Company NameCruise Loch Ness Ltd.
DirectorsRonald Mackenzie and Deborah Mackenzie
Company StatusActive
Company NumberSC245820
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Mackenzie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKnockburnie
Fort Augustus
Inverness Shire
PH32 4BN
Scotland
Director NameMrs Deborah Mackenzie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnockburnie Inchnacardoch
Fort Augustus
Inverness
PH32 4BN
Scotland
Secretary NameLynne Mackenzie
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKnockburnie
Fort Augustus
Inverness Shire
PH32 4BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecruiselochness.com
Email address[email protected]
Telephone020 30208021
Telephone regionLondon

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Ronald Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£446,452
Cash£57,190
Current Liabilities£187,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

22 January 2019Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2012Delivered 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 2011Delivered 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 2003Delivered 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 2019Delivered 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 2019Delivered 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 2003Delivered 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

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
10 January 2020Change of details for Deborah Hunter as a person with significant control on 10 January 2020 (2 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 January 2019Registration of charge SC2458200010, created on 29 January 2019 (26 pages)
31 January 2019Registration of charge SC2458200011, created on 29 January 2019 (22 pages)
24 January 2019Registration of charge SC2458200009, created on 22 January 2019 (9 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 November 2017Director's details changed for Deborah Hunter on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Deborah Hunter on 1 November 2017 (2 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Satisfaction of charge 4 in full (4 pages)
10 November 2016Satisfaction of charge 4 in full (4 pages)
26 August 2016Registration of charge SC2458200008, created on 16 August 2016 (28 pages)
26 August 2016Registration of charge SC2458200008, created on 16 August 2016 (28 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Appointment of Deborah Hunter as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Deborah Hunter as a director on 24 September 2015 (2 pages)
22 May 2015Registration of charge SC2458200005, created on 11 May 2015 (28 pages)
22 May 2015Registration of charge SC2458200007, created on 7 May 2015 (11 pages)
22 May 2015Registration of charge SC2458200007, created on 7 May 2015 (11 pages)
22 May 2015Registration of charge SC2458200007, created on 7 May 2015 (11 pages)
22 May 2015Registration of charge SC2458200005, created on 11 May 2015 (28 pages)
22 May 2015Registration of charge SC2458200006, created on 11 May 2015 (22 pages)
22 May 2015Registration of charge SC2458200006, created on 11 May 2015 (22 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
1 April 2009Return made up to 17/03/09; no change of members (2 pages)
1 April 2009Return made up to 17/03/09; no change of members (2 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Appointment terminated secretary lynne mackenzie (1 page)
27 August 2008Appointment terminated secretary lynne mackenzie (1 page)
8 April 2008Return made up to 17/03/08; no change of members (3 pages)
8 April 2008Return made up to 17/03/08; no change of members (3 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 17/03/06; no change of members (4 pages)
20 March 2006Return made up to 17/03/06; no change of members (4 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 17/03/05; no change of members (4 pages)
21 March 2005Return made up to 17/03/05; no change of members (4 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
18 March 2004Return made up to 17/03/04; full list of members (5 pages)
18 March 2004Return made up to 17/03/04; full list of members (5 pages)
4 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (6 pages)
6 August 2003Partic of mort/charge * (6 pages)
28 April 2003Location of register of members (1 page)
28 April 2003Ad 17/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 2003New secretary appointed (1 page)
28 April 2003Ad 17/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2003Location of register of members (1 page)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2003New secretary appointed (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (16 pages)
17 March 2003Incorporation (16 pages)