CALMAC FERRIES LIMITED

Register to unlock more data on OkredoRegister

CALMAC FERRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC302282

Incorporation date

12/05/2006

Size

Full

Contacts

Registered address

Registered address

The Ferry Terminal, Gourock, PA19 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon13/11/2025
Appointment of Ms Lucy Conway as a director on 2025-11-03
dot icon11/11/2025
Appointment of Mr John Simon Nolan as a director on 2025-11-03
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Memorandum and Articles of Association
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon14/02/2025
Appointment of Mr Duncan John Mackison as a director on 2025-02-12
dot icon10/01/2025
Full accounts made up to 2024-03-31
dot icon26/08/2024
Termination of appointment of Robert Lindsay Drummond as a director on 2024-07-12
dot icon06/08/2024
Termination of appointment of Sharon Marie O'connor as a director on 2024-07-25
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon03/04/2024
Full accounts made up to 2023-03-31
dot icon14/12/2023
Appointment of Ms Karen Ryan as a director on 2023-12-01
dot icon07/07/2023
Appointment of Mr David Malcolm Beaton as a director on 2023-06-19
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Susan Margaret Browell as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Michael Brendan Comerford as a director on 2022-11-30
dot icon27/09/2022
Termination of appointment of Duncan John Mackison as a director on 2022-09-16
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon07/03/2022
Termination of appointment of Albert Victor Tait as a director on 2022-02-28
dot icon22/02/2022
Appointment of Ms Sharon Marie O'connor as a director on 2022-02-14
dot icon08/02/2022
Termination of appointment of David Campbell Mcgibbon as a director on 2022-01-31
dot icon11/01/2022
Appointment of Mr Erik Jorgen Ostergaard as a director on 2022-01-03
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon13/12/2021
Appointment of Mr John Grant Macrae as a director on 2021-11-16
dot icon13/12/2021
Appointment of Mr Timothy John Ingram as a director on 2021-11-08
dot icon06/12/2021
Termination of appointment of Stephen Hagan as a director on 2021-11-20
dot icon06/12/2021
Termination of appointment of James Martin Stirling as a director on 2021-11-20
dot icon21/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon04/11/2019
Full accounts made up to 2019-03-31
dot icon15/10/2019
Satisfaction of charge SC3022820005 in full
dot icon15/10/2019
Satisfaction of charge SC3022820004 in full
dot icon23/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon23/05/2019
Appointment of Mr Duncan John Mackison as a director on 2019-04-24
dot icon25/10/2018
Full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Martin Dorchester as a director on 2017-12-01
dot icon29/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon23/12/2016
Appointment of Mr Michael Brendan Comerford as a director on 2016-12-01
dot icon23/12/2016
Appointment of Ms Susan Margaret Browell as a director on 2016-12-01
dot icon30/11/2016
Alterations to floating charge SC3022820006
dot icon29/11/2016
Satisfaction of charge SC3022820003 in full
dot icon29/11/2016
Satisfaction of charge SC3022820002 in full
dot icon25/11/2016
Registration of charge SC3022820006, created on 2016-11-24
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon11/10/2016
Registration of charge SC3022820004, created on 2016-10-01
dot icon11/10/2016
Registration of charge SC3022820005, created on 2016-10-01
dot icon24/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon15/06/2016
Second filing of TM01 previously delivered to Companies House
dot icon24/02/2016
Termination of appointment of Murray Simpson Easton as a director on 2016-01-01
dot icon07/01/2016
Termination of appointment of Primrose Jean Davidson Stark as a director on 2015-12-31
dot icon24/11/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Termination of appointment of Scott Andrew Ure as a director on 2015-08-14
dot icon09/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon11/09/2014
Registration of charge SC3022820002, created on 2014-08-29
dot icon11/09/2014
Registration of charge SC3022820003, created on 2014-08-29
dot icon21/07/2014
Satisfaction of charge 1 in full
dot icon27/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Albert Victor Tait as a director
dot icon26/02/2014
Appointment of Mr James Stirling as a director
dot icon26/02/2014
Appointment of Mr Murray Easton as a director
dot icon03/02/2014
Termination of appointment of Norman Quirk as a director
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon17/04/2013
Appointment of Mr Stephen Hagan as a director
dot icon30/11/2012
Termination of appointment of George Taylor as a director
dot icon29/11/2012
Appointment of Mr Scott Andrew Ure as a director
dot icon29/11/2012
Appointment of Mr David Campbell Mcgibbon as a director
dot icon27/11/2012
Termination of appointment of Peter Timms as a director
dot icon21/11/2012
Termination of appointment of Lorne Macleod as a director
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon31/08/2012
Termination of appointment of Charles Robertson as a director
dot icon30/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mr Robert Lindsay Drummond on 2012-04-18
dot icon24/05/2012
Appointment of Mr Martin Dorchester as a director
dot icon20/04/2012
Appointment of Mr Robert Lindsay Drummond as a director
dot icon19/04/2012
Termination of appointment of Alexander Lynch as a director
dot icon09/12/2011
Termination of appointment of Philip Preston as a director
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon08/06/2011
Termination of appointment of David Mcgibbon as a director
dot icon08/06/2011
Termination of appointment of Ian Gillies as a director
dot icon01/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Gordon Mckenzie as a secretary
dot icon11/01/2011
Termination of appointment of Robert Sinclair as a director
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon09/08/2010
Appointment of Mr Charles Archibald Robertson as a director
dot icon05/07/2010
Termination of appointment of William Sinclair as a director
dot icon10/06/2010
Director's details changed for George Alister Taylor on 2010-06-07
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon13/05/2010
Director's details changed for Alexander Mckay Lynch on 2010-05-01
dot icon25/11/2009
Appointment of Dr Robert Sinclair as a director
dot icon25/11/2009
Appointment of Ms Primrose Stark as a director
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 12/05/09; full list of members
dot icon12/05/2009
Director's change of particulars / peter timms / 01/04/2009
dot icon12/05/2009
Director's change of particulars / william sinclair / 01/04/2009
dot icon12/05/2009
Director's change of particulars / alexander lynch / 01/04/2009
dot icon12/05/2009
Director's change of particulars / david mcgibbon / 01/04/2009
dot icon12/05/2009
Director's change of particulars / ian gillies / 01/04/2009
dot icon15/04/2009
Appointment terminated director alexander macdonald
dot icon15/04/2009
Appointment terminated director robert sinclair
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 12/05/08; full list of members
dot icon16/05/2008
Director's change of particulars / philip preston / 01/05/2008
dot icon16/05/2008
Director's change of particulars / ian gillies / 01/05/2008
dot icon16/05/2008
Director's change of particulars / david mcgibbon / 01/05/2008
dot icon16/05/2008
Director's change of particulars / alexander lynch / 01/05/2008
dot icon04/04/2008
Director appointed george alister taylor
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon27/12/2007
Director resigned
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon17/10/2007
Director's particulars changed
dot icon06/08/2007
Resolutions
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon18/04/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon08/11/2006
Partic of mort/charge *
dot icon06/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon12/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, Timothy John
Director
08/11/2021 - Present
4
Browell, Susan Margaret
Director
01/12/2016 - 30/11/2022
3
Drummond, Robert Lindsay
Director
18/04/2012 - 12/07/2024
29
Macrae, John Grant
Director
16/11/2021 - Present
5
Nolan, John Simon
Director
03/11/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALMAC FERRIES LIMITED

CALMAC FERRIES LIMITED is an(a) Active company incorporated on 12/05/2006 with the registered office located at The Ferry Terminal, Gourock, PA19 1QP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALMAC FERRIES LIMITED?

toggle

CALMAC FERRIES LIMITED is currently Active. It was registered on 12/05/2006 .

Where is CALMAC FERRIES LIMITED located?

toggle

CALMAC FERRIES LIMITED is registered at The Ferry Terminal, Gourock, PA19 1QP.

What does CALMAC FERRIES LIMITED do?

toggle

CALMAC FERRIES LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for CALMAC FERRIES LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2025-03-31.