CROMARTY FERRY COMPANY LIMITED
CONNON BRIDGE, BY DINGWALL

Hellopages » Highland » Highland » IV7 8LY

Company number SC231005
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address UDALE FARM, POYNTZFIELD, CONNON BRIDGE, BY DINGWALL, ROSS-SHIRE, IV7 8LY
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100,000 . The most likely internet sites of CROMARTY FERRY COMPANY LIMITED are www.cromartyferrycompany.co.uk, and www.cromarty-ferry-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Cromarty Ferry Company Limited is a Private Limited Company. The company registration number is SC231005. Cromarty Ferry Company Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Cromarty Ferry Company Limited is Udale Farm Poyntzfield Connon Bridge by Dingwall Ross Shire Iv7 8ly. . HENDERSON, John Gordon Stephen is a Secretary of the company. HENDERSON, John Gordon Stephen is a Director of the company. HENDERSON, John is a Director of the company. HENDERSON, Tom is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
HENDERSON, John Gordon Stephen
Appointed Date: 01 May 2002

Director
HENDERSON, John Gordon Stephen
Appointed Date: 01 May 2002
80 years old

Director
HENDERSON, John
Appointed Date: 01 May 2002
46 years old

Director
HENDERSON, Tom
Appointed Date: 01 September 2004
39 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Persons With Significant Control

Mr Thomas James Henderson
Notified on: 22 April 2017
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROMARTY FERRY COMPANY LIMITED Events

03 May 2017
Confirmation statement made on 22 April 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000

21 Jan 2016
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000

...
... and 31 more events
02 Jun 2002
New director appointed
02 Jun 2002
New secretary appointed;new director appointed
07 May 2002
Secretary resigned
07 May 2002
Director resigned
01 May 2002
Incorporation

CROMARTY FERRY COMPANY LIMITED Charges

10 December 2012
Deed of assignation and covenant
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Right title and interest in and to the ship, insurances…
7 December 2012
Mortgage of a ship
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64/64TH shares in mv cromarty queen official number 917044.
22 June 2010
Floating charge
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…