JACOBITE CRUISES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 8JG

Company number SC057901
Status Active
Incorporation Date 9 June 1975
Company Type Private Limited Company
Address DOCHGARROCH LOCK, DOCHGARROCH, INVERNESS, IV3 8JG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Robert Newton Rapson as a director on 23 October 2016. The most likely internet sites of JACOBITE CRUISES LIMITED are www.jacobitecruises.co.uk, and www.jacobite-cruises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Jacobite Cruises Limited is a Private Limited Company. The company registration number is SC057901. Jacobite Cruises Limited has been working since 09 June 1975. The present status of the company is Active. The registered address of Jacobite Cruises Limited is Dochgarroch Lock Dochgarroch Inverness Iv3 8jg. . DAUN, Alison Anne is a Secretary of the company. MICHIE, Roderick Harvey is a Director of the company. NEWTON, Freda Mae is a Director of the company. RAPSON, Robert Newton is a Director of the company. RENILSON, Neil John is a Director of the company. WILSON, Pauline Jennifer is a Director of the company. Secretary FRASER, Jennifer Anne has been resigned. Secretary MICHIE, Roderick Harvey has been resigned. Director MACDONALD, James Donald has been resigned. Director MICHIE, Henrietta has been resigned. Director MICHIE, Roderick Harvey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAUN, Alison Anne
Appointed Date: 01 April 2016

Director
MICHIE, Roderick Harvey
Appointed Date: 01 May 2002
82 years old

Director
NEWTON, Freda Mae
Appointed Date: 20 March 2002
60 years old

Director
RAPSON, Robert Newton
Appointed Date: 23 October 2016
34 years old

Director
RENILSON, Neil John
Appointed Date: 15 March 2010
70 years old

Director
WILSON, Pauline Jennifer
Appointed Date: 01 September 2015
57 years old

Resigned Directors

Secretary
FRASER, Jennifer Anne
Resigned: 01 April 2016
Appointed Date: 20 March 2002

Secretary
MICHIE, Roderick Harvey
Resigned: 20 March 2002

Director
MACDONALD, James Donald
Resigned: 30 September 2016
Appointed Date: 07 October 2015
61 years old

Director
MICHIE, Henrietta
Resigned: 20 March 2002
80 years old

Director
MICHIE, Roderick Harvey
Resigned: 20 March 2002
82 years old

Persons With Significant Control

Highland Scottish Omnibuses Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JACOBITE CRUISES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Appointment of Mr Robert Newton Rapson as a director on 23 October 2016
05 Oct 2016
Termination of appointment of James Donald Macdonald as a director on 30 September 2016
12 May 2016
Auditor's resignation
...
... and 104 more events
24 Dec 1986
Full accounts made up to 31 October 1985

08 Aug 1977
Accounts made up to 31 October 1975
09 Jun 1975
Certificate of incorporation
09 Jun 1975
Certificate of incorporation
09 Jun 1975
Incorporation

JACOBITE CRUISES LIMITED Charges

27 October 2015
Charge code SC05 7901 0015
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Loch Ness Monster Ixhibition Centre Limited
Description: Land at brackla, loch ness side, inverness. INV24453.
4 August 2015
Charge code SC05 7901 0014
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "jacobite rebel", all hire and other amounts…
4 August 2015
Charge code SC05 7901 0013
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "jacobite rebel" registered with official number…
8 January 2015
Charge code SC05 7901 0012
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 1) the vessel 'jacobite queen' rigistered with official…
8 January 2015
Charge code SC05 7901 0011
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel 'jacobite queen' - official number 169220 at…
30 July 2014
Charge code SC05 7901 0010
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "scalu" (to be renamed "jacobite princess")…
30 July 2014
Charge code SC05 7901 0009
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "scalu" (to be renamed "jacobite princess")…
3 April 2014
Charge code SC05 7901 0008
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Farmland at torbreck, inverness extending to 82 acres…
26 July 2012
Mortgage
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64 of all the 64 shares in the ship the jacobite warrior…
5 January 2012
Standard security
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Brackla lochness-side inverness INV24453.
20 December 2005
Marine mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Nws Bank PLC
Description: 64/64TH shares in the vessel catalina of tenby 902573.
9 December 2002
Bond & floating charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 September 1989
Mortgage
Delivered: 25 September 1989
Status: Satisfied on 27 March 2002
Persons entitled: The Highlands and Islands Development Board
Description: 64 shares in ship jacobite queen official no. 169220.
8 March 1989
Mortgage
Delivered: 20 March 1989
Status: Satisfied on 24 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares of 'jacobite queen' inverness no. 9 in 1988.
12 July 1984
Floating charge
Delivered: 16 July 1984
Status: Satisfied on 27 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…