Inverness
IV3 8JG
Scotland
Secretary Name | Mrs Alison Anne Daun |
---|---|
Status | Current |
Appointed | 01 April 2016(40 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Mr Robert Newton Rapson |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2016(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Mrs Alison Anne Daun |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Mr Douglas Alan Cumming |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Mr Douglas James Yule |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2023(47 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(48 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Henrietta Michie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 43 Swanston Avenue Inverness Inverness Shire IV3 6QW Scotland |
Secretary Name | Mr Roderick Harvey Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Swanston Avenue Inverness Inverness Shire IV3 6QW Scotland |
Secretary Name | Jennifer Anne Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(26 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2016) |
Role | Bus Station Manageress |
Correspondence Address | Birchview 16 Torgormack Beauly Inverness IV4 7AQ Scotland |
Director Name | Mr Roderick Harvey Michie |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(26 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2017) |
Role | Skipper |
Country of Residence | Scotland |
Correspondence Address | 43 Swanston Avenue Inverness Inverness Shire IV3 6QW Scotland |
Director Name | Mr Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 January 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Mrs Pauline Jennifer Wilson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2015(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2023) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Jacobite Cruises Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 2015(40 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacobite Cruises Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Mr Jonathan David Wood |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2019) |
Role | Naval Architect |
Country of Residence | Scotland |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Website | jacobite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 233999 |
Telephone region | Inverness |
Registered Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 2 other UK companies use this postal address |
210k at £1 | Highland Scottish Omnibuses LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £533,260 |
Cash | £2,738 |
Current Liabilities | £951,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 July 2014 | Delivered on: 1 August 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "scalu" (to be renamed "jacobite princess") registered at the registry of shipping and seamen with official number 727308. Outstanding |
---|---|
3 April 2014 | Delivered on: 10 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Farmland at torbreck, inverness extending to 82 acres. Outstanding |
26 July 2012 | Delivered on: 1 August 2012 Persons entitled: Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 of all the 64 shares in the ship the jacobite warrior 918294. Outstanding |
5 January 2012 | Delivered on: 11 January 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Brackla lochness-side inverness INV24453. Outstanding |
20 December 2005 | Delivered on: 10 January 2006 Persons entitled: Nws Bank PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel catalina of tenby 902573. Outstanding |
9 December 2002 | Delivered on: 10 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 June 2023 | Delivered on: 6 July 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
30 June 2023 | Delivered on: 6 July 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
30 June 2023 | Delivered on: 6 July 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: 64/64TH shares in the mv jacobite maverick (official number 923189) and her appurtenances. Outstanding |
15 June 2023 | Delivered on: 22 June 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects at brackla harbour, brackla, loch ness, inverness IV3 8LA between jacobite cruises limited and loch ness monster exhibition centre limited dated 7 and 20 january 2022 and registered in the books of council and session on 7 february 2022, the tenant's interest in which is registered in the land register of scotland under title number INV51475. Outstanding |
23 March 2022 | Delivered on: 1 April 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 64/64THS of the vessel known as jacobite rebel - official number: 920778. Outstanding |
23 March 2022 | Delivered on: 30 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The vessel known as jacobite rebel with official number: 920778. Outstanding |
5 May 2017 | Delivered on: 12 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel jacobite rebel (official number - 920778) and its appurtances. Outstanding |
26 April 2017 | Delivered on: 12 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Deed of covenants collateral to a statutory ship mortgage over the vessel "jacobite rebel" (official number - 920778). for more details, please refer to instrument. Outstanding |
27 October 2015 | Delivered on: 29 October 2015 Persons entitled: Loch Ness Monster Ixhibition Centre Limited Classification: A registered charge Particulars: Land at brackla, loch ness side, inverness. INV24453. Outstanding |
4 August 2015 | Delivered on: 4 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "jacobite rebel", all hire and other amounts payable to the company in respect of the operation of the vessel "jacobite rebel" and the benefit of all policies and contracts of insurance in connection with the vessel "jacobite rebel". Outstanding |
4 August 2015 | Delivered on: 4 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "jacobite rebel" registered with official number 920778 on the british register. Outstanding |
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 1) the vessel 'jacobite queen' rigistered with official number 169220.. 2) all freight, hire and any other amounts which may at any time be earned by or become payable to the company with the vessel 'jacobite queen',. 3) all policies and contracts of insurance in connection with the vessel 'jacobite queen'. Outstanding |
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel 'jacobite queen' - official number 169220 at british registry of shipping. Outstanding |
30 July 2014 | Delivered on: 1 August 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "scalu" (to be renamed "jacobite princess") registered at the registry of shipping and seamen with official number 727308 & all freight, hire and any other amounts which may at any time be earned by or become payable to the company in connection with the vessel and all policies and contracts of insurance in connection with the vessel. Outstanding |
5 September 1989 | Delivered on: 25 September 1989 Satisfied on: 27 March 2002 Persons entitled: The Highlands and Islands Development Board Classification: Mortgage Secured details: £30,000. Particulars: 64 shares in ship jacobite queen official no. 169220. Fully Satisfied |
8 March 1989 | Delivered on: 20 March 1989 Satisfied on: 24 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of 'jacobite queen' inverness no. 9 in 1988. Fully Satisfied |
12 July 1984 | Delivered on: 16 July 1984 Satisfied on: 27 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
29 August 2023 | Director's details changed for Ms Freda Mae Newton on 28 August 2023 (2 pages) |
26 July 2023 | Part of the property or undertaking has been released from charge 4 (5 pages) |
6 July 2023 | Registration of charge SC0579010022, created on 30 June 2023 (26 pages) |
6 July 2023 | Registration of charge SC0579010023, created on 30 June 2023 (31 pages) |
6 July 2023 | Registration of charge SC0579010021, created on 30 June 2023 (21 pages) |
22 June 2023 | Registration of charge SC0579010020, created on 15 June 2023 (7 pages) |
11 April 2023 | Appointment of Mr Douglas James Yule as a director on 10 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Pauline Jennifer Wilson as a director on 29 March 2023 (1 page) |
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 September 2022 | Appointment of Mr Douglas Alan Cumming as a director on 1 September 2022 (2 pages) |
1 April 2022 | Registration of charge SC0579010019, created on 23 March 2022 (17 pages) |
30 March 2022 | Registration of charge SC0579010018, created on 23 March 2022 (28 pages) |
8 March 2022 | Satisfaction of charge SC0579010015 in full (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 December 2021 | Director's details changed for Mrs Pauline Jennifer Wilson on 1 December 2021 (2 pages) |
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
25 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Ms Freda Mae Newton on 27 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 April 2019 | Termination of appointment of Jonathan David Wood as a director on 31 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 February 2018 | Termination of appointment of Neil John Renilson as a director on 17 January 2018 (1 page) |
14 February 2018 | Director's details changed for Ms Freda Mae Newton on 12 January 2018 (2 pages) |
25 January 2018 | Satisfaction of charge SC0579010010 in full (4 pages) |
23 January 2018 | Satisfaction of charge SC0579010009 in full (4 pages) |
23 January 2018 | Satisfaction of charge SC0579010008 in full (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Roderick Harvey Michie as a director on 31 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 October 2017 | Appointment of Mr Jonathan David Wood as a director on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Ms Freda Mae Newton on 1 June 2010 (2 pages) |
5 October 2017 | Appointment of Mr Jonathan David Wood as a director on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Ms Freda Mae Newton on 1 June 2010 (2 pages) |
4 October 2017 | Appointment of Mrs Alison Anne Daun as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Alison Anne Daun as a director on 1 October 2017 (2 pages) |
16 May 2017 | Satisfaction of charge SC0579010014 in full (1 page) |
16 May 2017 | Satisfaction of charge SC0579010014 in full (1 page) |
12 May 2017 | Registration of charge SC0579010017, created on 5 May 2017 (9 pages) |
12 May 2017 | Registration of charge SC0579010016, created on 26 April 2017 (53 pages) |
12 May 2017 | Registration of charge SC0579010016, created on 26 April 2017 (53 pages) |
12 May 2017 | Registration of charge SC0579010017, created on 5 May 2017 (9 pages) |
5 May 2017 | Satisfaction of charge SC0579010013 in full (1 page) |
5 May 2017 | Satisfaction of charge SC0579010011 in full (1 page) |
5 May 2017 | Satisfaction of charge SC0579010012 in full (1 page) |
5 May 2017 | Satisfaction of charge SC0579010011 in full (1 page) |
5 May 2017 | Satisfaction of charge SC0579010013 in full (1 page) |
5 May 2017 | Satisfaction of charge SC0579010012 in full (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Appointment of Mr Robert Newton Rapson as a director on 23 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Robert Newton Rapson as a director on 23 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of James Donald Macdonald as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of James Donald Macdonald as a director on 30 September 2016 (1 page) |
12 May 2016 | Auditor's resignation (1 page) |
12 May 2016 | Auditor's resignation (1 page) |
25 April 2016 | Appointment of Mrs Alison Anne Daun as a secretary on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mrs Alison Anne Daun as a secretary on 1 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (19 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (19 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 October 2015 | Registration of charge SC0579010015, created on 27 October 2015 (6 pages) |
29 October 2015 | Registration of charge SC0579010015, created on 27 October 2015 (6 pages) |
13 October 2015 | Alterations to floating charge 4 (13 pages) |
13 October 2015 | Alterations to floating charge 4 (13 pages) |
7 October 2015 | Appointment of Mr James Donald Macdonald as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr James Donald Macdonald as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr James Donald Macdonald as a director on 7 October 2015 (2 pages) |
14 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 September 2015 | Appointment of Mrs Pauline Jennifer Wilson as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Pauline Jennifer Wilson as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Pauline Jennifer Wilson as a director on 1 September 2015 (2 pages) |
4 August 2015 | Registration of charge SC0579010013, created on 4 August 2015 (8 pages) |
4 August 2015 | Registration of charge SC0579010014, created on 4 August 2015 (22 pages) |
4 August 2015 | Registration of charge SC0579010013, created on 4 August 2015 (8 pages) |
4 August 2015 | Registration of charge SC0579010014, created on 4 August 2015 (22 pages) |
4 August 2015 | Registration of charge SC0579010014, created on 4 August 2015 (22 pages) |
4 August 2015 | Registration of charge SC0579010013, created on 4 August 2015 (8 pages) |
14 January 2015 | Registration of charge SC0579010012, created on 8 January 2015 (24 pages) |
14 January 2015 | Registration of charge SC0579010011, created on 8 January 2015 (10 pages) |
14 January 2015 | Registration of charge SC0579010011, created on 8 January 2015 (10 pages) |
14 January 2015 | Registration of charge SC0579010012, created on 8 January 2015 (24 pages) |
14 January 2015 | Registration of charge SC0579010011, created on 8 January 2015 (10 pages) |
14 January 2015 | Registration of charge SC0579010012, created on 8 January 2015 (24 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 January 2015 | Registered office address changed from Tomnahurich Bridge Glenurquhart Road Inverness IV3 5TD to Dochgarroch Lock Dochgarroch Inverness IV3 8JG on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Tomnahurich Bridge Glenurquhart Road Inverness IV3 5TD to Dochgarroch Lock Dochgarroch Inverness IV3 8JG on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Tomnahurich Bridge Glenurquhart Road Inverness IV3 5TD to Dochgarroch Lock Dochgarroch Inverness IV3 8JG on 6 January 2015 (1 page) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 August 2014 | Registration of charge SC0579010009, created on 30 July 2014 (11 pages) |
1 August 2014 | Registration of charge SC0579010010, created on 30 July 2014 (27 pages) |
1 August 2014 | Registration of charge SC0579010009, created on 30 July 2014 (11 pages) |
1 August 2014 | Registration of charge SC0579010010, created on 30 July 2014 (27 pages) |
10 April 2014 | Registration of charge 0579010008 (8 pages) |
10 April 2014 | Registration of charge 0579010008 (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
31 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 September 2010 | Director's details changed for Mr John Renilson on 16 March 2010 (2 pages) |
4 September 2010 | Director's details changed for Mr John Renilson on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Mr John Renilson as a director (2 pages) |
16 March 2010 | Appointment of Mr John Renilson as a director (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Roderick Harvey Michie on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Roderick Harvey Michie on 31 December 2009 (2 pages) |
7 January 2010 | Registered office address changed from Farraline Park Bus Station Margaret Street Inverness Highland IV1 1LT on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Farraline Park Bus Station Margaret Street Inverness Highland IV1 1LT on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Farraline Park Bus Station Margaret Street Inverness Highland IV1 1LT on 7 January 2010 (1 page) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members
|
5 January 2007 | Return made up to 31/12/06; full list of members
|
14 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Return made up to 31/12/04; full list of members
|
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 December 2002 | Partic of mort/charge * (5 pages) |
10 December 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
24 April 2002 | Dec mort/charge * (4 pages) |
24 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: rosedene 2 drummond crescent inverness IV2 4QW (1 page) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: rosedene 2 drummond crescent inverness IV2 4QW (1 page) |
27 March 2002 | Dec mort/charge * (5 pages) |
27 March 2002 | Dec mort/charge * (4 pages) |
27 March 2002 | Dec mort/charge * (4 pages) |
27 March 2002 | Dec mort/charge * (5 pages) |
8 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
8 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
7 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
16 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 31 October 1997 (15 pages) |
22 April 1998 | Full accounts made up to 31 October 1997 (15 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 31 October 1996 (15 pages) |
16 June 1997 | Full accounts made up to 31 October 1996 (15 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (15 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (15 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 November 1989 | Ad 03/11/89--------- £ si 26000@1=26000 £ ic 184000/210000 (2 pages) |
16 November 1989 | Nc inc already adjusted 03/11/89 (1 page) |
16 November 1989 | Ad 03/11/89--------- £ si 26000@1=26000 £ ic 184000/210000 (2 pages) |
16 November 1989 | Nc inc already adjusted 03/11/89 (1 page) |
8 August 1977 | Accounts made up to 31 October 1975 (7 pages) |
8 August 1977 | Accounts made up to 31 October 1975 (7 pages) |
9 June 1975 | Certificate of incorporation (1 page) |
9 June 1975 | Certificate of incorporation (1 page) |
9 June 1975 | Certificate of incorporation (1 page) |
9 June 1975 | Certificate of incorporation (1 page) |
9 June 1975 | Incorporation (13 pages) |
9 June 1975 | Incorporation (13 pages) |