Background WavePink WaveYellow Wave

CALEDONIAN MACBRAYNE LIMITED (SC308636)

CALEDONIAN MACBRAYNE LIMITED (SC308636) is an active UK company. incorporated on 14 September 2006. with registered office in Port Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CALEDONIAN MACBRAYNE LIMITED has been registered for 19 years. Current directors include FERGUSON, Heather Hamilton, HOBBS, Kevin Peter, MCNEILL, Morag.

Company Number
SC308636
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 years
Address
Municipal Buildings, Port Glasgow, PA14 5EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERGUSON, Heather Hamilton, HOBBS, Kevin Peter, MCNEILL, Morag
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN MACBRAYNE LIMITED

CALEDONIAN MACBRAYNE LIMITED is an active company incorporated on 14 September 2006 with the registered office located in Port Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CALEDONIAN MACBRAYNE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

SC308636

LTD Company

Age

19 Years

Incorporated 14 September 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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

CALEDONIAN MARITIME ASSETS LIMITED
From: 28 September 2006To: 2 October 2006
DALGLEN (NO.1052) LIMITED
From: 14 September 2006To: 28 September 2006
Contact
Address

Municipal Buildings Fore Street Port Glasgow, PA14 5EQ,

Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 14
Director Left
May 14
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

FERGUSON, Heather Hamilton

Active
Fore Street, Port GlasgowPA14 5EQ
Secretary
Appointed 16 Nov 2020

FERGUSON, Heather Hamilton

Active
Fore Street, Port GlasgowPA14 5EQ
Born June 1968
Director
Appointed 16 Nov 2020

HOBBS, Kevin Peter

Active
Fore Street, Port GlasgowPA14 5EQ
Born November 1964
Director
Appointed 24 Aug 2017

MCNEILL, Morag

Active
Fore Street, Port GlasgowPA14 5EQ
Born June 1959
Director
Appointed 01 Jan 2022

BRUTON, Gillian Margaret

Resigned
Fore Street, Port GlasgowPA14 5EQ
Secretary
Appointed 18 Apr 2018
Resigned 15 Nov 2020

PETTIGREW, John Bell

Resigned
78 Marlborough Avenue, GlasgowG11 7BJ
Secretary
Appointed 20 Oct 2006
Resigned 22 Jun 2011

THOMSON, Norman

Resigned
Fore Street, Port GlasgowPA14 5EQ
Secretary
Appointed 29 Jun 2011
Resigned 18 Apr 2018

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 14 Sept 2006
Resigned 20 Oct 2006

BRUTON, Gillian Margaret

Resigned
Fore Street, Port GlasgowPA14 5EQ
Born April 1964
Director
Appointed 24 Aug 2017
Resigned 15 Nov 2020

FORREST, Mark Patrick

Resigned
Fore Street, Port GlasgowPA14 5EQ
Born August 1951
Director
Appointed 16 Dec 2011
Resigned 31 Jul 2017

HART, David Murray

Resigned
68 Wakefield Avenue, EdinburghEH7 6TW
Born October 1951
Director
Appointed 23 Oct 2006
Resigned 11 Jan 2007

JOHNSTON, Grenville Shaw, Lt Colonel

Resigned
Spynie Kirk House, ElginIV30 8XJ
Born January 1945
Director
Appointed 11 Jan 2007
Resigned 30 Apr 2014

LAIDLAW, Graham Mcgregor

Resigned
29 Kingsfield, LinlithgowEH49 7SJ
Born July 1958
Director
Appointed 23 Oct 2006
Resigned 11 Jan 2007

LYNCH, Alexander Mckay

Resigned
Tantallon Avenue, GourockPA19 1HA
Born October 1949
Director
Appointed 20 Oct 2006
Resigned 19 Dec 2006

MACKENZIE, Fiona

Resigned
21 Alderston Meadow, HaddingtonEH41 3RU
Born March 1963
Director
Appointed 23 Oct 2006
Resigned 11 Jan 2007

MACLEOD, Kenneth

Resigned
25 Cloch Road, GourockPA19 1AD
Born November 1943
Director
Appointed 11 Jan 2007
Resigned 30 Apr 2014

OSTERGAARD, Erik Jorgen

Resigned
Stengade 83, Helsingor
Born March 1959
Director
Appointed 11 Jan 2007
Resigned 31 Dec 2021

SINCLAIR, William Lawrie

Resigned
Firth Gardens, TroonKA10 6TQ
Born September 1944
Director
Appointed 20 Oct 2006
Resigned 19 Dec 2006

TIMMS, Peter Kenneth

Resigned
Millbrae, RothesayPA20 9ET
Born December 1943
Director
Appointed 20 Oct 2006
Resigned 18 Dec 2006

WHYTE, Alistair Morrison

Resigned
Fore Street, Port GlasgowPA14 5EQ
Born May 1944
Director
Appointed 16 Dec 2011
Resigned 31 Jul 2017

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 14 Sept 2006
Resigned 20 Oct 2006

Persons with significant control

1

Fore Street, Port GlasgowPA14 5EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
225Change of Accounting Reference Date
Memorandum Articles
3 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2006
NEWINCIncorporation