WESTERN FERRIES (ARGYLL) LIMITED

WESTERN FERRIES (ARGYLL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWESTERN FERRIES (ARGYLL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC044778
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WESTERN FERRIES (ARGYLL) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is WESTERN FERRIES (ARGYLL) LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    G2 8JX 70 York Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTERN FERRIES (ARGYLL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for WESTERN FERRIES (ARGYLL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    21 pagesLIQ14(Scot)

    Appointment of Mr James Anthony Frank Cowderoy as a secretary

    2 pagesAP03

    Termination of appointment of David Baird as a secretary

    1 pagesTM02

    Registered office address changed from * 19 Blackwood Avenue Newton Mearns Glasgow Lanarkshire G77 5JY Scotland* on Aug 21, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Dec 28, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2012

    Statement of capital on Dec 31, 2012

    • Capital: GBP 295,626
    SH01

    Director's details changed for Gerald Harrison on Dec 01, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Dec 28, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Registered office address changed from * 16 Woodside Crescent Glasgow G3 7UT* on Jan 26, 2011

    1 pagesAD01

    Annual return made up to Dec 28, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for James Anthony Frank Cowderoy on Jun 10, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Director's details changed for James Anthony Frank Cowderoy on Jun 10, 2010

    2 pagesCH01

    Annual return made up to Dec 28, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr. Douglas James Christian Harrison on Dec 28, 2009

    2 pagesCH01

    Director's details changed for Gerald Harrison on Dec 28, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    6 pages363a

    legacy

    4 pages363a

    Who are the officers of WESTERN FERRIES (ARGYLL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWDEROY, James Anthony Frank
    Hereford Square
    SW7 4TT London
    7
    England
    Secretary
    Hereford Square
    SW7 4TT London
    7
    England
    187584340001
    COWDEROY, James Anthony Frank
    Hereford Square
    SW7 4TT London
    7
    United Kingdom
    Director
    Hereford Square
    SW7 4TT London
    7
    United Kingdom
    United KingdomBritishCompany Director40380390003
    HARRISON, Douglas James Christian, Mr.
    Renagour House
    FK8 3TF Aberfoyle
    Director
    Renagour House
    FK8 3TF Aberfoyle
    ScotlandBritishConsultant77592230002
    HARRISON, Gerald
    33580
    33580 Saint-Ferme
    Chateau Du Parc
    France
    France
    Director
    33580
    33580 Saint-Ferme
    Chateau Du Parc
    France
    France
    FranceBritishDirector103443240003
    HARRISON, Iain Victor Robinson
    Craighat
    Killearn
    G63 9QL Glasgow
    Director
    Craighat
    Killearn
    G63 9QL Glasgow
    ScotlandBritishShip Owner38290001
    HARRISON, Patrick Charles Lorne
    Wester Rynabeallich
    Cromdale
    PH26 3LW Grantown On Spey
    Morayshire
    Director
    Wester Rynabeallich
    Cromdale
    PH26 3LW Grantown On Spey
    Morayshire
    ScotlandBritishDirector37147780002
    BAIRD, David George
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    Secretary
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    BritishDirector25620001
    CADENHEAD, Kenneth Caldwell
    6 Kinnoul Lane
    G12 9HF Glasgow
    Secretary
    6 Kinnoul Lane
    G12 9HF Glasgow
    British25680002
    BURROWS, Ian Edwin
    32 Queen Street
    G84 9QL Helensburgh
    Dunbartonshire
    Director
    32 Queen Street
    G84 9QL Helensburgh
    Dunbartonshire
    BritishCompany Director25670001
    CADENHEAD, Kenneth Caldwell
    6 Kinnoul Lane
    G12 9HF Glasgow
    Director
    6 Kinnoul Lane
    G12 9HF Glasgow
    BritishDirector25680002
    HARRISON, Iain Victor Robinson
    Craighat
    Killearn
    G63 9QL Glasgow
    Director
    Craighat
    Killearn
    G63 9QL Glasgow
    ScotlandBritishShipowner38290001
    WILSON, Andrew George
    Little Carbeth
    G63 9QJ Killearn
    Glasgow
    Director
    Little Carbeth
    G63 9QJ Killearn
    Glasgow
    BritishDirector782420001
    WORDIE, Peter Jeffrey
    The Row
    FK15 9NZ Dunblane
    Perthshire
    Director
    The Row
    FK15 9NZ Dunblane
    Perthshire
    BritishShipowner25640001

    Does WESTERN FERRIES (ARGYLL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 30, 1982
    Delivered On May 14, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lithgows (Holdings) LTD
    Transactions
    • May 14, 1982Registration of a charge
    Floating charge
    Created On Mar 31, 1982
    Delivered On Apr 08, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lithgows (Holdings) LTD
    Transactions
    • Apr 08, 1982Registration of a charge
    Mortgage
    Created On Jan 12, 1982
    Delivered On Jan 15, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in the paddle ship "farringford" official no. 167938 registered in glasgow.
    Persons Entitled
    • Dornoch Shipping Company LTD
    Transactions
    • Jan 15, 1982Registration of a charge
    Deed of covenant
    Created On Sep 24, 1981
    Delivered On Oct 07, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The motor vessel "highland seabird" registered at port glasgow under official number 365007.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1981Registration of a charge
    Standard security
    Created On Sep 18, 1981
    Delivered On Oct 07, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel "highland seabird" registered at glasgow under official number 365007.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1981Registration of a charge
    Deed of covenant
    Created On Aug 11, 1980
    Delivered On Aug 14, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The earnings, the insurances and any requisition compensation (all as defined in the deed of covenant) in respect of the vessel "highland seabird".
    Persons Entitled
    • Capital Leasing LTD
    Transactions
    • Aug 14, 1980Registration of a charge
    Statutory mortgage
    Created On Aug 11, 1980
    Delivered On Aug 14, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel "highland seabird" registered at glasgow under official number 365007.
    Persons Entitled
    • Capital Leasing LTD
    Transactions
    • Aug 14, 1980Registration of a charge
    • May 20, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 30, 1972
    Delivered On Jul 07, 1972
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Jul 07, 1972Registration of a charge
    • May 27, 1992Statement of satisfaction of a charge in full or part (419a)

    Does WESTERN FERRIES (ARGYLL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2022Due to be dissolved on
    Jul 30, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0