Background WavePink WaveYellow Wave

WESTERN FERRIES (CLYDE) LIMITED (SC091850)

WESTERN FERRIES (CLYDE) LIMITED (SC091850) is an active UK company. incorporated on 26 February 1985. with registered office in Argyll. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. WESTERN FERRIES (CLYDE) LIMITED has been registered for 41 years. Current directors include DENHAM, James Henry Seymour, FLETCHER, Graeme John, HARRIS, James Iain and 3 others.

Company Number
SC091850
Status
active
Type
ltd
Incorporated
26 February 1985
Age
41 years
Address
Hunters Quay, Argyll, PA23 8HJ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
DENHAM, James Henry Seymour, FLETCHER, Graeme John, HARRIS, James Iain, MCLUNDIE, Alistair Campbell, Captain, PROCTOR, Samantha Catherine, ROSS, Gordon
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN FERRIES (CLYDE) LIMITED

WESTERN FERRIES (CLYDE) LIMITED is an active company incorporated on 26 February 1985 with the registered office located in Argyll. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. WESTERN FERRIES (CLYDE) LIMITED was registered 41 years ago.(SIC: 50100)

Status

active

Active since 41 years ago

Company No

SC091850

LTD Company

Age

41 Years

Incorporated 26 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Hunters Quay Dunoon Argyll, PA23 8HJ,

Timeline

22 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
May 16
Director Left
May 16
Director Left
Feb 19
Owner Exit
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Mar 23
Director Left
Feb 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jan 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

PROCTOR, Samantha

Active
Hunters Quay, ArgyllPA23 8HJ
Secretary
Appointed 19 Jan 2019

DENHAM, James Henry Seymour

Active
Hunters Quay, ArgyllPA23 8HJ
Born March 1964
Director
Appointed 29 Apr 2016

FLETCHER, Graeme John

Active
Hunters Quay, ArgyllPA23 8HJ
Born May 1962
Director
Appointed 01 Apr 2004

HARRIS, James Iain

Active
Hunters Quay, ArgyllPA23 8HJ
Born April 1966
Director
Appointed 26 Jan 2023

MCLUNDIE, Alistair Campbell, Captain

Active
Hunters Quay, ArgyllPA23 8HJ
Born July 1965
Director
Appointed 01 Aug 2019

PROCTOR, Samantha Catherine

Active
Hunters Quay, ArgyllPA23 8HJ
Born September 1974
Director
Appointed 01 Jan 2025

ROSS, Gordon

Active
Hunters Quay, ArgyllPA23 8HJ
Born June 1967
Director
Appointed 01 Apr 2004

BAIRD, David George

Resigned
19 Blackwood Avenue, GlasgowG77 5JY
Secretary
Appointed N/A
Resigned 23 Jul 1998

BEATTIE, Marjorie

Resigned
Hunters Quay, ArgyllPA23 8HJ
Secretary
Appointed 29 Mar 2004
Resigned 19 Jan 2019

CADENHEAD, Kenneth Caldwell

Resigned
6 Kinnoul Lane, GlasgowG12 9HF
Secretary
Appointed 23 Jul 1998
Resigned 29 Mar 2004

BEATTIE, Marjorie

Resigned
Hunters Quay, ArgyllPA23 8HJ
Born February 1959
Director
Appointed 01 Apr 2004
Resigned 19 Jan 2019

BRADLEY, Alan James

Resigned
The Coach House Burnside, DunoonPA23 7JF
Born February 1938
Director
Appointed N/A
Resigned 13 Oct 1998

BURROWS, Ian Edwin

Resigned
32 Queen Street, HelensburghG84 9QL
Born September 1934
Director
Appointed N/A
Resigned 07 Mar 2003

CADENHEAD, Kenneth Caldwell

Resigned
6 Kinnoul Lane, GlasgowG12 9HF
Born March 1942
Director
Appointed N/A
Resigned 06 Apr 2004

DENHAM, John Lang Mangles

Resigned
Hunters Quay, ArgyllPA23 8HJ
Born November 1929
Director
Appointed 16 Oct 1998
Resigned 12 Apr 2016

HARRIS, David Richard

Resigned
Hunters Quay, ArgyllPA23 8HJ
Born December 1937
Director
Appointed 16 Oct 1998
Resigned 05 Jul 2019

HARRISON, Iain Victor Robinson

Resigned
Craighat, GlasgowG63 9QL
Born June 1929
Director
Appointed N/A
Resigned 12 Jun 1998

ROBERTSON, George Islay Macneil, The Rt Hon Lord

Resigned
Hunters Quay, ArgyllPA23 8HJ
Born April 1946
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2023

ROSS, Alistair Fraser

Resigned
Hunters Quay, ArgyllPA23 8HJ
Born May 1940
Director
Appointed 16 Oct 1998
Resigned 05 Jul 2019

WILSON, Andrew George

Resigned
Little Carbeth, KillearnG63 9QJ
Born January 1933
Director
Appointed N/A
Resigned 13 Oct 1998

WORDIE, Peter Jeffrey

Resigned
The Row, DunblaneFK15 9NZ
Born May 1932
Director
Appointed N/A
Resigned 13 Oct 1998

Persons with significant control

2

1 Active
1 Ceased

Mr John Lang Mangles Denham

Ceased
Hunters Quay, ArgyllPA23 8HJ
Born November 1929

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019

Mrs Emma Burrows

Active
Hunters Quay, ArgyllPA23 8HJ
Born June 1928

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
1 October 2009
419b(Scot)419b(Scot)
Legacy
31 July 2009
419a(Scot)419a(Scot)
Legacy
31 July 2009
419a(Scot)419a(Scot)
Legacy
31 July 2009
419a(Scot)419a(Scot)
Legacy
31 July 2009
419a(Scot)419a(Scot)
Legacy
31 July 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
21 February 2007
410(Scot)410(Scot)
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
169169
Legacy
26 April 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
26 April 2004
466(Scot)466(Scot)
Legacy
26 April 2004
410(Scot)410(Scot)
Legacy
26 April 2004
410(Scot)410(Scot)
Legacy
26 April 2004
410(Scot)410(Scot)
Legacy
26 April 2004
410(Scot)410(Scot)
Legacy
26 April 2004
410(Scot)410(Scot)
Legacy
23 April 2004
410(Scot)410(Scot)
Legacy
23 April 2004
410(Scot)410(Scot)
Legacy
23 April 2004
410(Scot)410(Scot)
Legacy
23 April 2004
410(Scot)410(Scot)
Legacy
22 April 2004
410(Scot)410(Scot)
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
410(Scot)410(Scot)
Legacy
7 April 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
410(Scot)410(Scot)
Legacy
3 October 2003
410(Scot)410(Scot)
Legacy
3 October 2003
410(Scot)410(Scot)
Mortgage Alter Floating Charge
25 September 2003
466(Scot)466(Scot)
Legacy
25 September 2003
410(Scot)410(Scot)
Legacy
15 April 2003
419a(Scot)419a(Scot)
Legacy
15 April 2003
419a(Scot)419a(Scot)
Legacy
15 April 2003
419a(Scot)419a(Scot)
Legacy
15 April 2003
419a(Scot)419a(Scot)
Legacy
15 April 2003
419a(Scot)419a(Scot)
Legacy
15 April 2003
419a(Scot)419a(Scot)
Legacy
15 April 2003
419a(Scot)419a(Scot)
Legacy
15 April 2003
419a(Scot)419a(Scot)
Legacy
15 April 2003
419a(Scot)419a(Scot)
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
410(Scot)410(Scot)
Legacy
8 May 2001
410(Scot)410(Scot)
Legacy
8 May 2001
410(Scot)410(Scot)
Legacy
8 May 2001
410(Scot)410(Scot)
Mortgage Alter Floating Charge
22 February 2001
466(Scot)466(Scot)
Legacy
22 February 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
12 November 1998
169169
Resolution
3 November 1998
RESOLUTIONSResolutions
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
419a(Scot)419a(Scot)
Legacy
15 April 1998
419a(Scot)419a(Scot)
Legacy
15 April 1998
419a(Scot)419a(Scot)
Legacy
15 April 1998
419a(Scot)419a(Scot)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
19 September 1996
410(Scot)410(Scot)
Legacy
19 September 1996
410(Scot)410(Scot)
Legacy
19 April 1996
410(Scot)410(Scot)
Legacy
19 April 1996
410(Scot)410(Scot)
Legacy
17 April 1996
410(Scot)410(Scot)
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
20 May 1992
419a(Scot)419a(Scot)
Legacy
3 February 1992
363aAnnual Return
Accounts With Accounts Type Small
7 September 1991
AAAnnual Accounts
Legacy
8 July 1991
169169
Legacy
3 July 1991
169169
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Legacy
21 December 1990
169169
Miscellaneous
4 December 1990
MISCMISC
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Miscellaneous
21 November 1990
MISCMISC
Legacy
21 November 1990
88(2)R88(2)R
Accounts With Accounts Type Small
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
27 September 1988
363363
Accounts With Accounts Type Small
26 August 1988
AAAnnual Accounts
Legacy
14 October 1987
363363
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 May 1985
MISCMISC
Certificate Change Of Name Company
22 March 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1985
NEWINCIncorporation
Miscellaneous
26 February 1985
MISCMISC