Caledonian Maritime Assets Limited

  • Active
  • Incorporated on 8 May 1889

Reg Address: Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire PA14 5EQ

Previous Names:
Caledonian Macbrayne Limited - 2 Oct 2006
Caledonian Macbrayne Limited - 8 May 1889

Company Classifications:
77341 - Renting and leasing of passenger water transport equipment
50100 - Sea and coastal passenger water transport
52220 - Service activities incidental to water transportation


  • Summary The company with name "Caledonian Maritime Assets Limited" is a ltd and located in Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire PA14 5EQ. Caledonian Maritime Assets Limited is currently in active status and it was incorporated on 8 May 1889 (135 years 4 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Caledonian Maritime Assets Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Heather Hamilton Ferguson Director 16 Nov 2020 British Active
2 Heather Hamilton Ferguson Secretary 16 Nov 2020 - Active
3 Heather Ferguson Secretary 16 Nov 2020 - Active
4 Graeme Wood Director 1 Oct 2019 British Active
5 Ramsay Arthur Macleod Muirhead Director 1 Oct 2019 British Active
6 Graeme Wood Director 1 Oct 2019 British Active
7 Gillian Margaret Bruton Secretary 18 Apr 2018 - Resigned
15 Nov 2020
8 Anthony Ronald Graham Director 1 Aug 2017 British Resigned
28 Feb 2019
9 Paul William Croucher Director 1 Aug 2017 British Active
10 Paul William Croucher Director 1 Aug 2017 British Active
11 Kevin Peter Hobbs Director 1 Apr 2016 British Active
12 James Anderson Director 1 Apr 2016 British Active
13 Kevin Peter Hobbs Director 1 Apr 2016 British Active
14 Morag Mcneill Director 1 May 2014 British Active
15 Morag Mcneill Director 1 May 2014 British Active
16 Thomas James Docherty Director 23 Apr 2014 British Resigned
31 Mar 2016
17 Gillian Margaret Bruton Director 23 May 2013 British Resigned
15 Nov 2020
18 Alistair Morrison Whyte Director 1 Aug 2011 British Resigned
31 Jul 2017
19 Mark Andrew Reynolds Director 1 Aug 2011 British Resigned
31 Jul 2017
20 Norman Morris Thomson Secretary 27 Jun 2011 - Resigned
18 Apr 2018
21 Guy St John Platten Director 1 Aug 2007 British Resigned
28 Feb 2014
22 Lorna Elizabeth Spencer Director 30 Jul 2007 British Resigned
14 Jun 2019
23 Andrew John Duncan Director 18 Jun 2007 British Resigned
31 Mar 2016
24 Kenneth Macleod Director 8 Nov 2006 British Resigned
30 Apr 2014
25 Erik Jorgen Ostergaard Director 8 Nov 2006 Danish Active
26 Erik Jorgen Ostergaard Director 8 Nov 2006 Danish Resigned
31 Dec 2021
27 Grenville Shaw Johnston Director 8 Nov 2006 British Resigned
30 Apr 2014
28 David Murray Hart Director 23 Oct 2006 British Resigned
11 Jan 2007
29 Fiona Mackenzie Director 23 Oct 2006 British Resigned
11 Jan 2007
30 Graham Mcgregor Laidlaw Director 23 Oct 2006 British Resigned
11 Jan 2007
31 John Bell Pettigrew Secretary 1 Oct 2006 - Resigned
22 Jun 2011
32 David Campbell Mcgibbon Director 1 May 2006 British Resigned
1 Oct 2006
33 Ian Gillies Director 1 May 2006 British Resigned
1 Oct 2006
34 Lorne Buchanan Macleod Director 1 May 2006 British Resigned
1 Oct 2006
35 Philip Godfrey Preston Director 25 Aug 2004 British Resigned
1 Oct 2006
36 John Kerr Director 17 Aug 2004 British Resigned
1 Oct 2006
37 Alexander Allan Macdonald Director 1 Apr 2003 British Resigned
1 Oct 2006
38 William Kevin Hayes Director 28 Oct 2002 British Resigned
21 Jul 2003
39 William Andrew Charles Thomson Director 1 Oct 2002 British Resigned
28 Jun 2004
40 Alexander Mckay Lynch Director 23 Jul 2002 British Resigned
8 Nov 2006
41 William Lawrie Sinclair Director 18 Dec 2000 British Resigned
8 Nov 2006
42 John Alick Macpherson Director 1 Jul 2000 Uk/Canada Resigned
1 Dec 2005
43 Peter Kenneth Timms Director 1 Jul 2000 British Resigned
8 Nov 2006
44 Harold Hernshaw Mills Director 1 Aug 1999 British Resigned
31 Jul 2006
45 John Alick Nicolson Director 1 Apr 1999 British Resigned
31 Mar 2006
46 John Anthony Benjamin Simkins Director 1 Aug 1997 British Resigned
24 Nov 2000
47 Robert Easton Director 13 Jun 1997 British Resigned
31 Mar 2000
48 Alexander Muncie Gold Director 1 Apr 1997 British Resigned
31 Mar 2003
49 Scott Grier Director 4 Sep 1996 British Resigned
30 Sep 2006
50 Neil Erskine Rankin Director 1 Aug 1996 British Resigned
31 Jul 1999
51 Neil Erskine Rankin Director 1 Aug 1996 British Resigned
31 Jul 1999
52 Kenneth Maclean Duerden Director 1 Nov 1995 British Resigned
23 Jan 2002
53 Thomas Campbell Mcneill Director 1 Jan 1995 British Resigned
17 Aug 2004
54 Graeme Henry Crombie Director 1 Jan 1995 British Resigned
31 Mar 1996
55 Patricia Anne Ritchie Director 12 May 1993 British Resigned
31 Mar 2002
56 Gordon White Mckenzie Secretary 1 Jan 1993 - Resigned
1 Oct 2006
57 Anthony Edward Sangster Director 17 Aug 1992 British Resigned
31 May 1995
58 Robert Gilchrist Brand Director 22 Jul 1992 British Resigned
31 Dec 1994
59 Ronald John Mckay Director 4 Mar 1992 British Resigned
23 Jan 2002
60 SECRETARY OF STATE FOR SCOTLAND Director 2 Apr 1990 - Resigned
12 Apr 1991
61 Kenneth Harris Macintyre Mackenzie Director 29 Mar 1990 British Resigned
28 Mar 1993
62 Evelyn Murdoch Sillars Director 29 Mar 1990 British Resigned
28 Mar 1993
63 George Vincent Macleod Director 29 Mar 1990 British Resigned
31 Mar 1999
64 Archibald Gilchrist Director 29 Mar 1990 British Resigned
31 Mar 1997
65 William Grant Cochrane Director 29 Mar 1990 British Resigned
28 Mar 1993
66 Duncan Martin Director 29 Mar 1990 British Resigned
31 Mar 1997
67 Alastair James Struthers Director 1 Jan 1990 British Resigned
31 Dec 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Scottish Ministers
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Caledonian Maritime Assets Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 15 Apr 2024 Download PDF
2 Mortgage - Satisfy Charge Full 4 May 2023 Download PDF
3 Mortgage - Satisfy Charge Full 4 May 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 25 Apr 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 25 Apr 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 20 Apr 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 20 Apr 2023 Download PDF
8 Officers - Change Person Secretary Company With Change Date 20 Apr 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 3 Nov 2022 Download PDF
10 Officers - Change Person Director Company With Change Date 29 Jun 2021 Download PDF
11 Confirmation Statement - No Updates 16 Apr 2021 Download PDF
3 Pages
12 Officers - Termination Secretary Company With Name Termination Date 16 Nov 2020 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 16 Nov 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 16 Nov 2020 Download PDF
2 Pages
15 Officers - Appoint Person Secretary Company With Name Date 16 Nov 2020 Download PDF
2 Pages
16 Accounts - Full 16 Nov 2020 Download PDF
68 Pages
17 Confirmation Statement - No Updates 16 Apr 2020 Download PDF
3 Pages
18 Accounts - Full 10 Dec 2019 Download PDF
65 Pages
19 Officers - Appoint Person Director Company With Name Date 28 Nov 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 28 Nov 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 17 Jun 2019 Download PDF
1 Pages
22 Confirmation Statement - No Updates 12 Apr 2019 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 28 Feb 2019 Download PDF
1 Pages
24 Accounts - Full 21 Nov 2018 Download PDF
63 Pages
25 Confirmation Statement - No Updates 18 Apr 2018 Download PDF
3 Pages
26 Officers - Termination Secretary Company With Name Termination Date 18 Apr 2018 Download PDF
1 Pages
27 Officers - Appoint Person Secretary Company With Name Date 18 Apr 2018 Download PDF
2 Pages
28 Accounts - Full 27 Oct 2017 Download PDF
58 Pages
29 Officers - Appoint Person Director Company With Name Date 14 Aug 2017 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 14 Aug 2017 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
33 Confirmation Statement - Updates 13 Apr 2017 Download PDF
5 Pages
34 Mortgage - Satisfy Charge Full 29 Nov 2016 Download PDF
1 Pages
35 Accounts - Full 24 Oct 2016 Download PDF
63 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Oct 2016 Download PDF
29 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2016 Download PDF
9 Pages
38 Officers - Appoint Person Director Company With Name Date 19 Apr 2016 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 19 Apr 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 19 Apr 2016 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 19 Apr 2016 Download PDF
1 Pages
42 Accounts - Full 19 Oct 2015 Download PDF
63 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2015 Download PDF
10 Pages
44 Officers - Change Person Director Company With Change Date 9 Dec 2014 Download PDF
2 Pages
45 Accounts - Full 27 Oct 2014 Download PDF
70 Pages
46 Officers - Change Person Director Company With Change Date 22 Sep 2014 Download PDF
2 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Sep 2014 Download PDF
27 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Sep 2014 Download PDF
21 Pages
49 Officers - Appoint Person Director Company With Name 2 Jun 2014 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name 2 Jun 2014 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 19 May 2014 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 19 May 2014 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2014 Download PDF
10 Pages
54 Officers - Termination Director Company With Name 28 Mar 2014 Download PDF
1 Pages
55 Accounts - Full 28 Oct 2013 Download PDF
52 Pages
56 Officers - Appoint Person Director Company With Name 4 Jul 2013 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2013 Download PDF
10 Pages
58 Accounts - Full 8 Nov 2012 Download PDF
50 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2012 Download PDF
10 Pages
60 Officers - Change Person Director Company With Change Date 16 Apr 2012 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 16 Apr 2012 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 16 Apr 2012 Download PDF
2 Pages
63 Accounts - Full 19 Oct 2011 Download PDF
48 Pages
64 Officers - Appoint Person Director Company With Name 6 Sep 2011 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 6 Sep 2011 Download PDF
2 Pages
66 Officers - Appoint Person Secretary Company With Name 29 Jun 2011 Download PDF
1 Pages
67 Officers - Termination Secretary Company With Name 23 Jun 2011 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2011 Download PDF
9 Pages
69 Officers - Change Person Director Company With Change Date 31 Mar 2011 Download PDF
2 Pages
70 Accounts - Full 20 Oct 2010 Download PDF
42 Pages
71 Resolution 16 Aug 2010 Download PDF
27 Pages
72 Officers - Change Person Director Company With Change Date 13 Apr 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 13 Apr 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 13 Apr 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 13 Apr 2010 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2010 Download PDF
7 Pages
77 Auditors - Resignation Company 27 Nov 2009 Download PDF
1 Pages
78 Accounts - Full 21 Nov 2009 Download PDF
24 Pages
79 Annual Return - Legacy 7 May 2009 Download PDF
5 Pages
80 Accounts - Full 10 Oct 2008 Download PDF
45 Pages
81 Officers - Legacy 9 May 2008 Download PDF
1 Pages
82 Officers - Legacy 9 May 2008 Download PDF
1 Pages
83 Annual Return - Legacy 9 May 2008 Download PDF
5 Pages
84 Accounts - Group 11 Jan 2008 Download PDF
31 Pages
85 Address - Legacy 17 Dec 2007 Download PDF
1 Pages
86 Officers - Legacy 7 Aug 2007 Download PDF
1 Pages
87 Officers - Legacy 7 Aug 2007 Download PDF
1 Pages
88 Officers - Legacy 12 Jul 2007 Download PDF
1 Pages
89 Annual Return - Legacy 2 May 2007 Download PDF
2 Pages
90 Mortgage - Legacy 16 Mar 2007 Download PDF
2 Pages
91 Mortgage - Legacy 16 Mar 2007 Download PDF
3 Pages
92 Officers - Legacy 29 Jan 2007 Download PDF
1 Pages
93 Officers - Legacy 29 Jan 2007 Download PDF
1 Pages
94 Officers - Legacy 29 Jan 2007 Download PDF
1 Pages
95 Officers - Legacy 21 Nov 2006 Download PDF
1 Pages
96 Officers - Legacy 20 Nov 2006 Download PDF
1 Pages
97 Officers - Legacy 20 Nov 2006 Download PDF
1 Pages
98 Officers - Legacy 16 Nov 2006 Download PDF
2 Pages
99 Officers - Legacy 16 Nov 2006 Download PDF
3 Pages
100 Officers - Legacy 16 Nov 2006 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rab Microfluidics Research And Development Company Limited
Mutual People: Kevin Peter Hobbs
Active
2 Cldn Shipholding I Ltd
Mutual People: Kevin Peter Hobbs
Active
3 Cldn Roro Holding Ltd
Mutual People: Kevin Peter Hobbs
Active
4 Cldn Roro Ltd
Mutual People: Kevin Peter Hobbs
Active
5 Cldn Panorama Ltd
Mutual People: Kevin Peter Hobbs
Active
6 Cldn Pennant Ltd
Mutual People: Kevin Peter Hobbs
Active
7 Caledonian Macbrayne Limited
Mutual People: Kevin Peter Hobbs , Erik Jorgen Ostergaard , Heather Hamilton Ferguson
Active
8 Yellow Tankers Ii Limited
Mutual People: Kevin Peter Hobbs
Liquidation
9 Yellow Tankers Iii Limited
Mutual People: Kevin Peter Hobbs
Active
10 Clipper Tankers (Uk) Ltd
Mutual People: Kevin Peter Hobbs
dissolved
11 Stena Line Irish Sea Ferries Limited
Mutual People: Kevin Peter Hobbs
dissolved
12 Isle Of Man Steam Packet Company,Limited (The)
Mutual People: Erik Jorgen Ostergaard
Active
13 8Cap Corporate & Commercial Banking Advisory Ltd
Mutual People: Paul William Croucher
dissolved
14 Meikle Cloak Limited
Mutual People: Ramsay Arthur Macleod Muirhead
Active
15 Md Secretaries Limited
Mutual People: Morag Mcneill
Active
16 Md Directors Limited
Mutual People: Morag Mcneill
Active
17 Rowett Research Institute (The)
Mutual People: Morag Mcneill
Active
18 Sis Ventures Limited
Mutual People: Morag Mcneill
Active
19 Sis (Community Finance) Limited
Mutual People: Morag Mcneill
Active
20 Impact First Nominees Limited
Mutual People: Morag Mcneill
Active
21 Social Investment Scotland
Mutual People: Morag Mcneill
Active
22 Sis Community Capital Limited
Mutual People: Morag Mcneill
Active
23 Edinburgh Forthside Holdings Limited
Mutual People: Morag Mcneill
Active
24 Ocean Terminal 2012 Limited
Mutual People: Morag Mcneill
Active
25 Ocean Terminal Limited
Mutual People: Morag Mcneill
Active
26 Mcgrigors Pension Trustees Limited
Mutual People: Morag Mcneill
Active
27 Fare Scotland Ltd.
Mutual People: Morag Mcneill
Active
28 Scottish Event Campus Limited
Mutual People: Morag Mcneill
Active
29 East Ayrshire Carers Centre
Mutual People: Morag Mcneill
Active
30 Community Investment Facility Limited
Mutual People: Morag Mcneill
Active
31 Mnp Eg Limited
Mutual People: Morag Mcneill
Active
32 Mcgrigor Donald Limited
Mutual People: Morag Mcneill
dissolved
33 Moncrieff Warren Paterson Limited
Mutual People: Morag Mcneill
dissolved
34 Mcgrigor Donald & Moncrieffs Limited
Mutual People: Morag Mcneill
dissolved
35 Tec-Source Ltd
Mutual People: James Anderson
Active
36 Vroon Offshore Services Limited
Mutual People: Graeme Wood
Active
37 Voh Support Vessels Limited
Mutual People: Graeme Wood
Active
38 Offshore Support Vessels Vi Limited
Mutual People: Graeme Wood
Active
39 Offshore Support Vessels Vii Limited
Mutual People: Graeme Wood
Active
40 Gfw Consultancy Limited
Mutual People: Graeme Wood
Active
41 Viking Supply Ships (Holdings) Limited
Mutual People: Graeme Wood
Active
42 Viking Supply Ships Limited
Mutual People: Graeme Wood
Active
43 Deeside Crewing Services Limited
Mutual People: Graeme Wood
Active
44 Sbs (Aberdeen) Limited
Mutual People: Graeme Wood
Liquidation
45 Sbsl Holdings Limited
Mutual People: Graeme Wood
Liquidation
46 The Emergency Response And Rescue Vessel Association Limited
Mutual People: Graeme Wood
Active
47 Bibby Hydromap Limited
Mutual People: Graeme Wood
Liquidation
48 Boskalis Subsea Services Limited
Mutual People: Graeme Wood
Active
49 Offshore Support Vessels Iv Limited
Mutual People: Graeme Wood
Active
50 Offshore Support Vessels V Limited
Mutual People: Graeme Wood
Active
51 St Andrew'S First Aid Training & Supplies Limited
Mutual People: Heather Hamilton Ferguson
Active