of members (6 pages)
13 May 2009Return made up to 12/05/09; full list of members (6 pages)
12 May 2009Director's change of particulars / alexander lynch / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / william sinclair / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / ian gillies / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / peter timms / 01/04/2009 (2 pages)
12 May 2009Director's change of particulars / peter timms / 01/04/2009 (2 pages)
12 May 2009Director's change of particulars / alexander lynch / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / david mcgibbon / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / william sinclair / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / ian gillies / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / david mcgibbon / 01/04/2009 (1 page)
15 April 2009Appointment terminated director alexander macdonald (1 page)
15 April 2009Appointment terminated director robert sinclair (1 page)
15 April 2009Appointment terminated director robert sinclair (1 page)
15 April 2009Appointment terminated director alexander macdonald (1 page)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
16 May 2008Director's change of particulars / ian gillies / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / philip preston / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / alexander lynch / 01/05/2008 (1 page)
16 May 2008Return made up to 12/05/08; full list of members (6 pages)
16 May 2008Director's change of particulars / david mcgibbon / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / philip preston / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / alexander lynch / 01/05/2008 (1 page)
16 May 2008Return made up to 12/05/08; full list of members (6 pages)
16 May 2008Director's change of particulars / ian gillies / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / david mcgibbon / 01/05/2008 (1 page)
4 April 2008Director appointed george alister taylor (2 pages)
4 April 2008Director appointed george alister taylor (2 pages)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
5 December 2007Full accounts made up to 31 March 2007 (18 pages)
5 December 2007Full accounts made up to 31 March 2007 (18 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Return made up to 12/05/07; full list of members (3 pages)
14 May 2007Return made up to 12/05/07; full list of members (3 pages)
18 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
18 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
8 November 2006Partic of mort/charge * (11 pages)
8 November 2006Partic of mort/charge * (11 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
12 May 2006Incorporation (26 pages)
12 May 2006Incorporation (26 pages)