JACOB 12 LIMITED -
Company Profile | Company Filings |
Overview
JACOB 12 LIMITED is a Private Limited Company from and has the status: Active.
JACOB 12 LIMITED was incorporated 25 years ago on 12/11/1998 and has the registered number: SC191058. The accounts status is DORMANT and accounts are next due on 31/08/2024.
JACOB 12 LIMITED was incorporated 25 years ago on 12/11/1998 and has the registered number: SC191058. The accounts status is DORMANT and accounts are next due on 31/08/2024.
JACOB 12 LIMITED -
This company is listed in the following categories:
49320 - Taxi operation
49320 - Taxi operation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
18 SOUTHFIELD FARM GROVE
EH15 1SR
This Company Originates in : United Kingdom
Previous trading names include:
AC&H 35 LIMITED (until 07/01/2005)
AC&H 35 LIMITED (until 07/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HEATHER ANNE GRAY | Oct 1965 | British | Director | 2006-01-16 | CURRENT |
MR GARY ROBERT GRAY | May 1963 | Scottish | Director | 2006-01-17 | CURRENT |
MRS HEATHER ANNE GRAY | Oct 1965 | British | Secretary | 2006-01-16 | CURRENT |
WINIFRED RENDALL | May 1934 | British | Director | 1998-12-16 UNTIL 2004-11-18 | RESIGNED |
IAN MCPHAIL RENDALL | Feb 1930 | British | Director | 1998-12-16 UNTIL 2004-12-30 | RESIGNED |
REGINALD BAILLIE DUNBAR | Feb 1941 | British | Director | 2004-11-18 UNTIL 2006-01-17 | RESIGNED |
CAROLYN DUNBAR | Apr 1966 | Director | 2004-11-18 UNTIL 2006-01-17 | RESIGNED | |
THOMAS ALEXANDER WATSON BRUCE | Jun 1969 | British | Director | 2004-11-18 UNTIL 2006-11-16 | RESIGNED |
STUART RITCHIE MURRAY | Sep 1961 | British | Nominee Director | 1998-11-12 UNTIL 1998-12-16 | RESIGNED |
ARCHIBALD CAMPBELL & HARLEY | Nominee Secretary | 1998-11-12 UNTIL 2004-10-25 | RESIGNED | ||
MR GEORGE THOMAS MCKENZIE | Apr 1950 | British | Secretary | 2002-10-30 UNTIL 2004-12-30 | RESIGNED |
CAROLYN DUNBAR | Apr 1966 | Secretary | 2004-11-18 UNTIL 2006-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary Robert Gray | 2016-11-12 | 5/1963 |
Ownership of shares 25 to 50 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - JACOB 12 LIMITED | 2023-08-19 | 30-11-2022 | £1 Cash £2 equity |
Dormant Company Accounts - JACOB 12 LIMITED | 2022-08-30 | 30-11-2021 | £1 Cash £2 equity |
Dormant Company Accounts - JACOB 12 LIMITED | 2021-07-29 | 30-11-2020 | £1 Cash £2 equity |
Dormant Company Accounts - JACOB 12 LIMITED | 2020-11-17 | 30-11-2019 | £1 Cash £2 equity |
Dormant Company Accounts - JACOB 12 LIMITED | 2019-07-31 | 30-11-2018 | £1 Cash £2 equity |
Dormant Company Accounts - JACOB 12 LIMITED | 2018-08-08 | 30-11-2017 | £1 Cash £2 equity |
Dormant Company Accounts - JACOB 12 LIMITED | 2017-08-04 | 30-11-2016 | £1 Cash £2 equity |
Dormant Company Accounts - JACOB 12 LIMITED | 2016-08-02 | 30-11-2015 | £2 Cash £2 equity |
Dormant Company Accounts - JACOB 12 LIMITED | 2015-08-18 | 30-11-2014 | £1 Cash £2 equity |
Dormant Company Accounts - JACOB 12 LIMITED | 2014-07-30 | 30-11-2013 | £1 Cash £2 equity |