- Company Overview for CALMAC FERRIES LIMITED (SC302282)
- Filing history for CALMAC FERRIES LIMITED (SC302282)
- People for CALMAC FERRIES LIMITED (SC302282)
- Charges for CALMAC FERRIES LIMITED (SC302282)
- More for CALMAC FERRIES LIMITED (SC302282)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2019 | AP01 | Appointment of Mr Duncan John Mackison as a director on 24 April 2019 | |
25 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Martin Dorchester as a director on 1 December 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
23 Dec 2016 | AP01 | Appointment of Mr Michael Brendan Comerford as a director on 1 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Ms Susan Margaret Browell as a director on 1 December 2016 | |
30 Nov 2016 | 466(Scot) | Alterations to floating charge SC3022820006 | |
29 Nov 2016 | MR04 | Satisfaction of charge SC3022820003 in full | |
29 Nov 2016 | MR04 | Satisfaction of charge SC3022820002 in full | |
25 Nov 2016 | MR01 | Registration of charge SC3022820006, created on 24 November 2016 | |
16 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Oct 2016 | MR01 | Registration of charge SC3022820004, created on 1 October 2016 | |
11 Oct 2016 | MR01 | Registration of charge SC3022820005, created on 1 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
15 Jun 2016 | RP04 | Second filing of TM01 previously delivered to Companies House | |
24 Feb 2016 | TM01 |
Termination of appointment of Murray Simpson Easton as a director on 1 January 2016
|
|
07 Jan 2016 | TM01 | Termination of appointment of Primrose Jean Davidson Stark as a director on 31 December 2015 | |
24 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Scott Andrew Ure as a director on 14 August 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
14 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Sep 2014 | MR01 | Registration of charge SC3022820002, created on 29 August 2014 | |
11 Sep 2014 | MR01 | Registration of charge SC3022820003, created on 29 August 2014 |