Company NameRathlin Ferries Limited
DirectorsRobert Lindsay Drummond and Erik Jorgen Ostergaard
Company StatusActive - Proposal to Strike off
Company NumberSC306518
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 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
Appointed24 August 2012(6 years after company formation)
Appointment Duration11 years, 8 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
Appointed16 September 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr William Lawrie Sinclair
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Firth Gardens
Barassie
Troon
Ayrshire
KA10 6TQ
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Secretary NameGordon White McKenzie
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Lochlands Grove
Beith
Ayrshire
KA15 1BB
Scotland
Director NameMr Alexander McKay Lynch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland
Director NameMr Charles Archibald Robertson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(3 years, 11 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 David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(6 years, 3 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 Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(15 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2022)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
PA19 1QP
Scotland

Contact

Websitecalmac.co.uk
Email address[email protected]
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

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

7 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 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 2012Appointment of Mr David Campbell Mcgibbon as a director (2 pages)
5 December 2012Termination of appointment of Peter Timms as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (9 pages)
16 October 2012Full accounts made up to 31 March 2012 (9 pages)
3 September 2012Termination of appointment of Charles Robertson as a director (1 page)
3 September 2012Appointment of Mr Robert Lindsay Drummond as a director (2 pages)
3 September 2012Appointment of Mr Robert Lindsay Drummond as a director (2 pages)
3 September 2012Termination of appointment of Charles Robertson as a director (1 page)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 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 (11 pages)
20 October 2011Full accounts made up to 31 March 2011 (11 pages)
30 August 2011Director's details changed for Alexander Mckay Lynch on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Peter Kenneth Timms on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Alexander Mckay Lynch on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Peter Kenneth Timms on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 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)
7 October 2010Full accounts made up to 31 March 2010 (12 pages)
7 October 2010Full accounts made up to 31 March 2010 (12 pages)
16 August 2010Director's details changed for Alexander Mckay Lynch on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Alexander Mckay Lynch on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Alexander Mckay Lynch on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 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)
9 July 2010Termination of appointment of William Sinclair as a director (2 pages)
9 July 2010Termination of appointment of William Sinclair as a director (2 pages)
6 October 2009Full accounts made up to 31 March 2009 (15 pages)
6 October 2009Full accounts made up to 31 March 2009 (15 pages)
10 August 2009Director's change of particulars / alexander lynch / 01/08/2009 (1 page)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Director's change of particulars / peter timms / 01/08/2009 (2 pages)
10 August 2009Director's change of particulars / william sinclair / 01/08/2009 (1 page)
10 August 2009Director's change of particulars / william sinclair / 01/08/2009 (1 page)
10 August 2009Director's change of particulars / alexander lynch / 01/08/2009 (1 page)
10 August 2009Director's change of particulars / peter timms / 01/08/2009 (2 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Director's change of particulars / alexander lynch / 08/08/2008 (1 page)
12 August 2008Director's change of particulars / peter timms / 08/08/2008 (2 pages)
12 August 2008Director's change of particulars / alexander lynch / 08/08/2008 (1 page)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Director's change of particulars / peter timms / 08/08/2008 (2 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
2 February 2007Registered office changed on 02/02/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 February 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 August 2006Incorporation (22 pages)
9 August 2006Incorporation (22 pages)