Company NameGigha Ferries Limited
Company StatusDissolved
Company NumberSC421239
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

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
StatusClosed
Appointed24 August 2012(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(7 months, 3 weeks after company formation)
Appointment Duration6 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
Director NameMr Charles Archibald Robertson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland

Contact

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

Location

Registered AddressThe Ferry Terminal
Gourock
Renfrewshire
PA19 1QP
Scotland
ConstituencyInverclyde
WardInverclyde West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Macbrayne LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 December 2012Appointment of Mr David Campbell Mcgibbon as a director (2 pages)
5 December 2012Termination of appointment of Peter Timms as a director (1 page)
3 September 2012Termination of appointment of Charles Robertson as a director (1 page)
3 September 2012Appointment of Mr Robert Lindsay Drummond as a director (2 pages)
18 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)