ARGYLL FERRIES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

10/01/2510 January 2025 Full accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Termination of appointment of Robert Lindsay Drummond as a director on 2024-07-12

View Document

15/05/2415 May 2024 Appointment of Mr Duncan John Mackison as a director on 2024-04-15

View Document

03/04/243 April 2024 Full accounts made up to 2023-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Mr Erik Jorgen Ostergaard as a director on 2022-09-16

View Document

04/10/224 October 2022 Termination of appointment of Duncan John Mackison as a director on 2022-09-16

View Document

08/02/228 February 2022 Termination of appointment of David Campbell Mcgibbon as a director on 2022-01-31

View Document

08/02/228 February 2022 Appointment of Mr Duncan John Mackison as a director on 2022-01-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of James Martin Stirling as a director on 2021-11-20

View Document

10/02/1510 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/02/147 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN QUIRK

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR PRIMROSE STARK

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR JAMES STIRLING

View Document

01/03/131 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR DAVID CAMPBELL MCGIBBON

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TIMMS

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MS PRIMROSE JEAN DAVIDSON STARK

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR NORMAN LINTON QUIRK

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR ROBERT LINDSAY DRUMMOND

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR MARTIN DORCHESTER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANINE BECKETT

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTSON

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MS JANINE ISABEL BECKETT

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LYNCH

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRESTON

View Document

11/03/1111 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED PACIFIC SHELF 1644 LIMITED CERTIFICATE ISSUED ON 24/02/11

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED PHILIP GODFREY PRESTON

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED CHARLES ARCHIBALD ROBERTSON

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED PROFESSOR PETER KENNETH TIMMS

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED ALEXANDER MCKAY LYNCH

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company