Advanced company searchLink opens in new window

CALMAC FERRIES LIMITED

Company number SC302282

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/06/2016
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
  • GBP 1
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