Background WavePink WaveYellow Wave

JACOBITE CRUISES LIMITED (SC057901)

JACOBITE CRUISES LIMITED (SC057901) is an active UK company. incorporated on 9 June 1975. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JACOBITE CRUISES LIMITED has been registered for 50 years. Current directors include CUMMING, Douglas Alan, DAUN, Alison Anne, MACDONALD, James Donald and 3 others.

Company Number
SC057901
Status
active
Type
ltd
Incorporated
9 June 1975
Age
50 years
Address
Dochgarroch Lock, Inverness, IV3 8JG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CUMMING, Douglas Alan, DAUN, Alison Anne, MACDONALD, James Donald, NEWTON, Freda Mae, RAPSON, Robert Newton, YULE, Douglas James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBITE CRUISES LIMITED

JACOBITE CRUISES LIMITED is an active company incorporated on 9 June 1975 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JACOBITE CRUISES LIMITED was registered 50 years ago.(SIC: 96090)

Status

active

Active since 50 years ago

Company No

SC057901

LTD Company

Age

50 Years

Incorporated 9 June 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Dochgarroch Lock Dochgarroch Inverness, IV3 8JG,

Previous Addresses

Tomnahurich Bridge Glenurquhart Road Inverness IV3 5TD
From: 7 January 2010To: 6 January 2015
Farraline Park Bus Station Margaret Street Inverness Highland IV1 1LT
From: 9 June 1975To: 7 January 2010
Timeline

39 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jun 75
Director Joined
Mar 10
Loan Secured
Apr 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Feb 18
Director Left
Apr 19
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Feb 24
Loan Cleared
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

DAUN, Alison Anne

Active
Dochgarroch, InvernessIV3 8JG
Secretary
Appointed 01 Apr 2016

CUMMING, Douglas Alan

Active
Dochgarroch, InvernessIV3 8JG
Born September 1965
Director
Appointed 01 Sept 2022

DAUN, Alison Anne

Active
Dochgarroch, InvernessIV3 8JG
Born November 1973
Director
Appointed 01 Oct 2017

MACDONALD, James Donald

Active
Dochgarroch, InvernessIV3 8JG
Born October 1964
Director
Appointed 01 Feb 2024

NEWTON, Freda Mae

Active
Dochgarroch, InvernessIV3 8JG
Born November 1964
Director
Appointed 20 Mar 2002

RAPSON, Robert Newton

Active
Dochgarroch, InvernessIV3 8JG
Born October 1991
Director
Appointed 23 Oct 2016

YULE, Douglas James

Active
Dochgarroch, InvernessIV3 8JG
Born July 1956
Director
Appointed 10 Apr 2023

FRASER, Jennifer Anne

Resigned
Birchview, BeaulyIV4 7AQ
Secretary
Appointed 20 Mar 2002
Resigned 01 Apr 2016

MICHIE, Roderick Harvey

Resigned
43 Swanston Avenue, InvernessIV3 6QW
Secretary
Appointed N/A
Resigned 20 Mar 2002

MACDONALD, James Donald

Resigned
Dochgarroch, InvernessIV3 8JG
Born October 1964
Director
Appointed 07 Oct 2015
Resigned 30 Sept 2016

MICHIE, Henrietta

Resigned
43 Swanston Avenue, InvernessIV3 6QW
Born April 1945
Director
Appointed N/A
Resigned 20 Mar 2002

MICHIE, Roderick Harvey

Resigned
43 Swanston Avenue, InvernessIV3 6QW
Born December 1942
Director
Appointed 01 May 2002
Resigned 31 Dec 2017

MICHIE, Roderick Harvey

Resigned
43 Swanston Avenue, InvernessIV3 6QW
Born December 1942
Director
Appointed N/A
Resigned 20 Mar 2002

RENILSON, Neil John

Resigned
Dochgarroch, InvernessIV3 8JG
Born April 1955
Director
Appointed 15 Mar 2010
Resigned 17 Jan 2018

WILSON, Pauline Jennifer

Resigned
Dochgarroch, InvernessIV3 8JG
Born March 1968
Director
Appointed 01 Sept 2015
Resigned 29 Mar 2023

WOOD, Jonathan David

Resigned
Dochgarroch, InvernessIV3 8JG
Born April 1978
Director
Appointed 01 Oct 2017
Resigned 31 Mar 2019

Persons with significant control

1

Dochgarroch, InvernessIV3 8JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
26 July 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Auditors Resignation Company
12 May 2016
AUDAUD
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
1 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
13 October 2015
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Legacy
1 August 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Legacy
11 January 2012
MG01sMG01s
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
6 February 2008
288cChange of Particulars
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
10 January 2006
410(Scot)410(Scot)
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
410(Scot)410(Scot)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
419a(Scot)419a(Scot)
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
287Change of Registered Office
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
419a(Scot)419a(Scot)
Legacy
27 March 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363aAnnual Return
Legacy
19 February 1992
287Change of Registered Office
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
16 November 1989
88(2)R88(2)R
Legacy
16 November 1989
123Notice of Increase in Nominal Capital
Resolution
16 November 1989
RESOLUTIONSResolutions
Resolution
16 November 1989
RESOLUTIONSResolutions
Resolution
16 November 1989
RESOLUTIONSResolutions
Legacy
25 September 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
20 March 1989
410(Scot)410(Scot)
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 December 1986
AAAnnual Accounts
Accounts With Made Up Date
8 August 1977
AAAnnual Accounts
Miscellaneous
9 June 1975
MISCMISC
Miscellaneous
9 June 1975
MISCMISC
Incorporation Company
9 June 1975
NEWINCIncorporation