Dochgarroch
Inverness
IV3 8JG
Scotland
Secretary Name | Mrs Alison Anne Daun |
---|---|
Status | Current |
Appointed | 01 April 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Jacobite Cruises Limited Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Secretary Name | Jennifer Anne Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Birchview 16 Torgormack Beauly Inverness IV4 7AQ Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | www.jacobite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 233999 |
Telephone region | Inverness |
Registered Address | Jacobite Cruises Limited 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 |
1 at £1 | Jacobite Cruises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
2 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
8 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
19 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Ms Freda Mae Newton on 27 December 2019 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 September 2018 | Director's details changed for Ms Freda Mae Newton on 1 September 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
25 April 2016 | Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page) |
25 April 2016 | Appointment of Mrs Alison Anne Daun as a secretary (2 pages) |
25 April 2016 | Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page) |
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) |
25 April 2016 | Registered office address changed from C/O Jacobite Cruises Ltd Tomnahurich Bridge Glenurquhart Road Inverness Inverness-Shire IV3 5TD to Jacobite Cruises Limited Dochgarroch Lock Dochgarroch Inverness IV3 8JG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Jacobite Cruises Ltd Tomnahurich Bridge Glenurquhart Road Inverness Inverness-Shire IV3 5TD to Jacobite Cruises Limited Dochgarroch Lock Dochgarroch Inverness IV3 8JG on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mrs Alison Anne Daun as a secretary (2 pages) |
25 April 2016 | Appointment of Mrs Alison Anne Daun as a secretary on 1 April 2016 (2 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Director's details changed for Ms Freda Mae Newton on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Freda Mae Newton on 1 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Ms Freda Mae Newton on 1 April 2010 (2 pages) |
19 January 2010 | Registered office address changed from Farraline Park Bus Station Margaret Street Inverness IV1 1LT on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Farraline Park Bus Station Margaret Street Inverness IV1 1LT on 19 January 2010 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 May 2008 | Director's change of particulars / freda rapson / 01/02/2008 (1 page) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2008 | Director's change of particulars / freda rapson / 01/02/2008 (1 page) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
31 October 2006 | Company name changed ledge 939 LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed ledge 939 LIMITED\certificate issued on 31/10/06 (2 pages) |
17 August 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 August 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
10 August 2006 | Secretary resigned (1 page) |
23 May 2006 | Incorporation (22 pages) |
23 May 2006 | Incorporation (22 pages) |