JERICHO LOCH LIMITED - DUMFRIES
Company Profile | Company Filings |
Overview
JERICHO LOCH LIMITED is a Private Limited Company from DUMFRIES and has the status: Active.
JERICHO LOCH LIMITED was incorporated 26 years ago on 01/12/1997 and has the registered number: SC181146. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JERICHO LOCH LIMITED was incorporated 26 years ago on 01/12/1997 and has the registered number: SC181146. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JERICHO LOCH LIMITED - DUMFRIES
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK
DUMFRIES
DUMFRIES & GALLOWAY
DG1 3SJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES CARLOW | Secretary | 2008-07-18 | CURRENT | ||
MR ROB LINDSAY CARLOW | Sep 1978 | British | Director | 2008-04-05 | CURRENT |
MR CHARLES LINDSAY CARLOW | Jul 1976 | British | Director | 1998-01-08 | CURRENT |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 1997-12-01 UNTIL 1998-01-08 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 1997-12-01 UNTIL 1998-01-08 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1997-12-01 UNTIL 2000-09-01 | RESIGNED | ||
G J MCSHANE & COMPANY | Corporate Secretary | 2006-02-06 UNTIL 2007-07-06 | RESIGNED | ||
MICHAEL DAVID MORTIMER | Jul 1943 | British | Director | 1999-09-29 UNTIL 2009-09-04 | RESIGNED |
WILLIAM LINDSAY CARLOW | Apr 1946 | Director | 1998-01-08 UNTIL 2009-09-04 | RESIGNED | |
GARY JAMES SKILLING | Feb 1966 | Scottish | Secretary | 2004-09-01 UNTIL 2006-02-06 | RESIGNED |
ROBERT ADAMSON LAMBERT | British | Secretary | 2000-09-01 UNTIL 2004-08-31 | RESIGNED | |
WILLIAM LINDSAY CARLOW | Apr 1946 | Secretary | 1998-01-08 UNTIL 2012-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rob Lindsay Carlow | 2023-03-06 | 9/1978 | Dumfries Dumfries & Galloway | Significant influence or control |
Mr Rob Lindsay Carlow | 2016-04-06 - 2023-03-06 | 9/1978 | Dumfries Dumfries & Galloway |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jericho Loch Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-19 | 31-12-2022 | £39,616 Cash £90,697 equity |
Jericho Loch Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-12-2021 | £38,768 Cash £88,756 equity |
Jericho Loch Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £31,139 Cash £82,563 equity |
Jericho Loch Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-11 | 31-12-2019 | £31,601 Cash £83,955 equity |
Jericho Loch Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-26 | 31-12-2018 | £32,693 Cash £83,419 equity |
Jericho Loch Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-26 | 31-12-2017 | £27,887 Cash £79,070 equity |
Jericho Loch Limited - Accounts to registrar - small 17.2 | 2017-10-06 | 31-12-2016 | £25,854 Cash £76,709 equity |
Jericho Loch Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £20,115 Cash £71,845 equity |