Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Western Ferries (Argyll) Limited
Western Ferries (Argyll) Limited is a dissolved company incorporated on 5 July 1967 with the registered office located in Glasgow, City of Glasgow. Western Ferries (Argyll) Limited was registered 58 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 September 2022
(3 years ago)
Was
55 years old
at the time of dissolution
Following
liquidation
Company No
SC044778
Private limited company
Scottish Company
Age
58 years
Incorporated
5 July 1967
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Western Ferries (Argyll) Limited
Contact
Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Same address for the past
12 years
Companies in G2 8JX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
-
Mr James Anthony Frank Cowderoy
Director • Secretary • British • Lives in Scotland • Born in Feb 1960
Gerald Harrison
Director • British • Born in Nov 1980
Mr Douglas James Christian Harrison
Director • Consultant • British • Lives in England • Born in Mar 1963
Mr Patrick Charles Lorne Harrison
Director • British • Lives in Scotland • Born in Jan 1966
Iain Victor Robinson Harrison
Director • Ship Owner • British • Lives in Scotland • Born in Jun 1929
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Balliefurth Limited
Mr Patrick Charles Lorne Harrison is a mutual person.
Active
Harrisons (Clyde) Limited
Mr James Anthony Frank Cowderoy and Mr Patrick Charles Lorne Harrison are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£1.97K
Decreased by £8.84K (-82%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£136.88K
Decreased by £8.61K (-6%)
Total Liabilities
-£108.5K
Increased by £23.68K (+28%)
Net Assets
£28.38K
Decreased by £32.29K (-53%)
Debt Ratio (%)
79%
Increased by 20.97% (+36%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 6 Sep 2022
David Baird Resigned
11 Years Ago on 12 May 2014
Mr James Anthony Frank Cowderoy Appointed
11 Years Ago on 12 May 2014
Registered Address Changed
12 Years Ago on 21 Aug 2013
Confirmation Submitted
12 Years Ago on 31 Dec 2012
Gerald Harrison Details Changed
12 Years Ago on 1 Dec 2012
Small Accounts Submitted
12 Years Ago on 19 Sep 2012
Confirmation Submitted
13 Years Ago on 16 Jan 2012
Small Accounts Submitted
13 Years Ago on 14 Nov 2011
Registered Address Changed
14 Years Ago on 26 Jan 2011
Get Alerts
Get Credit Report
Discover Western Ferries (Argyll) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Sep 2022
Submitted on 6 Jun 2022
Appointment of Mr James Anthony Frank Cowderoy as a secretary
Submitted on 12 May 2014
Termination of appointment of David Baird as a secretary
Submitted on 12 May 2014
Registered office address changed from 19 Blackwood Avenue Newton Mearns Glasgow Lanarkshire G77 5JY Scotland on 21 August 2013
Submitted on 21 Aug 2013
Resolutions
Submitted on 7 Aug 2013
Annual return made up to 28 December 2012 with full list of shareholders
Submitted on 31 Dec 2012
Director's details changed for Gerald Harrison on 1 December 2012
Submitted on 31 Dec 2012
Total exemption small company accounts made up to 31 March 2012
Submitted on 19 Sep 2012
Annual return made up to 28 December 2011 with full list of shareholders
Submitted on 16 Jan 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs