About

Registered Number: SC057901
Date of Incorporation: 09/06/1975 (49 years and 10 months ago)
Company Status: Active
Registered Address: Dochgarroch Lock, Dochgarroch, Inverness, IV3 8JG

 

Jacobite Cruises Ltd was founded on 09 June 1975. There are 4 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Pauline Jennifer 01 September 2015 - 1
MICHIE, Henrietta N/A 20 March 2002 1
RENILSON, Neil John 15 March 2010 17 January 2018 1
Secretary Name Appointed Resigned Total Appointments
DAUN, Alison Anne 01 April 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 21 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
MR04 - N/A 25 January 2018
MR04 - N/A 23 January 2018
MR04 - N/A 23 January 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 04 October 2017
MR04 - N/A 16 May 2017
MR01 - N/A 12 May 2017
MR01 - N/A 12 May 2017
MR04 - N/A 05 May 2017
MR04 - N/A 05 May 2017
MR04 - N/A 05 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 05 October 2016
AUD - Auditor's letter of resignation 12 May 2016
TM02 - Termination of appointment of secretary 25 April 2016
AP03 - Appointment of secretary 25 April 2016
RP04 - N/A 01 February 2016
AR01 - Annual Return 12 January 2016
MR01 - N/A 29 October 2015
466(Scot) - N/A 13 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 07 September 2015
MR01 - N/A 04 August 2015
MR01 - N/A 04 August 2015
MR01 - N/A 14 January 2015
MR01 - N/A 14 January 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 21 October 2014
MR01 - N/A 01 August 2014
MR01 - N/A 01 August 2014
MR01 - N/A 10 April 2014
AR01 - Annual Return 07 January 2014
AA01 - Change of accounting reference date 31 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 29 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 August 2012
AR01 - Annual Return 19 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 04 September 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD01 - Change of registered office address 07 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 14 July 2006
410(Scot) - N/A 10 January 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 17 January 2003
410(Scot) - N/A 10 December 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
419a(Scot) - N/A 24 April 2002
225 - Change of Accounting Reference Date 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
419a(Scot) - N/A 27 March 2002
419a(Scot) - N/A 27 March 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 07 March 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 16 April 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 03 February 1994
287 - Change in situation or address of Registered Office 27 October 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 19 February 1992
363a - Annual Return 19 February 1992
287 - Change in situation or address of Registered Office 19 February 1992
363a - Annual Return 10 June 1991
AA - Annual Accounts 26 March 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 23 February 1990
RESOLUTIONS - N/A 16 November 1989
RESOLUTIONS - N/A 16 November 1989
RESOLUTIONS - N/A 16 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1989
123 - Notice of increase in nominal capital 16 November 1989
410(Scot) - N/A 25 September 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 28 March 1989
410(Scot) - N/A 20 March 1989
288 - N/A 15 March 1989
AA - Annual Accounts 18 July 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 29 May 1987
363 - Annual Return 19 January 1987
AA - Annual Accounts 24 December 1986
AA - Annual Accounts 08 August 1977
MISC - Miscellaneous document 09 June 1975
MISC - Miscellaneous document 09 June 1975
NEWINC - New incorporation documents 09 June 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 26 April 2017 Outstanding

N/A

A registered charge 27 October 2015 Outstanding

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

A registered charge 08 January 2015 Fully Satisfied

N/A

A registered charge 08 January 2015 Fully Satisfied

N/A

A registered charge 30 July 2014 Fully Satisfied

N/A

A registered charge 30 July 2014 Fully Satisfied

N/A

A registered charge 03 April 2014 Fully Satisfied

N/A

Mortgage 26 July 2012 Outstanding

N/A

Standard security 05 January 2012 Outstanding

N/A

Marine mortgage 20 December 2005 Outstanding

N/A

Bond & floating charge 09 December 2002 Outstanding

N/A

Mortgage 05 September 1989 Fully Satisfied

N/A

Mortgage 08 March 1989 Fully Satisfied

N/A

Floating charge 12 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.