Company NameCaledonian Macbrayne Limited
Company StatusActive
Company NumberSC308636
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Previous NamesDalglen (No.1052) Limited and Caledonian Maritime Assets Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Peter Hobbs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMs Heather Hamilton Ferguson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Secretary NameMs Heather Hamilton Ferguson
StatusCurrent
Appointed16 November 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director NameMr William Lawrie Sinclair
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 month after company formation)
Appointment Duration2 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Firth Gardens
Barassie
Troon
Ayrshire
KA10 6TQ
Scotland
Director NameMr Alexander McKay Lynch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 month after company formation)
Appointment Duration2 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tantallon Avenue
Gourock
Renfrewshire
PA19 1HA
Scotland
Secretary NameJohn Bell Pettigrew
NationalityBritish
StatusResigned
Appointed20 October 2006(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2011)
RoleCompany Director
Correspondence Address78 Marlborough Avenue
Glasgow
G11 7BJ
Scotland
Director NameFiona Mackenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 2007)
RoleCivil Servant
Correspondence Address21 Alderston Meadow
Haddington
EH41 3RU
Scotland
Director NameMr Graham McGregor Laidlaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 2007)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address29 Kingsfield
Linlithgow
West Lothian
EH49 7SJ
Scotland
Director NameMr David Murray Hart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address68 Wakefield Avenue
Edinburgh
Midlothian
EH7 6TW
Scotland
Director NameMr Kenneth Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceScotland
Correspondence Address25 Cloch Road
Gourock
PA19 1AD
Scotland
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Director NameErik Jorgen Ostergaard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed11 January 2007(3 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2021)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressStengade 83
Helsingor
Dk3000
Denmark
Secretary NameMr Norman Thomson
StatusResigned
Appointed29 June 2011(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMr Mark Patrick Forrest
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMr Alistair Morrison Whyte
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameMrs Gillian Margaret Bruton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Secretary NameMrs Gillian Margaret Bruton
StatusResigned
Appointed18 April 2018(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2020)
RoleCompany Director
Correspondence AddressMunicipal Buildings Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.calmac.co.uk
Email address[email protected]
Telephone0800 0665000
Telephone regionFreephone

Location

Registered AddressMunicipal Buildings
Fore Street
Port Glasgow
Renfrewshire
PA14 5EQ
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Shareholders

2 at £1Caledonian Maritime Assets 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 Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

16 November 2020Termination of appointment of Gillian Margaret Bruton as a secretary on 15 November 2020 (1 page)
16 November 2020Appointment of Ms Heather Ferguson as a secretary on 16 November 2020 (2 pages)
16 November 2020Appointment of Ms Heather Ferguson as a director on 16 November 2020 (2 pages)
16 November 2020Termination of appointment of Gillian Margaret Bruton as a director on 15 November 2020 (1 page)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
18 April 2018Appointment of Mrs Gillian Margaret Bruton as a secretary on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Norman Thomson as a secretary on 18 April 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 August 2017Appointment of Mr Kevin Peter Hobbs as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Mrs Gillian Margaret Bruton as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Mr Kevin Peter Hobbs as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Mrs Gillian Margaret Bruton as a director on 24 August 2017 (2 pages)
23 August 2017Termination of appointment of Alistair Morrison Whyte as a director on 31 July 2017 (1 page)
23 August 2017Termination of appointment of Mark Patrick Forrest as a director on 31 July 2017 (1 page)
23 August 2017Termination of appointment of Mark Patrick Forrest as a director on 31 July 2017 (1 page)
23 August 2017Termination of appointment of Alistair Morrison Whyte as a director on 31 July 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages)
19 September 2014Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages)
19 September 2014Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2014Termination of appointment of Grenville Johnston as a director (1 page)
19 May 2014Termination of appointment of Kenneth Macleod as a director (1 page)
19 May 2014Termination of appointment of Grenville Johnston as a director (1 page)
19 May 2014Termination of appointment of Kenneth Macleod as a director (1 page)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(7 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(7 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
19 December 2011Appointment of Mr Alistair Morrison Whyte as a director (2 pages)
19 December 2011Appointment of Mr Mark Patrick Forrest as a director (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Appointment of Mr Alistair Morrison Whyte as a director (2 pages)
19 December 2011Appointment of Mr Mark Patrick Forrest as a director (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 October 2011Appointment of Mr Norman Thomson as a secretary (1 page)
4 October 2011Appointment of Mr Norman Thomson as a secretary (1 page)
23 June 2011Termination of appointment of John Pettigrew as a secretary (1 page)
23 June 2011Termination of appointment of John Pettigrew as a secretary (1 page)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
12 March 2009Registered office changed on 12/03/2009 from dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
25 October 2006New director appointed (3 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (3 pages)
3 October 2006Memorandum and Articles of Association (12 pages)
3 October 2006Memorandum and Articles of Association (12 pages)
2 October 2006Company name changed caledonian maritime assets limit ed\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed caledonian maritime assets limit ed\certificate issued on 02/10/06 (2 pages)
28 September 2006Company name changed dalglen (no.1052) LIMITED\certificate issued on 28/09/06 (2 pages)
28 September 2006Memorandum and Articles of Association (11 pages)
28 September 2006Memorandum and Articles of Association (11 pages)
28 September 2006Company name changed dalglen (no.1052) LIMITED\certificate issued on 28/09/06 (2 pages)
14 September 2006Incorporation (18 pages)
14 September 2006Incorporation (18 pages)