Company NameDiscover Loch Ness Limited
DirectorFreda Mae Newton
Company StatusActive
Company NumberSC302766
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Previous NameLedge 939 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Freda Mae Newton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJacobite Cruises Limited Dochgarroch Lock
Dochgarroch
Inverness
IV3 8JG
Scotland
Secretary NameMrs Alison Anne Daun
StatusCurrent
Appointed01 April 2016(9 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressJacobite Cruises Limited Dochgarroch Lock
Dochgarroch
Inverness
IV3 8JG
Scotland
Secretary NameJennifer Anne Fraser
NationalityBritish
StatusResigned
Appointed03 August 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressBirchview
16 Torgormack
Beauly
Inverness
IV4 7AQ
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

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

Location

Registered AddressJacobite Cruises Limited Dochgarroch 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

1 at £1Jacobite Cruises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

2 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 January 2020Director's details changed for Ms Freda Mae Newton on 27 December 2019 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Director's details changed for Ms Freda Mae Newton on 1 September 2018 (2 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
25 April 2016Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page)
25 April 2016Appointment of Mrs Alison Anne Daun as a secretary (2 pages)
25 April 2016Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page)
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)
25 April 2016Registered 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 2016Registered 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 2016Appointment of Mrs Alison Anne Daun as a secretary (2 pages)
25 April 2016Appointment of Mrs Alison Anne Daun as a secretary on 1 April 2016 (2 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 June 2010Director's details changed for Ms Freda Mae Newton on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Ms Freda Mae Newton on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Ms Freda Mae Newton on 1 April 2010 (2 pages)
19 January 2010Registered office address changed from Farraline Park Bus Station Margaret Street Inverness IV1 1LT on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Farraline Park Bus Station Margaret Street Inverness IV1 1LT on 19 January 2010 (1 page)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 May 2008Director's change of particulars / freda rapson / 01/02/2008 (1 page)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Director's change of particulars / freda rapson / 01/02/2008 (1 page)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 June 2007Return made up to 23/05/07; full list of members (2 pages)
14 June 2007Return made up to 23/05/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
31 October 2006Company name changed ledge 939 LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed ledge 939 LIMITED\certificate issued on 31/10/06 (2 pages)
17 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
10 August 2006Secretary resigned (1 page)
23 May 2006Incorporation (22 pages)
23 May 2006Incorporation (22 pages)