Gourock
PA19 1QP
Scotland
Director Name | Mr Erik Jorgen Ostergaard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 16 September 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Denmark |
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 | 09 August 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 | Peter Kenneth Timms |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Secretary Name | Gordon White McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lochlands Grove Beith Ayrshire KA15 1BB Scotland |
Director Name | Mr Alexander McKay Lynch |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Director Name | Mr Charles Archibald Robertson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(3 years, 11 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 David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(6 years, 3 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 Duncan John Mackison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2022) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Gourock PA19 1QP Scotland |
Website | calmac.co.uk |
---|---|
Email address | [email protected] |
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 |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 December 2012 | Termination of appointment of Peter Timms as a director (1 page) |
5 December 2012 | Appointment of Mr David Campbell Mcgibbon as a director (2 pages) |
5 December 2012 | Appointment of Mr David Campbell Mcgibbon as a director (2 pages) |
5 December 2012 | Termination of appointment of Peter Timms as a director (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
3 September 2012 | Termination of appointment of Charles Robertson as a director (1 page) |
3 September 2012 | Appointment of Mr Robert Lindsay Drummond as a director (2 pages) |
3 September 2012 | Appointment of Mr Robert Lindsay Drummond as a director (2 pages) |
3 September 2012 | Termination of appointment of Charles Robertson as a director (1 page) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Termination of appointment of Alexander Lynch as a director (1 page) |
19 April 2012 | Termination of appointment of Alexander Lynch as a director (1 page) |
20 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 August 2011 | Director's details changed for Alexander Mckay Lynch on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Peter Kenneth Timms on 30 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Alexander Mckay Lynch on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Peter Kenneth Timms on 30 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 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) |
7 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 August 2010 | Director's details changed for Alexander Mckay Lynch on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Alexander Mckay Lynch on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Alexander Mckay Lynch on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 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) |
9 July 2010 | Termination of appointment of William Sinclair as a director (2 pages) |
9 July 2010 | Termination of appointment of William Sinclair as a director (2 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 August 2009 | Director's change of particulars / alexander lynch / 01/08/2009 (1 page) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / peter timms / 01/08/2009 (2 pages) |
10 August 2009 | Director's change of particulars / william sinclair / 01/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / william sinclair / 01/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / alexander lynch / 01/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / peter timms / 01/08/2009 (2 pages) |
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) |
12 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / alexander lynch / 08/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / peter timms / 08/08/2008 (2 pages) |
12 August 2008 | Director's change of particulars / alexander lynch / 08/08/2008 (1 page) |
12 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / peter timms / 08/08/2008 (2 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 February 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 August 2006 | Incorporation (22 pages) |
9 August 2006 | Incorporation (22 pages) |