Calmac Ferries Limited


Calmac Ferries started in year 2006 as Private Limited Company with registration number SC302282. The Calmac Ferries company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Gourock at The Ferry Terminal. Postal code: PA19 1QP.

The firm has 7 directors, namely Karen R., David B. and Sharon O. and others. Of them, Robert D. has been with the company the longest, being appointed on 18 April 2012 and Karen R. has been with the company for the least time - from 1 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gordon M. who worked with the the firm until 30 April 2011.

Calmac Ferries Limited Address / Contact

Office Address The Ferry Terminal
Office Address2 Gourock
Town Gourock
Post code PA19 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC302282
Date of Incorporation Fri, 12th May 2006
Industry Sea and coastal passenger water transport
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Karen R.

Position: Director

Appointed: 01 December 2023

David B.

Position: Director

Appointed: 19 June 2023

Sharon O.

Position: Director

Appointed: 14 February 2022

Erik O.

Position: Director

Appointed: 03 January 2022

John M.

Position: Director

Appointed: 16 November 2021

Timothy I.

Position: Director

Appointed: 08 November 2021

Robert D.

Position: Director

Appointed: 18 April 2012

Duncan M.

Position: Director

Appointed: 24 April 2019

Resigned: 16 September 2022

Michael C.

Position: Director

Appointed: 01 December 2016

Resigned: 30 November 2022

Susan B.

Position: Director

Appointed: 01 December 2016

Resigned: 30 November 2022

Albert T.

Position: Director

Appointed: 01 March 2014

Resigned: 28 February 2022

James S.

Position: Director

Appointed: 21 February 2014

Resigned: 20 November 2021

Murray E.

Position: Director

Appointed: 21 February 2014

Resigned: 01 January 2016

Stephen H.

Position: Director

Appointed: 28 January 2013

Resigned: 20 November 2021

David M.

Position: Director

Appointed: 26 November 2012

Resigned: 31 January 2022

Scott U.

Position: Director

Appointed: 22 November 2012

Resigned: 14 August 2015

Martin D.

Position: Director

Appointed: 11 May 2012

Resigned: 01 December 2017

Charles R.

Position: Director

Appointed: 21 July 2010

Resigned: 24 August 2012

Primrose S.

Position: Director

Appointed: 28 October 2009

Resigned: 31 December 2015

Robert S.

Position: Director

Appointed: 28 October 2009

Resigned: 31 December 2010

George T.

Position: Director

Appointed: 26 March 2008

Resigned: 22 November 2012

Norman Q.

Position: Director

Appointed: 30 January 2008

Resigned: 31 December 2013

Robert S.

Position: Director

Appointed: 30 January 2008

Resigned: 01 April 2009

David M.

Position: Director

Appointed: 01 October 2006

Resigned: 27 May 2011

Lorne M.

Position: Director

Appointed: 01 October 2006

Resigned: 31 October 2012

Philip P.

Position: Director

Appointed: 01 October 2006

Resigned: 11 November 2011

Ian G.

Position: Director

Appointed: 01 October 2006

Resigned: 27 May 2011

John K.

Position: Director

Appointed: 01 October 2006

Resigned: 14 December 2007

Alexander M.

Position: Director

Appointed: 01 October 2006

Resigned: 31 March 2009

Alexander L.

Position: Director

Appointed: 26 July 2006

Resigned: 18 April 2012

Peter T.

Position: Director

Appointed: 26 July 2006

Resigned: 26 November 2012

Gordon M.

Position: Secretary

Appointed: 12 May 2006

Resigned: 30 April 2011

William S.

Position: Director

Appointed: 12 May 2006

Resigned: 30 June 2010

Harold M.

Position: Director

Appointed: 12 May 2006

Resigned: 31 July 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is David Macbrayne Ltd from Gourock, Scotland. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

David Macbrayne Ltd

The Ferry Terminal Tarbert Street, Gourock, PA19 1QP, Scotland

Legal authority United Kingdom (Scotland)
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House (Scotalnd)
Registration number Sc15304
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
New director appointment on 2023/12/01.
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements