CRUISE LOCH NESS LTD.

Register to unlock more data on OkredoRegister

CRUISE LOCH NESS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245820

Incorporation date

17/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael Clava House, Cradlehall Business Park, Inverness IV2 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon24/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
-
dot icon30/06/2025
Register(s) moved to registered office address C/O Johnston Carmichael Clava House Cradlehall Business Park Inverness IV2 5GH
dot icon01/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon03/02/2025
Registered office address changed from , Clava House Cradlehall Business Park, Inverness, IV2 5GH to C/O Johnston Carmichael Clava House Cradlehall Business Park Inverness IV2 5GH on 2025-02-03
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon10/04/2023
Change of details for Mr Ronald Mackenzie as a person with significant control on 2016-04-06
dot icon10/04/2023
Change of details for Mrs Deborah Mackenzie as a person with significant control on 2016-04-06
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-19 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon10/01/2020
Change of details for Deborah Hunter as a person with significant control on 2020-01-10
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon31/01/2019
Registration of charge SC2458200010, created on 2019-01-29
dot icon31/01/2019
Registration of charge SC2458200011, created on 2019-01-29
dot icon24/01/2019
Registration of charge SC2458200009, created on 2019-01-22
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Director's details changed for Deborah Hunter on 2017-11-01
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Satisfaction of charge 4 in full
dot icon26/08/2016
Registration of charge SC2458200008, created on 2016-08-16
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Appointment of Deborah Hunter as a director on 2015-09-24
dot icon22/05/2015
Registration of charge SC2458200005, created on 2015-05-11
dot icon22/05/2015
Registration of charge SC2458200006, created on 2015-05-11
dot icon22/05/2015
Registration of charge SC2458200007, created on 2015-05-07
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Registered office changed on 19/06/2009 from, nevis house, beechwood park, inverness, IV2 3BW
dot icon01/04/2009
Return made up to 17/03/09; no change of members
dot icon27/08/2008
Resolutions
dot icon27/08/2008
Appointment terminated secretary lynne mackenzie
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 17/03/08; no change of members
dot icon02/11/2007
Secretary resigned
dot icon11/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 17/03/06; no change of members
dot icon02/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 17/03/05; no change of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Secretary's particulars changed
dot icon18/03/2004
Return made up to 17/03/04; full list of members
dot icon04/11/2003
Partic of mort/charge *
dot icon06/08/2003
Partic of mort/charge *
dot icon28/04/2003
Ad 17/03/03--------- £ si 998@1=998 £ ic 2/1000
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Location of register of members
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon17/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+205.06 % *

* during past year

Cash in Bank

£697,646.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.36M
-
0.00
398.34K
-
2022
11
1.35M
-
0.00
228.69K
-
2023
12
1.83M
-
0.00
697.65K
-
2023
12
1.83M
-
0.00
697.65K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

1.83M £Ascended35.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

697.65K £Ascended205.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Ronald
Director
17/03/2003 - Present
-
Mackenzie, Deborah
Director
24/09/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CRUISE LOCH NESS LTD.

CRUISE LOCH NESS LTD. is an(a) Active company incorporated on 17/03/2003 with the registered office located at C/O Johnston Carmichael Clava House, Cradlehall Business Park, Inverness IV2 5GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUISE LOCH NESS LTD.?

toggle

CRUISE LOCH NESS LTD. is currently Active. It was registered on 17/03/2003 .

Where is CRUISE LOCH NESS LTD. located?

toggle

CRUISE LOCH NESS LTD. is registered at C/O Johnston Carmichael Clava House, Cradlehall Business Park, Inverness IV2 5GH.

What does CRUISE LOCH NESS LTD. do?

toggle

CRUISE LOCH NESS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CRUISE LOCH NESS LTD. have?

toggle

CRUISE LOCH NESS LTD. had 12 employees in 2023.

What is the latest filing for CRUISE LOCH NESS LTD.?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-14 with updates.