DAVID MACBRAYNE HR (UK) LIMITED
CALEDONIAN MACBRAYNE HR (UK) LIMITED PACIFIC SHELF 1311 LIMITED

Hellopages » Inverclyde » Inverclyde » PA19 1QP
Company number SC282760
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address FERRY TERMINAL, GOUROCK, PA19 1QP
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 . The most likely internet sites of DAVID MACBRAYNE HR (UK) LIMITED are www.davidmacbraynehruk.co.uk, and www.david-macbrayne-hr-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Greenock West Rail Station is 2 miles; to Greenock Central Rail Station is 2.6 miles; to Port Glasgow Rail Station is 5.2 miles; to Garelochhead Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Macbrayne Hr Uk Limited is a Private Limited Company. The company registration number is SC282760. David Macbrayne Hr Uk Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of David Macbrayne Hr Uk Limited is Ferry Terminal Gourock Pa19 1qp. . DORCHESTER, Martin is a Director of the company. DRUMMOND, Robert Lindsay is a Director of the company. MCGIBBON, David Campbell is a Director of the company. Secretary MCKENZIE, Gordon White has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLARDES, Wendy has been resigned. Director LYNCH, Alexander Mckay has been resigned. Director MILLS, Harold Hernshaw has been resigned. Director MOFFAT, Alan Robert has been resigned. Director QUIRK, Norman Linton has been resigned. Director ROBERTSON, Charles Archibald has been resigned. Director SINCLAIR, William Lawrie has been resigned. Director STARK, Primrose Jean Davidson has been resigned. Director TIMMS, Peter Kenneth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Director
DORCHESTER, Martin
Appointed Date: 17 October 2012
62 years old

Director
DRUMMOND, Robert Lindsay
Appointed Date: 18 April 2012
56 years old

Director
MCGIBBON, David Campbell
Appointed Date: 26 November 2012
78 years old

Resigned Directors

Secretary
MCKENZIE, Gordon White
Resigned: 30 April 2011
Appointed Date: 19 December 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 December 2005
Appointed Date: 06 April 2005

Director
ALLARDES, Wendy
Resigned: 08 April 2013
Appointed Date: 01 November 2010
59 years old

Director
LYNCH, Alexander Mckay
Resigned: 18 April 2012
Appointed Date: 19 December 2005
76 years old

Director
MILLS, Harold Hernshaw
Resigned: 31 July 2006
Appointed Date: 19 December 2005
87 years old

Director
MOFFAT, Alan Robert
Resigned: 28 February 2010
Appointed Date: 25 January 2006
70 years old

Director
QUIRK, Norman Linton
Resigned: 31 December 2013
Appointed Date: 17 October 2012
78 years old

Director
ROBERTSON, Charles Archibald
Resigned: 24 August 2012
Appointed Date: 21 July 2010
72 years old

Director
SINCLAIR, William Lawrie
Resigned: 30 June 2010
Appointed Date: 19 December 2005
81 years old

Director
STARK, Primrose Jean Davidson
Resigned: 31 December 2015
Appointed Date: 17 October 2012
65 years old

Director
TIMMS, Peter Kenneth
Resigned: 26 November 2012
Appointed Date: 27 September 2006
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 December 2005
Appointed Date: 06 April 2005

Persons With Significant Control

David Macbrayne Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVID MACBRAYNE HR (UK) LIMITED Events

18 Apr 2017
Confirmation statement made on 6 April 2017 with updates
17 Nov 2016
Full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

07 Jan 2016
Termination of appointment of Primrose Jean Davidson Stark as a director on 31 December 2015
24 Nov 2015
Full accounts made up to 31 March 2015
...
... and 51 more events
06 Jan 2006
Secretary resigned
06 Jan 2006
Director resigned
06 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jan 2006
Company name changed pacific shelf 1311 LIMITED\certificate issued on 06/01/06
06 Apr 2005
Incorporation