About

Registered Number: SC093857
Date of Incorporation: 17/06/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Hunting Park, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5QS

 

Established in 1985, Ferry Marine Ltd are based in West Lothian. Ferry Marine Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Michael 07 October 2009 - 1
ADDISON, Paul Michael 08 March 1995 - 1
CLARK, Graham N/A 25 June 2003 1
MCNICOLL, Charles Frederick N/A 16 February 1995 1
MCVITE, Douglas 16 March 1999 11 May 2001 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Anne Gordon 25 June 2003 23 May 2008 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 23 July 2012
SH08 - Notice of name or other designation of class of shares 23 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 May 2011
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 04 December 2009
AP01 - Appointment of director 09 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 07 August 2008
353 - Register of members 07 August 2008
288b - Notice of resignation of directors or secretaries 26 May 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 09 August 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 16 August 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 30 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 05 August 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 26 September 2001
363s - Annual Return 07 September 2000
RESOLUTIONS - N/A 02 August 2000
AA - Annual Accounts 02 August 2000
AA - Annual Accounts 04 October 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
363s - Annual Return 12 August 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 11 August 1995
CERTNM - Change of name certificate 03 May 1995
288 - N/A 20 March 1995
288 - N/A 20 February 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 27 April 1994
RESOLUTIONS - N/A 27 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1994
123 - Notice of increase in nominal capital 27 January 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 26 May 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 04 September 1992
AA - Annual Accounts 04 January 1992
363 - Annual Return 16 August 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1988
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
363 - Annual Return 01 October 1987
AA - Annual Accounts 28 September 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.