Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTHERN MARINE FERRIES LIMITED
Company Information for

NORTHERN MARINE FERRIES LIMITED

ALBA HOUSE CENTRAL AVENUE, CLYDEBANK BUSINESS PARK, CLYDEBANK, G81 2QR,
Company Registration Number
SC094346
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northern Marine Ferries Ltd
NORTHERN MARINE FERRIES LIMITED was founded on 1985-07-18 and has its registered office in Clydebank. The organisation's status is listed as "Active - Proposal to Strike off". Northern Marine Ferries Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN MARINE FERRIES LIMITED
 
Legal Registered Office
ALBA HOUSE CENTRAL AVENUE
CLYDEBANK BUSINESS PARK
CLYDEBANK
G81 2QR
Other companies in G81
 
Previous Names
NORTHERN MARINE FERRY DIVISION LTD18/12/2013
NORTHERN MARINE OFFSHORE SERVICES LTD18/06/2013
CALEDONIAN IT SERVICES LTD11/05/2011
SWEDISH CALEDONIAN MARINE MANAGEMENT LIMITED27/07/2007
Filing Information
Company Number SC094346
Company ID Number SC094346
Date formed 1985-07-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2021-05-05 12:30:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN MARINE FERRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN MARINE FERRIES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS GRAY
Company Secretary 2014-07-01
PETER ARVIDSSON
Director 2016-10-18
ALASTAIR DANABIE
Director 2015-03-01
PHILIP WILLIAM BOYD FULLERTON
Director 2008-07-01
MURDOCH JOHN MACDONALD
Director 2010-12-06
BARRY SEAN MCCORMACK
Director 2017-03-22
PER ERIK WESTLING
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARKUS JOHAN LINDBOM
Director 2015-11-20 2016-10-18
RON OLIVER GERLACH
Director 2014-07-01 2015-02-28
JACQUELINE MAY TIERNEY
Company Secretary 2005-02-02 2014-07-01
KENNETH MACLEOD
Director 1988-12-22 2010-12-06
JOHN ROBERT SOWTER
Director 2003-12-29 2008-06-30
WILLIAM JOHNSTON BEATSON
Company Secretary 2000-12-01 2005-02-02
IAN RAMSAY-LEWIS
Director 1988-12-22 2003-10-17
CARL JOSEPH BURNETT
Director 1992-12-22 2002-12-02
THOMAS MICHEL ERNEST EHRET
Director 1992-12-22 2002-12-02
ROBERT WILLIAM ALEXANDER FRASER
Company Secretary 1988-12-22 2000-05-31
ALISTAIR JOHN DOUGLAS BRYDON
Director 1988-12-22 1989-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM BOYD FULLERTON AURORA DIGITAL SOLUTIONS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
PHILIP WILLIAM BOYD FULLERTON NORTHERN MARINE GROUP LTD Director 2017-03-22 CURRENT 2014-04-01 Active
PHILIP WILLIAM BOYD FULLERTON NMG MARINE SERVICES LTD Director 2017-02-28 CURRENT 2014-10-07 Active
PHILIP WILLIAM BOYD FULLERTON THE CLYDE GROUP LIMITED Director 2016-05-05 CURRENT 2014-07-07 Active
MURDOCH JOHN MACDONALD NORTHERN MARINE MANNING SERVICES LIMITED Director 2011-11-14 CURRENT 1984-10-15 Active
MURDOCH JOHN MACDONALD NORTHERN MARINE MANAGEMENT LIMITED Director 2008-07-01 CURRENT 1983-03-01 Active
BARRY SEAN MCCORMACK NORTHERN MARINE MANNING SERVICES LIMITED Director 2017-09-29 CURRENT 1984-10-15 Active
BARRY SEAN MCCORMACK NORTHERN MARINE MANAGEMENT LIMITED Director 2017-03-22 CURRENT 1983-03-01 Active
BARRY SEAN MCCORMACK NMG SHIP MANAGEMENT LTD Director 2017-03-22 CURRENT 1996-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-12DS01Application to strike the company off the register
2020-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-21AP03Appointment of Mr Ronald John Cairney as company secretary on 2020-01-08
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PER ERIK WESTLING
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-31TM02Termination of appointment of Douglas Gray on 2019-10-21
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Scotia House Murdoch Drive Clydebank Business Park Clydebank Dunbartonshire G81 2QQ
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DANABIE
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR BARRY MCCORMACK
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR PETER ARVIDSSON
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS JOHAN LINDBOM
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08AP01DIRECTOR APPOINTED MR MARKUS JOHAN LINDBOM
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0106/12/15 ANNUAL RETURN FULL LIST
2015-06-05AP01DIRECTOR APPOINTED MR ALASTAIR DANABIE
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RON OLIVER GERLACH
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR RON OLIVER GERLACH
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM Alba House 2 Central Avenue Clydebank G81 2QR
2014-12-05AP03Appointment of Mr Douglas Gray as company secretary on 2014-07-01
2014-12-05TM02Termination of appointment of Jacqueline May Tierney on 2014-07-01
2014-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30AP01DIRECTOR APPOINTED MR PER ERIK WESTLING
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0106/12/13 FULL LIST
2013-12-18RES15CHANGE OF NAME 16/12/2013
2013-12-18CERTNMCOMPANY NAME CHANGED NORTHERN MARINE FERRY DIVISION LTD CERTIFICATE ISSUED ON 18/12/13
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-18CERTNMCOMPANY NAME CHANGED NORTHERN MARINE OFFSHORE SERVICES LTD CERTIFICATE ISSUED ON 18/06/13
2013-06-18RES15CHANGE OF NAME 14/06/2013
2013-01-09AR0106/12/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-13AR0106/12/11 FULL LIST
2011-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-11RES15CHANGE OF NAME 09/05/2011
2011-05-11CERTNMCOMPANY NAME CHANGED CALEDONIAN IT SERVICES LTD CERTIFICATE ISSUED ON 11/05/11
2011-01-05AR0106/12/10 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MURDOCH JOHN MACDONALD
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM BOYD FULLERTON / 06/12/2010
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACLEOD
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MAY TIERNEY / 06/12/2010
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29AR0106/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TECHNICAL DIRECTOR PHILIP WILLIAM BOYD FULLERTON / 06/12/2009
2009-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-31363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-27288aDIRECTOR APPOINTED TECHNICAL DIRECTOR PHILIP WILLIAM BOYD FULLERTON
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN SOWTER
2007-12-28363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-27CERTNMCOMPANY NAME CHANGED SWEDISH CALEDONIAN MARINE MANAGE MENT LIMITED CERTIFICATE ISSUED ON 27/07/07
2006-12-28363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-29363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-03-02288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2004-12-30363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2004-01-08288aNEW DIRECTOR APPOINTED
2003-11-09288bDIRECTOR RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363(288)DIRECTOR RESIGNED
2003-01-02363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-23363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-29288aNEW SECRETARY APPOINTED
2000-12-29363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08288bSECRETARY RESIGNED
2000-01-07363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-30363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-08-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-17363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-02363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
1995-10-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-19363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1994-11-09AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to NORTHERN MARINE FERRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN MARINE FERRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN MARINE FERRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN MARINE FERRIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHERN MARINE FERRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN MARINE FERRIES LIMITED
Trademarks
We have not found any records of NORTHERN MARINE FERRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN MARINE FERRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as NORTHERN MARINE FERRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN MARINE FERRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN MARINE FERRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN MARINE FERRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.