Company NameJacobite Cruises Limited
Company StatusActive
Company NumberSC057901
CategoryPrivate Limited Company
Incorporation Date9 June 1975(48 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Freda Mae Newton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(26 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDochgarroch Lock Dochgarroch
Inverness
IV3 8JG
Scotland
Secretary NameMrs Alison Anne Daun
StatusCurrent
Appointed01 April 2016(40 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressDochgarroch Lock Dochgarroch
Inverness
IV3 8JG
Scotland
Director NameMr Robert Newton Rapson
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2016(41 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDochgarroch Lock Dochgarroch
Inverness
IV3 8JG
Scotland
Director NameMrs Alison Anne Daun
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(42 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDochgarroch Lock Dochgarroch
Inverness
IV3 8JG
Scotland
Director NameMr Douglas Alan Cumming
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(47 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDochgarroch Lock Dochgarroch
Inverness
IV3 8JG
Scotland
Director NameMr Douglas James Yule
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(47 years, 10 months after company formation)
Appointment Duration1 year
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressDochgarroch Lock Dochgarroch
Inverness
IV3 8JG
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(48 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDochgarroch Lock Dochgarroch
Inverness
IV3 8JG
Scotland
Director NameHenrietta Michie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address43 Swanston Avenue
Inverness
Inverness Shire
IV3 6QW
Scotland
Secretary NameMr Roderick Harvey Michie
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Swanston Avenue
Inverness
Inverness Shire
IV3 6QW
Scotland
Secretary NameJennifer Anne Fraser
NationalityBritish
StatusResigned
Appointed20 March 2002(26 years, 9 months after company formation)
Appointment Duration14 years (resigned 01 April 2016)
RoleBus Station Manageress
Correspondence AddressBirchview
16 Torgormack
Beauly
Inverness
IV4 7AQ
Scotland
Director NameMr Roderick Harvey Michie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2017)
RoleSkipper
Country of ResidenceScotland
Correspondence Address43 Swanston Avenue
Inverness
Inverness Shire
IV3 6QW
Scotland
Director NameMr Neil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(34 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 January 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDochgarroch Lock Dochgarroch
Inverness
IV3 8JG
Scotland
Director NameMrs Pauline Jennifer Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2015(40 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2023)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressJacobite Cruises Dochgarroch
Inverness
IV3 8JG
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed07 October 2015(40 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacobite Cruises Dochgarroch
Inverness
IV3 8JG
Scotland
Director NameMr Jonathan David Wood
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2019)
RoleNaval Architect
Country of ResidenceScotland
Correspondence AddressDochgarroch Lock Dochgarroch
Inverness
IV3 8JG
Scotland

Contact

Websitejacobite.co.uk
Email address[email protected]
Telephone01463 233999
Telephone regionInverness

Location

Registered AddressDochgarroch Lock
Dochgarroch
Inverness
IV3 8JG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches2 other UK companies use this postal address

Shareholders

210k at £1Highland Scottish Omnibuses LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£533,260
Cash£2,738
Current Liabilities£951,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 July 2014Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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 2005Delivered 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 2002Delivered 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 2023Delivered on: 6 July 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
30 June 2023Delivered on: 6 July 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
30 June 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 1989Delivered 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 1989Delivered 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 1984Delivered 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

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
29 August 2023Director's details changed for Ms Freda Mae Newton on 28 August 2023 (2 pages)
26 July 2023Part of the property or undertaking has been released from charge 4 (5 pages)
6 July 2023Registration of charge SC0579010022, created on 30 June 2023 (26 pages)
6 July 2023Registration of charge SC0579010023, created on 30 June 2023 (31 pages)
6 July 2023Registration of charge SC0579010021, created on 30 June 2023 (21 pages)
22 June 2023Registration of charge SC0579010020, created on 15 June 2023 (7 pages)
11 April 2023Appointment of Mr Douglas James Yule as a director on 10 April 2023 (2 pages)
6 April 2023Termination of appointment of Pauline Jennifer Wilson as a director on 29 March 2023 (1 page)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 September 2022Appointment of Mr Douglas Alan Cumming as a director on 1 September 2022 (2 pages)
1 April 2022Registration of charge SC0579010019, created on 23 March 2022 (17 pages)
30 March 2022Registration of charge SC0579010018, created on 23 March 2022 (28 pages)
8 March 2022Satisfaction of charge SC0579010015 in full (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 December 2021Director's details changed for Mrs Pauline Jennifer Wilson on 1 December 2021 (2 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
25 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2020Director's details changed for Ms Freda Mae Newton on 27 December 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 April 2019Termination of appointment of Jonathan David Wood as a director on 31 March 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 February 2018Termination of appointment of Neil John Renilson as a director on 17 January 2018 (1 page)
14 February 2018Director's details changed for Ms Freda Mae Newton on 12 January 2018 (2 pages)
25 January 2018Satisfaction of charge SC0579010010 in full (4 pages)
23 January 2018Satisfaction of charge SC0579010009 in full (4 pages)
23 January 2018Satisfaction of charge SC0579010008 in full (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Termination of appointment of Roderick Harvey Michie as a director on 31 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 October 2017Appointment of Mr Jonathan David Wood as a director on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Ms Freda Mae Newton on 1 June 2010 (2 pages)
5 October 2017Appointment of Mr Jonathan David Wood as a director on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Ms Freda Mae Newton on 1 June 2010 (2 pages)
4 October 2017Appointment of Mrs Alison Anne Daun as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mrs Alison Anne Daun as a director on 1 October 2017 (2 pages)
16 May 2017Satisfaction of charge SC0579010014 in full (1 page)
16 May 2017Satisfaction of charge SC0579010014 in full (1 page)
12 May 2017Registration of charge SC0579010017, created on 5 May 2017 (9 pages)
12 May 2017Registration of charge SC0579010016, created on 26 April 2017 (53 pages)
12 May 2017Registration of charge SC0579010016, created on 26 April 2017 (53 pages)
12 May 2017Registration of charge SC0579010017, created on 5 May 2017 (9 pages)
5 May 2017Satisfaction of charge SC0579010013 in full (1 page)
5 May 2017Satisfaction of charge SC0579010011 in full (1 page)
5 May 2017Satisfaction of charge SC0579010012 in full (1 page)
5 May 2017Satisfaction of charge SC0579010011 in full (1 page)
5 May 2017Satisfaction of charge SC0579010013 in full (1 page)
5 May 2017Satisfaction of charge SC0579010012 in full (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Appointment of Mr Robert Newton Rapson as a director on 23 October 2016 (2 pages)
31 October 2016Appointment of Mr Robert Newton Rapson as a director on 23 October 2016 (2 pages)
5 October 2016Termination of appointment of James Donald Macdonald as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of James Donald Macdonald as a director on 30 September 2016 (1 page)
12 May 2016Auditor's resignation (1 page)
12 May 2016Auditor's resignation (1 page)
25 April 2016Appointment of Mrs Alison Anne Daun as a secretary on 1 April 2016 (2 pages)
25 April 2016Appointment of Mrs Alison Anne Daun as a secretary on 1 April 2016 (2 pages)
25 April 2016Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (19 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (19 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 210,000
  • ANNOTATION Clarification The information on the form AR01 has been replaced by a second filing on 01/02/2016
(8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 210,000
  • ANNOTATION Clarification The information on the form AR01 has been replaced by a second filing on 01/02/2016
(8 pages)
29 October 2015Registration of charge SC0579010015, created on 27 October 2015 (6 pages)
29 October 2015Registration of charge SC0579010015, created on 27 October 2015 (6 pages)
13 October 2015Alterations to floating charge 4 (13 pages)
13 October 2015Alterations to floating charge 4 (13 pages)
7 October 2015Appointment of Mr James Donald Macdonald as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr James Donald Macdonald as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr James Donald Macdonald as a director on 7 October 2015 (2 pages)
14 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 September 2015Appointment of Mrs Pauline Jennifer Wilson as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mrs Pauline Jennifer Wilson as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mrs Pauline Jennifer Wilson as a director on 1 September 2015 (2 pages)
4 August 2015Registration of charge SC0579010013, created on 4 August 2015 (8 pages)
4 August 2015Registration of charge SC0579010014, created on 4 August 2015 (22 pages)
4 August 2015Registration of charge SC0579010013, created on 4 August 2015 (8 pages)
4 August 2015Registration of charge SC0579010014, created on 4 August 2015 (22 pages)
4 August 2015Registration of charge SC0579010014, created on 4 August 2015 (22 pages)
4 August 2015Registration of charge SC0579010013, created on 4 August 2015 (8 pages)
14 January 2015Registration of charge SC0579010012, created on 8 January 2015 (24 pages)
14 January 2015Registration of charge SC0579010011, created on 8 January 2015 (10 pages)
14 January 2015Registration of charge SC0579010011, created on 8 January 2015 (10 pages)
14 January 2015Registration of charge SC0579010012, created on 8 January 2015 (24 pages)
14 January 2015Registration of charge SC0579010011, created on 8 January 2015 (10 pages)
14 January 2015Registration of charge SC0579010012, created on 8 January 2015 (24 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 210,000
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 210,000
(6 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 March 2014 (7 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 August 2014Registration of charge SC0579010009, created on 30 July 2014 (11 pages)
1 August 2014Registration of charge SC0579010010, created on 30 July 2014 (27 pages)
1 August 2014Registration of charge SC0579010009, created on 30 July 2014 (11 pages)
1 August 2014Registration of charge SC0579010010, created on 30 July 2014 (27 pages)
10 April 2014Registration of charge 0579010008 (8 pages)
10 April 2014Registration of charge 0579010008 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 210,000
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 210,000
(6 pages)
31 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
31 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 September 2010Director's details changed for Mr John Renilson on 16 March 2010 (2 pages)
4 September 2010Director's details changed for Mr John Renilson on 16 March 2010 (2 pages)
16 March 2010Appointment of Mr John Renilson as a director (2 pages)
16 March 2010Appointment of Mr John Renilson as a director (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Roderick Harvey Michie on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Roderick Harvey Michie on 31 December 2009 (2 pages)
7 January 2010Registered office address changed from Farraline Park Bus Station Margaret Street Inverness Highland IV1 1LT on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Farraline Park Bus Station Margaret Street Inverness Highland IV1 1LT on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Farraline Park Bus Station Margaret Street Inverness Highland IV1 1LT on 7 January 2010 (1 page)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 January 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (13 pages)
3 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 December 2002Partic of mort/charge * (5 pages)
10 December 2002Partic of mort/charge * (5 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
24 April 2002Dec mort/charge * (4 pages)
24 April 2002Dec mort/charge * (4 pages)
2 April 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: rosedene 2 drummond crescent inverness IV2 4QW (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: rosedene 2 drummond crescent inverness IV2 4QW (1 page)
27 March 2002Dec mort/charge * (5 pages)
27 March 2002Dec mort/charge * (4 pages)
27 March 2002Dec mort/charge * (4 pages)
27 March 2002Dec mort/charge * (5 pages)
8 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
8 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 October 2000 (9 pages)
7 March 2001Full accounts made up to 31 October 2000 (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 October 1999 (15 pages)
13 March 2000Full accounts made up to 31 October 1999 (15 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 April 1999Full accounts made up to 31 October 1998 (15 pages)
16 April 1999Full accounts made up to 31 October 1998 (15 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 April 1998Full accounts made up to 31 October 1997 (15 pages)
22 April 1998Full accounts made up to 31 October 1997 (15 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 June 1997Full accounts made up to 31 October 1996 (15 pages)
16 June 1997Full accounts made up to 31 October 1996 (15 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 April 1996Full accounts made up to 31 October 1995 (15 pages)
22 April 1996Full accounts made up to 31 October 1995 (15 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 November 1989Ad 03/11/89--------- £ si 26000@1=26000 £ ic 184000/210000 (2 pages)
16 November 1989Nc inc already adjusted 03/11/89 (1 page)
16 November 1989Ad 03/11/89--------- £ si 26000@1=26000 £ ic 184000/210000 (2 pages)
16 November 1989Nc inc already adjusted 03/11/89 (1 page)
8 August 1977Accounts made up to 31 October 1975 (7 pages)
8 August 1977Accounts made up to 31 October 1975 (7 pages)
9 June 1975Certificate of incorporation (1 page)
9 June 1975Certificate of incorporation (1 page)
9 June 1975Certificate of incorporation (1 page)
9 June 1975Certificate of incorporation (1 page)
9 June 1975Incorporation (13 pages)
9 June 1975Incorporation (13 pages)