WESTERN FERRIES (ARGYLL) LIMITED
70 YORK STREET

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC044778
Status Liquidation
Incorporation Date 5 July 1967
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr James Anthony Frank Cowderoy as a secretary; Termination of appointment of David Baird as a secretary; Registered office address changed from 19 Blackwood Avenue Newton Mearns Glasgow Lanarkshire G77 5JY Scotland on 21 August 2013. The most likely internet sites of WESTERN FERRIES (ARGYLL) LIMITED are www.westernferriesargyll.co.uk, and www.western-ferries-argyll.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Ferries Argyll Limited is a Private Limited Company. The company registration number is SC044778. Western Ferries Argyll Limited has been working since 05 July 1967. The present status of the company is Liquidation. The registered address of Western Ferries Argyll Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . COWDEROY, James Anthony Frank is a Secretary of the company. COWDEROY, James Anthony Frank is a Director of the company. HARRISON, Douglas James Christian is a Director of the company. HARRISON, Gerald is a Director of the company. HARRISON, Iain Victor Robinson is a Director of the company. HARRISON, Patrick Charles Lorne is a Director of the company. Secretary BAIRD, David George has been resigned. Secretary CADENHEAD, Kenneth Caldwell has been resigned. Director BURROWS, Ian Edwin has been resigned. Director CADENHEAD, Kenneth Caldwell has been resigned. Director HARRISON, Iain Victor Robinson has been resigned. Director WILSON, Andrew George has been resigned. Director WORDIE, Peter Jeffrey has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COWDEROY, James Anthony Frank
Appointed Date: 31 March 2014

Director
COWDEROY, James Anthony Frank
Appointed Date: 11 September 1998
65 years old

Director
HARRISON, Douglas James Christian
Appointed Date: 11 September 1998
62 years old

Director
HARRISON, Gerald
Appointed Date: 01 February 2002
44 years old

Director
HARRISON, Iain Victor Robinson
Appointed Date: 01 February 2002
96 years old

Director
HARRISON, Patrick Charles Lorne
Appointed Date: 11 September 1998
59 years old

Resigned Directors

Secretary
BAIRD, David George
Resigned: 31 March 2014
Appointed Date: 25 November 1998

Secretary
CADENHEAD, Kenneth Caldwell
Resigned: 25 November 1998

Director
BURROWS, Ian Edwin
Resigned: 30 March 1995
91 years old

Director
CADENHEAD, Kenneth Caldwell
Resigned: 25 November 1998
83 years old

Director
HARRISON, Iain Victor Robinson
Resigned: 25 November 1998
96 years old

Director
WILSON, Andrew George
Resigned: 30 March 1995
92 years old

Director
WORDIE, Peter Jeffrey
Resigned: 11 October 1993
93 years old

WESTERN FERRIES (ARGYLL) LIMITED Events

12 May 2014
Appointment of Mr James Anthony Frank Cowderoy as a secretary
12 May 2014
Termination of appointment of David Baird as a secretary
21 Aug 2013
Registered office address changed from 19 Blackwood Avenue Newton Mearns Glasgow Lanarkshire G77 5JY Scotland on 21 August 2013
07 Aug 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

31 Dec 2012
Annual return made up to 28 December 2012 with full list of shareholders
Statement of capital on 2012-12-31
  • GBP 295,626

...
... and 80 more events
14 Mar 1988
Return made up to 31/12/87; full list of members

11 Mar 1987
Accounts for a small company made up to 31 March 1986

11 Mar 1987
Return made up to 31/12/86; full list of members

23 Apr 1973
Alter mem and arts
05 Jul 1967
Incorporation

WESTERN FERRIES (ARGYLL) LIMITED Charges

30 April 1982
Floating charge
Delivered: 14 May 1982
Status: Satisfied on 4 February 1986
Persons entitled: Lithgows (Holdings) LTD
Description: Undertaking and all property and assets present and future…
31 March 1982
Floating charge
Delivered: 8 April 1982
Status: Satisfied on 5 May 1982
Persons entitled: Lithgows (Holdings) LTD
Description: Undertaking and all property and assets present and future…
12 January 1982
Mortgage
Delivered: 15 January 1982
Status: Satisfied on 4 February 1986
Persons entitled: Dornoch Shipping Company LTD
Description: 64 shares in the paddle ship "farringford" official no…
24 September 1981
Deed of covenant
Delivered: 7 October 1981
Status: Satisfied on 5 November 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The motor vessel "highland seabird" registered at port…
18 September 1981
Standard security
Delivered: 7 October 1981
Status: Satisfied on 5 November 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The vessel "highland seabird" registered at glasgow under…
11 August 1980
Deed of covenant
Delivered: 14 August 1980
Status: Satisfied on 10 December 1985
Persons entitled: Capital Leasing LTD
Description: The earnings, the insurances and any requisition…
11 August 1980
Statutory mortgage
Delivered: 14 August 1980
Status: Satisfied on 10 December 1985
Persons entitled: Capital Leasing LTD
Description: The vessel "highland seabird" registered at glasgow under…
30 June 1972
Bond & floating charge
Delivered: 7 July 1972
Status: Satisfied on 27 May 1992
Persons entitled: Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…