Western Ferries (clyde) Limited ARGYLL


Western Ferries (clyde) started in year 1985 as Private Limited Company with registration number SC091850. The Western Ferries (clyde) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Argyll at Hunters Quay. Postal code: PA23 8HJ.

At present there are 5 directors in the the company, namely James H., Alistair M. and James D. and others. In addition one secretary - Samantha P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Western Ferries (clyde) Limited Address / Contact

Office Address Hunters Quay
Office Address2 Dunoon
Town Argyll
Post code PA23 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC091850
Date of Incorporation Tue, 26th Feb 1985
Industry Sea and coastal passenger water transport
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

James H.

Position: Director

Appointed: 26 January 2023

Alistair M.

Position: Director

Appointed: 01 August 2019

Samantha P.

Position: Secretary

Appointed: 19 January 2019

James D.

Position: Director

Appointed: 29 April 2016

Graeme F.

Position: Director

Appointed: 01 April 2004

Gordon R.

Position: Director

Appointed: 01 April 2004

George R.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2023

Marjorie B.

Position: Director

Appointed: 01 April 2004

Resigned: 19 January 2019

Marjorie B.

Position: Secretary

Appointed: 29 March 2004

Resigned: 19 January 2019

David H.

Position: Director

Appointed: 16 October 1998

Resigned: 05 July 2019

John D.

Position: Director

Appointed: 16 October 1998

Resigned: 12 April 2016

Alistair R.

Position: Director

Appointed: 16 October 1998

Resigned: 05 July 2019

Kenneth C.

Position: Secretary

Appointed: 23 July 1998

Resigned: 29 March 2004

Peter W.

Position: Director

Appointed: 21 September 1989

Resigned: 13 October 1998

Iain H.

Position: Director

Appointed: 21 September 1989

Resigned: 12 June 1998

David B.

Position: Secretary

Appointed: 21 September 1989

Resigned: 23 July 1998

Alan B.

Position: Director

Appointed: 21 September 1989

Resigned: 13 October 1998

Ian B.

Position: Director

Appointed: 21 September 1989

Resigned: 07 March 2003

Andrew W.

Position: Director

Appointed: 21 September 1989

Resigned: 13 October 1998

Kenneth C.

Position: Director

Appointed: 21 September 1989

Resigned: 06 April 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Emma B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John D. This PSC owns 25-50% shares.

Emma B.

Notified on 6 April 2016
Nature of control: 25-50% shares

John D.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 10th, January 2024
Free Download (25 pages)

Company search

Advertisements