Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director Name | Ms Heather Hamilton Ferguson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Municipal Buildings Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Secretary Name | Ms Heather Hamilton Ferguson |
---|---|
Status | Current |
Appointed | 16 November 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Municipal Buildings Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Ms Morag McNeill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Municipal Buildings Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Peter Kenneth Timms |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrae Ascog Rothesay Isle Of Bute PA20 9ET Scotland |
Director Name | Mr William Lawrie Sinclair |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 month after company formation) |
Appointment Duration | 2 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Firth Gardens Barassie Troon Ayrshire KA10 6TQ Scotland |
Director Name | Mr Alexander McKay Lynch |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 month after company formation) |
Appointment Duration | 2 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tantallon Avenue Gourock Renfrewshire PA19 1HA Scotland |
Secretary Name | John Bell Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | 78 Marlborough Avenue Glasgow G11 7BJ Scotland |
Director Name | Fiona Mackenzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 2007) |
Role | Civil Servant |
Correspondence Address | 21 Alderston Meadow Haddington EH41 3RU Scotland |
Director Name | Mr Graham McGregor Laidlaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 2007) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 29 Kingsfield Linlithgow West Lothian EH49 7SJ Scotland |
Director Name | Mr David Murray Hart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wakefield Avenue Edinburgh Midlothian EH7 6TW Scotland |
Director Name | Mr Kenneth Macleod |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 25 Cloch Road Gourock PA19 1AD Scotland |
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Director Name | Erik Jorgen Ostergaard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 January 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2021) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Stengade 83 Helsingor Dk3000 Denmark |
Secretary Name | Mr Norman Thomson |
---|---|
Status | Resigned |
Appointed | 29 June 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Municipal Buildings Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Mr Mark Patrick Forrest |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Municipal Buildings Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Mr Alistair Morrison Whyte |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Municipal Buildings Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Mrs Gillian Margaret Bruton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Municipal Buildings Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Secretary Name | Mrs Gillian Margaret Bruton |
---|---|
Status | Resigned |
Appointed | 18 April 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2020) |
Role | Company Director |
Correspondence Address | Municipal Buildings Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.calmac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0665000 |
Telephone region | Freephone |
Registered Address | Municipal Buildings Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
2 at £1 | Caledonian Maritime Assets 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 | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
16 November 2020 | Termination of appointment of Gillian Margaret Bruton as a secretary on 15 November 2020 (1 page) |
---|---|
16 November 2020 | Appointment of Ms Heather Ferguson as a secretary on 16 November 2020 (2 pages) |
16 November 2020 | Appointment of Ms Heather Ferguson as a director on 16 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Gillian Margaret Bruton as a director on 15 November 2020 (1 page) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Mrs Gillian Margaret Bruton as a secretary on 18 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Norman Thomson as a secretary on 18 April 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
24 August 2017 | Appointment of Mr Kevin Peter Hobbs as a director on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Gillian Margaret Bruton as a director on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Kevin Peter Hobbs as a director on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Gillian Margaret Bruton as a director on 24 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Alistair Morrison Whyte as a director on 31 July 2017 (1 page) |
23 August 2017 | Termination of appointment of Mark Patrick Forrest as a director on 31 July 2017 (1 page) |
23 August 2017 | Termination of appointment of Mark Patrick Forrest as a director on 31 July 2017 (1 page) |
23 August 2017 | Termination of appointment of Alistair Morrison Whyte as a director on 31 July 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 May 2014 | Termination of appointment of Grenville Johnston as a director (1 page) |
19 May 2014 | Termination of appointment of Kenneth Macleod as a director (1 page) |
19 May 2014 | Termination of appointment of Grenville Johnston as a director (1 page) |
19 May 2014 | Termination of appointment of Kenneth Macleod as a director (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Appointment of Mr Alistair Morrison Whyte as a director (2 pages) |
19 December 2011 | Appointment of Mr Mark Patrick Forrest as a director (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Appointment of Mr Alistair Morrison Whyte as a director (2 pages) |
19 December 2011 | Appointment of Mr Mark Patrick Forrest as a director (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Appointment of Mr Norman Thomson as a secretary (1 page) |
4 October 2011 | Appointment of Mr Norman Thomson as a secretary (1 page) |
23 June 2011 | Termination of appointment of John Pettigrew as a secretary (1 page) |
23 June 2011 | Termination of appointment of John Pettigrew as a secretary (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (3 pages) |
3 October 2006 | Memorandum and Articles of Association (12 pages) |
3 October 2006 | Memorandum and Articles of Association (12 pages) |
2 October 2006 | Company name changed caledonian maritime assets limit ed\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed caledonian maritime assets limit ed\certificate issued on 02/10/06 (2 pages) |
28 September 2006 | Company name changed dalglen (no.1052) LIMITED\certificate issued on 28/09/06 (2 pages) |
28 September 2006 | Memorandum and Articles of Association (11 pages) |
28 September 2006 | Memorandum and Articles of Association (11 pages) |
28 September 2006 | Company name changed dalglen (no.1052) LIMITED\certificate issued on 28/09/06 (2 pages) |
14 September 2006 | Incorporation (18 pages) |
14 September 2006 | Incorporation (18 pages) |