Fort Augustus
Inverness Shire
PH32 4BN
Scotland
Director Name | Mrs Deborah Mackenzie |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knockburnie Inchnacardoch Fort Augustus Inverness PH32 4BN Scotland |
Secretary Name | Lynne Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Knockburnie Fort Augustus Inverness Shire PH32 4BN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cruiselochness.com |
---|---|
Email address | [email protected] |
Telephone | 020 30208021 |
Telephone region | London |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Ronald Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446,452 |
Cash | £57,190 |
Current Liabilities | £187,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
22 January 2019 | Delivered on: 24 January 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64TH shares in the vessel "spirit of loch ness" (official number 922833) and in her appurtances. Outstanding |
---|---|
16 August 2016 | Delivered on: 26 August 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's right, title and interest in (I) builder's no. GB ex 006 to be constructed by exeter fabrication LTD (defined in the instrument creating the charge as the "vessel"); (ii) the vessel construction agreement (and all amounts payable to the company thereunder); (iii) the insurances; and (iv) the performance guarantee (each as defined in the instrument creating the charge). Outstanding |
7 May 2015 | Delivered on: 22 May 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64TH shares in the vessel 'legend of loch ness' (official number 902573) and in her appurtances. Outstanding |
11 May 2015 | Delivered on: 22 May 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The companys whole right, title and interest, present and future in the insurances described in the instrument creating the charge (defined therein as the policy) and to the debts, monies and liabilities due and payable or to become due and payable to the company in respect of such insurances. Outstanding |
11 May 2015 | Delivered on: 22 May 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 1) legend of loch ness, occicial number 902573 (defined in the instrument creating the charge as the ship. 2) the insurances 3) all earnings and 4) any requisition compensation (each defined in the instrument creating charge). Outstanding |
5 April 2012 | Delivered on: 17 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64 shares in the vessel the "caledonian spirit" (rss number 900153). Outstanding |
17 November 2011 | Delivered on: 22 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 October 2003 | Delivered on: 4 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64TH shares of mv royal scot--rss number 714191. Outstanding |
29 January 2019 | Delivered on: 31 January 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest, present and future, in and to the insurances described in the instrument creating the charge (defined therein as the "policy") and to the debts, monies and liabilities due and payable or to become payable to the company in respect of such insurances (described therein as the "policy proceeds"). Outstanding |
29 January 2019 | Delivered on: 31 January 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest, present and future, in and to (I) mv "spirit of loch ness" official number 922833 (defined in the instrument creating the charge as the "ship"); (ii) the insurances; (iii) all owner's earnings; and (iv) any requisition compensation (each as defined in the instrument creating the charge). Outstanding |
30 July 2003 | Delivered on: 6 August 2003 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. Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
10 January 2020 | Change of details for Deborah Hunter as a person with significant control on 10 January 2020 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge SC2458200010, created on 29 January 2019 (26 pages) |
31 January 2019 | Registration of charge SC2458200011, created on 29 January 2019 (22 pages) |
24 January 2019 | Registration of charge SC2458200009, created on 22 January 2019 (9 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 November 2017 | Director's details changed for Deborah Hunter on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Deborah Hunter on 1 November 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Satisfaction of charge 4 in full (4 pages) |
10 November 2016 | Satisfaction of charge 4 in full (4 pages) |
26 August 2016 | Registration of charge SC2458200008, created on 16 August 2016 (28 pages) |
26 August 2016 | Registration of charge SC2458200008, created on 16 August 2016 (28 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 September 2015 | Appointment of Deborah Hunter as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Deborah Hunter as a director on 24 September 2015 (2 pages) |
22 May 2015 | Registration of charge SC2458200005, created on 11 May 2015 (28 pages) |
22 May 2015 | Registration of charge SC2458200007, created on 7 May 2015 (11 pages) |
22 May 2015 | Registration of charge SC2458200007, created on 7 May 2015 (11 pages) |
22 May 2015 | Registration of charge SC2458200007, created on 7 May 2015 (11 pages) |
22 May 2015 | Registration of charge SC2458200005, created on 11 May 2015 (28 pages) |
22 May 2015 | Registration of charge SC2458200006, created on 11 May 2015 (22 pages) |
22 May 2015 | Registration of charge SC2458200006, created on 11 May 2015 (22 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
1 April 2009 | Return made up to 17/03/09; no change of members (2 pages) |
1 April 2009 | Return made up to 17/03/09; no change of members (2 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Appointment terminated secretary lynne mackenzie (1 page) |
27 August 2008 | Appointment terminated secretary lynne mackenzie (1 page) |
8 April 2008 | Return made up to 17/03/08; no change of members (3 pages) |
8 April 2008 | Return made up to 17/03/08; no change of members (3 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 17/03/06; no change of members (4 pages) |
20 March 2006 | Return made up to 17/03/06; no change of members (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 17/03/05; no change of members (4 pages) |
21 March 2005 | Return made up to 17/03/05; no change of members (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Secretary's particulars changed (1 page) |
18 March 2004 | Return made up to 17/03/04; full list of members (5 pages) |
18 March 2004 | Return made up to 17/03/04; full list of members (5 pages) |
4 November 2003 | Partic of mort/charge * (5 pages) |
4 November 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (6 pages) |
6 August 2003 | Partic of mort/charge * (6 pages) |
28 April 2003 | Location of register of members (1 page) |
28 April 2003 | Ad 17/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 2003 | New secretary appointed (1 page) |
28 April 2003 | Ad 17/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | Location of register of members (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | New secretary appointed (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (16 pages) |
17 March 2003 | Incorporation (16 pages) |