Background WavePink WaveYellow Wave

CALMAC FERRIES LIMITED (SC302282)

CALMAC FERRIES LIMITED (SC302282) is an active UK company. incorporated on 12 May 2006. with registered office in The Ferry Terminal. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. CALMAC FERRIES LIMITED has been registered for 19 years. Current directors include BEATON, David Malcolm, CONWAY, Lucy, INGRAM, Timothy John and 5 others.

Company Number
SC302282
Status
active
Type
ltd
Incorporated
12 May 2006
Age
19 years
Address
The Ferry Terminal, PA19 1QP
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
BEATON, David Malcolm, CONWAY, Lucy, INGRAM, Timothy John, MACKISON, Duncan John, MACRAE, John Grant, NOLAN, John Simon, OSTERGAARD, Erik Jorgen, RYAN, Karen
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALMAC FERRIES LIMITED

CALMAC FERRIES LIMITED is an active company incorporated on 12 May 2006 with the registered office located in The Ferry Terminal. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. CALMAC FERRIES LIMITED was registered 19 years ago.(SIC: 50100)

Status

active

Active since 19 years ago

Company No

SC302282

LTD Company

Age

19 Years

Incorporated 12 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 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

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

The Ferry Terminal Gourock , PA19 1QP,

Timeline

58 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Loan Cleared
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Left
Aug 15
Director Left
Jan 16
Director Left
Feb 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
May 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Feb 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEATON, David Malcolm

Active
The Ferry TerminalPA19 1QP
Born December 1967
Director
Appointed 19 Jun 2023

CONWAY, Lucy

Active
The Ferry TerminalPA19 1QP
Born November 1961
Director
Appointed 03 Nov 2025

INGRAM, Timothy John

Active
The Ferry TerminalPA19 1QP
Born December 1957
Director
Appointed 08 Nov 2021

MACKISON, Duncan John

Active
The Ferry TerminalPA19 1QP
Born March 1967
Director
Appointed 12 Feb 2025

MACRAE, John Grant

Active
The Ferry TerminalPA19 1QP
Born November 1950
Director
Appointed 16 Nov 2021

NOLAN, John Simon

Active
The Ferry TerminalPA19 1QP
Born April 1968
Director
Appointed 03 Nov 2025

OSTERGAARD, Erik Jorgen

Active
The Ferry TerminalPA19 1QP
Born March 1959
Director
Appointed 03 Jan 2022

RYAN, Karen

Active
The Ferry TerminalPA19 1QP
Born September 1959
Director
Appointed 01 Dec 2023

MCKENZIE, Gordon White

Resigned
1 Lochlands Grove, BeithKA15 1BB
Secretary
Appointed 12 May 2006
Resigned 30 Apr 2011

BROWELL, Susan Margaret

Resigned
The Ferry TerminalPA19 1QP
Born June 1959
Director
Appointed 01 Dec 2016
Resigned 30 Nov 2022

COMERFORD, Michael Brendan

Resigned
The Ferry TerminalPA19 1QP
Born March 1961
Director
Appointed 01 Dec 2016
Resigned 30 Nov 2022

DORCHESTER, Martin

Resigned
The Ferry TerminalPA19 1QP
Born January 1964
Director
Appointed 11 May 2012
Resigned 01 Dec 2017

DRUMMOND, Robert Lindsay

Resigned
The Ferry TerminalPA19 1QP
Born June 1969
Director
Appointed 18 Apr 2012
Resigned 12 Jul 2024

EASTON, Murray Simpson

Resigned
The Ferry TerminalPA19 1QP
Born May 1951
Director
Appointed 21 Feb 2014
Resigned 01 Jan 2016

GILLIES, Ian

Resigned
Scarinish, Isle Of TireePA77 6UH
Born May 1947
Director
Appointed 01 Oct 2006
Resigned 27 May 2011

HAGAN, Stephen

Resigned
The Ferry TerminalPA19 1QP
Born January 1954
Director
Appointed 28 Jan 2013
Resigned 20 Nov 2021

KERR, John

Resigned
30 Balmoral Drive, BishoptonPA7 5HR
Born November 1958
Director
Appointed 01 Oct 2006
Resigned 14 Dec 2007

LYNCH, Alexander Mckay

Resigned
Tantallon Avenue, GourockPA19 1HA
Born October 1949
Director
Appointed 26 Jul 2006
Resigned 18 Apr 2012

MACDONALD, Alexander Allan

Resigned
18 Urquhart Gardens, StornowayHS1 2TX
Born April 1942
Director
Appointed 01 Oct 2006
Resigned 31 Mar 2009

MACKISON, Duncan John

Resigned
The Ferry TerminalPA19 1QP
Born March 1967
Director
Appointed 24 Apr 2019
Resigned 16 Sept 2022

MACLEOD, Lorne Buchanan

Resigned
Orasaig, ObanPA34 4LU
Born April 1963
Director
Appointed 01 Oct 2006
Resigned 31 Oct 2012

MCGIBBON, David Campbell

Resigned
The Ferry TerminalPA19 1QP
Born December 1947
Director
Appointed 26 Nov 2012
Resigned 31 Jan 2022

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 01 Oct 2006
Resigned 27 May 2011

MILLS, Harold Hernshaw

Resigned
21 Hatton Place, EdinburghEH9 1UB
Born March 1938
Director
Appointed 12 May 2006
Resigned 31 Jul 2006

O'CONNOR, Sharon Marie

Resigned
The Ferry TerminalPA19 1QP
Born June 1958
Director
Appointed 14 Feb 2022
Resigned 25 Jul 2024

PRESTON, Philip Godfrey

Resigned
Darleith Lodge, CardrossG82 5HN
Born May 1956
Director
Appointed 01 Oct 2006
Resigned 11 Nov 2011

QUIRK, Norman Linton

Resigned
Ardsorn, TobermoryPA75 6PU
Born July 1947
Director
Appointed 30 Jan 2008
Resigned 31 Dec 2013

ROBERTSON, Charles Archibald

Resigned
The Ferry TerminalPA19 1QP
Born December 1953
Director
Appointed 21 Jul 2010
Resigned 24 Aug 2012

SINCLAIR, Robert

Resigned
Rathen, FraserburghAB43 8UL
Born February 1955
Director
Appointed 28 Oct 2009
Resigned 31 Dec 2010

SINCLAIR, Robert

Resigned
Fordale House, FraserburghAB43 8UL
Born February 1955
Director
Appointed 30 Jan 2008
Resigned 01 Apr 2009

SINCLAIR, William Lawrie

Resigned
Firth Gardens, TroonKA10 6TQ
Born September 1944
Director
Appointed 12 May 2006
Resigned 30 Jun 2010

STARK, Primrose Jean Davidson

Resigned
Eastwoodmains Road, GlasgowG46 6QB
Born May 1960
Director
Appointed 28 Oct 2009
Resigned 31 Dec 2015

STIRLING, James Martin

Resigned
The Ferry TerminalPA19 1QP
Born October 1952
Director
Appointed 21 Feb 2014
Resigned 20 Nov 2021

TAIT, Albert Victor

Resigned
The Ferry TerminalPA19 1QP
Born October 1946
Director
Appointed 01 Mar 2014
Resigned 28 Feb 2022

TAYLOR, George Alister

Resigned
The Ferry TerminalPA19 1QP
Born April 1952
Director
Appointed 26 Mar 2008
Resigned 22 Nov 2012

Persons with significant control

1

Tarbert Street, GourockPA19 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
30 November 2016
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Second Filing Of Form With Form Type
15 June 2016
RP04RP04
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
16 May 2008
288cChange of Particulars
Legacy
16 May 2008
288cChange of Particulars
Legacy
16 May 2008
288cChange of Particulars
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
363aAnnual Return
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
8 November 2006
410(Scot)410(Scot)
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Incorporation Company
12 May 2006
NEWINCIncorporation