JERICHO LOCH LIMITED
DUMFRIES MM&S (2422) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3SJ

Company number SC181146
Status Active
Incorporation Date 1 December 1997
Company Type Private Limited Company
Address FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, HEATHHALL, DUMFRIES, DUMFRIES & GALLOWAY, DG1 3SJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 50,000 . The most likely internet sites of JERICHO LOCH LIMITED are www.jericholoch.co.uk, and www.jericho-loch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Jericho Loch Limited is a Private Limited Company. The company registration number is SC181146. Jericho Loch Limited has been working since 01 December 1997. The present status of the company is Active. The registered address of Jericho Loch Limited is Farries Kirk Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries Galloway Dg1 3sj. . CARLOW, Charles is a Secretary of the company. CARLOW, Charles Lindsay is a Director of the company. CARLOW, Rob Lindsay is a Director of the company. Secretary CARLOW, William Lindsay has been resigned. Secretary LAMBERT, Robert Adamson has been resigned. Secretary SKILLING, Gary James has been resigned. Secretary G J MCSHANE & COMPANY has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CARLOW, William Lindsay has been resigned. Director MORTIMER, Michael David has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CARLOW, Charles
Appointed Date: 18 July 2008

Director
CARLOW, Charles Lindsay
Appointed Date: 08 January 1998
49 years old

Director
CARLOW, Rob Lindsay
Appointed Date: 05 April 2008
47 years old

Resigned Directors

Secretary
CARLOW, William Lindsay
Resigned: 31 December 2012
Appointed Date: 08 January 1998

Secretary
LAMBERT, Robert Adamson
Resigned: 31 August 2004
Appointed Date: 01 September 2000

Secretary
SKILLING, Gary James
Resigned: 06 February 2006
Appointed Date: 01 September 2004

Secretary
G J MCSHANE & COMPANY
Resigned: 06 July 2007
Appointed Date: 06 February 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 September 2000
Appointed Date: 01 December 1997

Director
CARLOW, William Lindsay
Resigned: 04 September 2009
Appointed Date: 08 January 1998
79 years old

Director
MORTIMER, Michael David
Resigned: 04 September 2009
Appointed Date: 29 September 1999
82 years old

Nominee Director
VINDEX LIMITED
Resigned: 08 January 1998
Appointed Date: 01 December 1997

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 08 January 1998
Appointed Date: 01 December 1997

Persons With Significant Control

Mr Rob Lindsay Carlow
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JERICHO LOCH LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000

...
... and 62 more events
24 Feb 1998
Director resigned
24 Feb 1998
Director resigned
24 Feb 1998
New director appointed
24 Feb 1998
New secretary appointed;new director appointed
01 Dec 1997
Incorporation