UKBizDB.co.uk

NORTHLINK FERRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northlink Ferries Limited. The company was founded 74 years ago and was given the registration number SC027370. The firm's registered office is in GOUROCK. You can find them at Ferry, Terminal, Gourock, Renfrewshire. This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:NORTHLINK FERRIES LIMITED
Company Number:SC027370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1949
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Ferry, Terminal, Gourock, Renfrewshire, PA19 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferry, Terminal, Gourock, Scotland, PA19 1QP

Director18 April 2012Active
Ferry, Terminal, Gourock, PA19 1QP

Director16 September 2022Active
North Ardbennie Farmhouse, Madderty, Crieff, PH7 3PT

Secretary30 June 2008Active
North Ardbenne Farmhouse, Madderty, Crieff, PH7 3PT

Secretary19 July 2006Active
51 Airbles Crescent, Motherwell, ML1 3AP

Secretary-Active
1 Lochlands Grove, Beith, KA15 1BB

Secretary12 January 2009Active
1 Lochlands Grove, Beith, KA15 1BB

Secretary21 April 1993Active
Staneybrae, Dunrossness, Lerwick, ZE2 9JG

Secretary09 February 2007Active
2j Gillsland Road, Edinburgh, EH10 5BW

Director01 January 1995Active
25, Craigleith View, Edinburgh, Scotland, EH4 3JY

Director01 April 2011Active
Gamekeepers Cottage, Scarinish, Isle Of Tiree, PA77 6UH

Director01 April 2009Active
10 Moray Place, Edinburgh, EH3 6DT

Director-Active
11, Tantallon Avenue, Gourock, Scotland, PA19 1HA

Director04 May 2006Active
Ferry, Terminal, Gourock, PA19 1QP

Director31 January 2022Active
Orasaig, Crannaig-A-Mhinister, Oban, PA34 4LU

Director28 October 2009Active
Fairways, 2 Ewing Walk, Milngavie, Glasgow, G62 6EG

Director01 April 2009Active
21 Hatton Place, Edinburgh, EH9 1UB

Director01 August 1999Active
11 Macleod Drive, Helensburgh, G84 9QS

Director-Active
Ardsorn, Raeric Road, Tobermory, Isle Of Mull, PA75 6PU

Director28 October 2009Active
1 May Terrace, North Berwick, EH39 4BA

Director01 August 1996Active
Ferry, Terminal, Gourock, Scotland, PA19 1QP

Director21 July 2010Active
40 Whartons Lane, Ashurst, Southampton, SO40 7EF

Director01 August 1997Active
Fordale House, Rathen, Fraserburgh, AB43 8UL

Director08 May 2008Active
14, Firth Gardens, Barassie, Troon, KA10 6TQ

Director18 December 2000Active
Ferry, Terminal, Gourock, Scotland, PA19 1QP

Director26 November 2012Active
Southpark 3, Eastwoodmains Road, Giffnock, Glasgow, G46 6QB

Director28 October 2009Active
Craigmaddie, Milngavie, Glasgow, G62 8LB

Director01 January 1990Active
Ferry, Terminal, Gourock, Scotland, PA19 1QP

Director01 April 2009Active
Millbrae, Ascog, Rothesay, PA20 9ET

Director04 May 2006Active

People with Significant Control

David Macbrayne Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Ferry Terminal, Tarbert Street, Gourock, Scotland, PA19 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2015-11-24Accounts

Accounts with accounts type full.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type full.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.