Company NameIngasetter Limited
DirectorsCharles Alexander Michie and John Charles Alexander Michie
Company StatusActive - Proposal to Strike off
Company NumberSC024674
CategoryPrivate Limited Company
Incorporation Date24 October 1946(77 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Charles Alexander Michie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address283 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0HA
Scotland
Director NameMr John Charles Alexander Michie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 7 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address367 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Secretary NameMr John Charles Alexander Michie
NationalityBritish
StatusCurrent
Appointed31 August 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address367 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Secretary NameMrs Enid Black
NationalityBritish
StatusResigned
Appointed31 August 1989(42 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1989)
RoleCompany Director
Correspondence Address32 Burnett Road
Banchory
Kincardineshire
AB31 3SB
Scotland

Contact

Telephone01224 580641
Telephone regionAberdeen

Location

Registered Address391 Union Street
Aberdeen
Aberdeenshire
AB11 6BX
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Charles Alexander Michie
50.00%
Ordinary B
201 at £1John Charles Alexander Michie
25.13%
Ordinary A
199 at £1Steven John Michie
24.88%
Ordinary A

Financials

Year2014
Net Worth£2,214,723
Cash£887,585
Current Liabilities£960,163

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

8 October 1996Delivered on: 17 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at high street,banchory.
Outstanding
7 May 1977Delivered on: 25 May 1977
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 800
(6 pages)
31 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 800
(6 pages)
31 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 800
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 800
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 800
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 800
(6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 June 2010Director's details changed for Mr Charles Alexander Michie on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Charles Alexander Michie on 12 June 2010 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from union plaza 1 union wynd aberdeen AB10 1DQ uk (1 page)
24 August 2009Registered office changed on 24/08/2009 from union plaza 1 union wynd aberdeen AB10 1DQ uk (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Registered office changed on 02/07/2009 from 391 union street aberdeen AB11 6BX (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from 391 union street aberdeen AB11 6BX (1 page)
1 August 2008Return made up to 13/06/08; full list of members (4 pages)
1 August 2008Return made up to 13/06/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Return made up to 13/06/07; no change of members (7 pages)
13 July 2007Return made up to 13/06/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 July 2006Return made up to 13/06/06; full list of members (7 pages)
3 July 2006Return made up to 13/06/06; full list of members (7 pages)
3 August 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
19 December 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 December 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 June 2003Return made up to 13/06/03; full list of members (7 pages)
17 June 2003Return made up to 13/06/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 June 2002Return made up to 13/06/02; full list of members (7 pages)
19 June 2002Return made up to 13/06/02; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Return made up to 26/06/01; full list of members (6 pages)
2 August 2001Return made up to 26/06/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 July 2000Return made up to 26/06/00; full list of members (7 pages)
12 July 2000Return made up to 26/06/00; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 July 1999Return made up to 26/06/99; full list of members (6 pages)
9 July 1999Return made up to 26/06/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 July 1998Return made up to 26/06/98; full list of members (6 pages)
20 July 1998Return made up to 26/06/98; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 July 1997Return made up to 26/06/97; full list of members (7 pages)
11 July 1997Return made up to 26/06/97; full list of members (7 pages)
17 October 1996Partic of mort/charge * (7 pages)
17 October 1996Partic of mort/charge * (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 July 1996Return made up to 26/06/96; full list of members (7 pages)
9 July 1996Return made up to 26/06/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)