Company NameArgyll Ferries Limited
DirectorsRobert Lindsay Drummond and Duncan John Mackison
Company StatusActive
Company NumberSC391762
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Previous NamePacific Shelf 1644 Limited

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
Appointed03 October 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameMr Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(11 years after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Alexander McKay Lynch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameMr Philip Godfrey Preston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameMr Charles Archibald Robertson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameMs Janine Isabel Beckett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 October 2012)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameMrs Primrose Jean Davidson Stark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameMr Norman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameMr Martin Dorchester
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(1 year, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Director NameMr James Martin Stirling
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ferry Terminal Station Road
Gourock
PA19 1QP
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

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

Location

Registered AddressThe Ferry Terminal
Station Road
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£4,321,000
Gross Profit£679,000
Net Worth£947,000
Cash£1,045,000
Current Liabilities£466,000

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
30 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 March 2022 (15 pages)
4 October 2022Appointment of Mr Erik Jorgen Ostergaard as a director on 16 September 2022 (2 pages)
4 October 2022Termination of appointment of Duncan John Mackison as a director on 16 September 2022 (1 page)
8 February 2022Appointment of Mr Duncan John Mackison as a director on 31 January 2022 (2 pages)
8 February 2022Termination of appointment of David Campbell Mcgibbon as a director on 31 January 2022 (1 page)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (16 pages)
6 December 2021Termination of appointment of James Martin Stirling as a director on 20 November 2021 (1 page)
22 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 March 2020 (17 pages)
22 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
4 November 2019Full accounts made up to 31 March 2019 (18 pages)
30 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
19 December 2018Full accounts made up to 31 March 2018 (16 pages)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (15 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)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
24 November 2015Full accounts made up to 31 March 2015 (12 pages)
24 November 2015Full accounts made up to 31 March 2015 (12 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
14 October 2014Full accounts made up to 31 March 2014 (12 pages)
14 October 2014Full accounts made up to 31 March 2014 (12 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 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 (12 pages)
16 October 2013Full accounts made up to 31 March 2013 (12 pages)
26 April 2013Termination of appointment of Primrose Stark as a director (1 page)
26 April 2013Appointment of Mr James Stirling as a director (2 pages)
26 April 2013Termination of appointment of Primrose Stark as a director (1 page)
26 April 2013Appointment of Mr James Stirling as a director (2 pages)
1 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 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)
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)
24 October 2012Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages)
24 October 2012Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages)
23 October 2012Appointment of Mr Robert Lindsay Drummond as a director (2 pages)
23 October 2012Appointment of Mr Norman Linton Quirk as a director (2 pages)
23 October 2012Appointment of Mr Martin Dorchester as a director (2 pages)
23 October 2012Appointment of Mr Martin Dorchester as a director (2 pages)
23 October 2012Appointment of Mr Norman Linton Quirk as a director (2 pages)
23 October 2012Termination of appointment of Janine Beckett as a director (1 page)
23 October 2012Appointment of Mr Robert Lindsay Drummond as a director (2 pages)
23 October 2012Termination of appointment of Janine Beckett as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 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)
20 April 2012Appointment of Ms Janine Isabel Beckett as a director (2 pages)
20 April 2012Appointment of Ms Janine Isabel Beckett 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)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 January 2012Termination of appointment of Philip Preston as a director (1 page)
24 January 2012Termination of appointment of Philip Preston as a director (1 page)
11 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
11 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
24 February 2011Company name changed pacific shelf 1644 LIMITED\certificate issued on 24/02/11
  • CONNOT ‐
(3 pages)
24 February 2011Company name changed pacific shelf 1644 LIMITED\certificate issued on 24/02/11
  • CONNOT ‐
(3 pages)
23 February 2011Appointment of Philip Godfrey Preston as a director (3 pages)
23 February 2011Termination of appointment of John Rutherford as a director (2 pages)
23 February 2011Termination of appointment of Roger Connon as a director (2 pages)
23 February 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
23 February 2011Appointment of Charles Archibald Robertson as a director (3 pages)
23 February 2011Termination of appointment of John Rutherford as a director (2 pages)
23 February 2011Appointment of Charles Archibald Robertson as a director (3 pages)
23 February 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 February 2011 (2 pages)
23 February 2011Appointment of Alexander Mckay Lynch as a director (3 pages)
23 February 2011Termination of appointment of Roger Connon as a director (2 pages)
23 February 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 February 2011 (2 pages)
23 February 2011Appointment of Professor Peter Kenneth Timms as a director (3 pages)
23 February 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
23 February 2011Appointment of Philip Godfrey Preston as a director (3 pages)
23 February 2011Appointment of Alexander Mckay Lynch as a director (3 pages)
23 February 2011Appointment of Professor Peter Kenneth Timms as a director (3 pages)
18 January 2011Incorporation (48 pages)
18 January 2011Incorporation (48 pages)