Gourock
PA19 1QP
Scotland
Director Name | Mr Duncan John Mackison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(11 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Station Road Gourock PA19 1QP Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr Alexander McKay Lynch |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferry Terminal Station Road Gourock PA19 1QP Scotland |
Director Name | Mr Philip Godfrey Preston |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Station Road Gourock PA19 1QP Scotland |
Director Name | Mr Charles Archibald Robertson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Station Road Gourock PA19 1QP Scotland |
Director Name | Peter Kenneth Timms |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferry Terminal Station Road Gourock PA19 1QP Scotland |
Director Name | Ms Janine Isabel Beckett |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 October 2012) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Station Road Gourock PA19 1QP Scotland |
Director Name | Mrs Primrose Jean Davidson Stark |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Station Road Gourock PA19 1QP Scotland |
Director Name | Mr Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Station Road Gourock PA19 1QP Scotland |
Director Name | Mr Martin Dorchester |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ferry Terminal Station Road 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(1 year, 10 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 Station Road Gourock PA19 1QP Scotland |
Director Name | Mr James Martin Stirling |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ferry Terminal Station Road Gourock PA19 1QP Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | argyllferries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0665000 |
Telephone region | Freephone |
Registered Address | The Ferry Terminal Station Road 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 |
---|
Year | 2014 |
---|---|
Turnover | £4,321,000 |
Gross Profit | £679,000 |
Net Worth | £947,000 |
Cash | £1,045,000 |
Current Liabilities | £466,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
---|---|
30 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (15 pages) |
4 October 2022 | Appointment of Mr Erik Jorgen Ostergaard as a director on 16 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Duncan John Mackison as a director on 16 September 2022 (1 page) |
8 February 2022 | Appointment of Mr Duncan John Mackison as a director on 31 January 2022 (2 pages) |
8 February 2022 | Termination of appointment of David Campbell Mcgibbon as a director on 31 January 2022 (1 page) |
24 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
6 December 2021 | Termination of appointment of James Martin Stirling as a director on 20 November 2021 (1 page) |
22 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
1 December 2017 | Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Martin Dorchester as a director on 1 December 2017 (1 page) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 February 2014 | Termination of appointment of Norman Quirk as a director (1 page) |
3 February 2014 | Termination of appointment of Norman Quirk as a director (1 page) |
16 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 April 2013 | Termination of appointment of Primrose Stark as a director (1 page) |
26 April 2013 | Appointment of Mr James Stirling as a director (2 pages) |
26 April 2013 | Termination of appointment of Primrose Stark as a director (1 page) |
26 April 2013 | Appointment of Mr James Stirling as a director (2 pages) |
1 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Appointment of Mr David Campbell Mcgibbon as a director (2 pages) |
29 November 2012 | Appointment of Mr David Campbell Mcgibbon as a director (2 pages) |
27 November 2012 | Termination of appointment of Peter Timms as a director (1 page) |
27 November 2012 | Termination of appointment of Peter Timms as a director (1 page) |
24 October 2012 | Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages) |
24 October 2012 | Appointment of Ms Primrose Jean Davidson Stark as a director (2 pages) |
23 October 2012 | Appointment of Mr Robert Lindsay Drummond as a director (2 pages) |
23 October 2012 | Appointment of Mr Norman Linton Quirk as a director (2 pages) |
23 October 2012 | Appointment of Mr Martin Dorchester as a director (2 pages) |
23 October 2012 | Appointment of Mr Martin Dorchester as a director (2 pages) |
23 October 2012 | Appointment of Mr Norman Linton Quirk as a director (2 pages) |
23 October 2012 | Termination of appointment of Janine Beckett as a director (1 page) |
23 October 2012 | Appointment of Mr Robert Lindsay Drummond as a director (2 pages) |
23 October 2012 | Termination of appointment of Janine Beckett as a director (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 August 2012 | Termination of appointment of Charles Robertson as a director (1 page) |
31 August 2012 | Termination of appointment of Charles Robertson as a director (1 page) |
20 April 2012 | Appointment of Ms Janine Isabel Beckett as a director (2 pages) |
20 April 2012 | Appointment of Ms Janine Isabel Beckett as a director (2 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) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Termination of appointment of Philip Preston as a director (1 page) |
24 January 2012 | Termination of appointment of Philip Preston as a director (1 page) |
11 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
11 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
24 February 2011 | Company name changed pacific shelf 1644 LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Company name changed pacific shelf 1644 LIMITED\certificate issued on 24/02/11
|
23 February 2011 | Appointment of Philip Godfrey Preston as a director (3 pages) |
23 February 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
23 February 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
23 February 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
23 February 2011 | Appointment of Charles Archibald Robertson as a director (3 pages) |
23 February 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
23 February 2011 | Appointment of Charles Archibald Robertson as a director (3 pages) |
23 February 2011 | Registered 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 2011 | Appointment of Alexander Mckay Lynch as a director (3 pages) |
23 February 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
23 February 2011 | Registered 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 2011 | Appointment of Professor Peter Kenneth Timms as a director (3 pages) |
23 February 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
23 February 2011 | Appointment of Philip Godfrey Preston as a director (3 pages) |
23 February 2011 | Appointment of Alexander Mckay Lynch as a director (3 pages) |
23 February 2011 | Appointment of Professor Peter Kenneth Timms as a director (3 pages) |
18 January 2011 | Incorporation (48 pages) |
18 January 2011 | Incorporation (48 pages) |