Company NameInnes Trading Company Limited (The)
Company StatusActive
Company NumberSC025668
CategoryPrivate Limited Company
Incorporation Date31 July 1947(76 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(44 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnes House
Elgin
Morayshire
IV30 8NG
Scotland
Director NameMr Edward Iain Tennant
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(65 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleLandowner
Country of ResidenceScotland
Correspondence AddressInnes House
Elgin
Morayshire
IV30 8NG
Scotland
Director NameMrs Zoe Tennant
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(68 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnes House
Elgin
Morayshire
IV30 8NG
Scotland
Secretary NameMr Edward Iain Tennant
StatusCurrent
Appointed01 September 2018(71 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressInnes House
Elgin
Morayshire
IV30 8NG
Scotland
Secretary NameIain Mark Tennant
NationalityBritish
StatusResigned
Appointed01 September 1991(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressInnes House
Lhanbryde
Elgin
Moray
IV30 3NF
Scotland
Director NameIain Mark Tennant
Date of BirthMarch 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(44 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressInnes House
Lhanbryde
Elgin
Moray
IV30 3NF
Scotland
Director NameLady Margaret Isla Helen Marion Tennant
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(44 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressInnes House
Garmouth
Morayshire
Director NameHermione Rosamond Tennant
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(47 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 September 2013)
RoleCaterer
Correspondence AddressInnes House
Elgin
Morayshire
IV30 8NG
Scotland
Secretary NameMr Mark Edward Tennant
NationalityBritish
StatusResigned
Appointed01 October 1994(47 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnes House
Elgin
Morayshire
IV30 8NG
Scotland

Contact

Websitewww.inneshouse.com/
Telephone01343 842410
Telephone regionElgin

Location

Registered AddressInnes House
Elgin
Morayshire
IV30 8NG
Scotland
ConstituencyMoray
WardFochabers Lhanbryde

Shareholders

350k at £1Mark Edward Tennant
99.15%
Redeemable Preference
3k at £1Edward Iain Tennant
0.85%
Ordinary

Financials

Year2014
Net Worth-£211,858
Cash£5,367
Current Liabilities£541,240

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due30 December 2023 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 September 2022 (1 year ago)
Next Return Due22 September 2023 (overdue)

Charges

28 December 2022Delivered on: 10 January 2023
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Outstanding
17 August 2016Delivered on: 19 August 2016
Persons entitled: Milltown Airfield Solar Pv

Classification: A registered charge
Particulars: Milltown airfield, elgin. MOR13066.
Outstanding
1 February 2013Delivered on: 15 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 September 1997Delivered on: 19 September 1997
Satisfied on: 23 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

10 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
3 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 1,438,329
(3 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
9 December 2019Change of details for Edward Iain Tennant as a person with significant control on 9 December 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 March 2018 (11 pages)
14 September 2018Appointment of Edward Iain Tennant as a secretary on 1 September 2018 (2 pages)
13 September 2018Termination of appointment of Mark Edward Tennant as a secretary on 31 August 2018 (1 page)
13 September 2018Confirmation statement made on 8 September 2018 with updates (3 pages)
13 September 2018Director's details changed for Edward Iain Tennant on 1 September 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (12 pages)
30 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 October 2017Change of share class name or designation (2 pages)
30 October 2017Change of share class name or designation (2 pages)
30 October 2017Particulars of variation of rights attached to shares (3 pages)
30 October 2017Particulars of variation of rights attached to shares (3 pages)
30 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 September 2017Notification of Edward Iain Tennant as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Edward Iain Tennant as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Cessation of Mark Edward Tennant as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Mark Edward Tennant as a person with significant control on 6 April 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
19 August 2016Registration of charge SC0256680003, created on 17 August 2016 (7 pages)
19 August 2016Registration of charge SC0256680003, created on 17 August 2016 (7 pages)
6 July 2016Appointment of Zoe Tennant as a director on 1 July 2016 (3 pages)
6 July 2016Appointment of Zoe Tennant as a director on 1 July 2016 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 353,000
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 353,000
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 353,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Statement of company's objects (1 page)
18 November 2014Particulars of variation of rights attached to shares (4 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 November 2014Particulars of variation of rights attached to shares (4 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 November 2014Statement of company's objects (1 page)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 353,000
(6 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 353,000
(6 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 353,000
(6 pages)
5 September 2014Termination of appointment of Hermione Rosamond Tennant as a director on 9 September 2013 (1 page)
5 September 2014Termination of appointment of Hermione Rosamond Tennant as a director on 9 September 2013 (1 page)
5 September 2014Termination of appointment of Hermione Rosamond Tennant as a director on 9 September 2013 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 353,000
(7 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 353,000
(7 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 353,000
(7 pages)
26 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2013Appointment of Edward Iain Tennant as a director (3 pages)
6 February 2013Appointment of Edward Iain Tennant as a director (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Hermione Rosamond Tennant on 1 September 2011 (2 pages)
7 September 2011Secretary's details changed for Mr Mark Edward Tennant on 1 September 2011 (2 pages)
7 September 2011Registered office address changed from Innes House Elgin Morayshire IV30 3NG on 7 September 2011 (1 page)
7 September 2011Secretary's details changed for Mr Mark Edward Tennant on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hermione Rosamond Tennant on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Mark Edward Tennant on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Mark Edward Tennant on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hermione Rosamond Tennant on 1 September 2011 (2 pages)
7 September 2011Registered office address changed from Innes House Elgin Morayshire IV30 3NG on 7 September 2011 (1 page)
7 September 2011Director's details changed for Mr Mark Edward Tennant on 1 September 2011 (2 pages)
7 September 2011Registered office address changed from Innes House Elgin Morayshire IV30 3NG on 7 September 2011 (1 page)
7 September 2011Secretary's details changed for Mr Mark Edward Tennant on 1 September 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 08/09/08; no change of members (3 pages)
8 September 2008Return made up to 08/09/08; no change of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Return made up to 08/09/07; no change of members (2 pages)
10 September 2007Return made up to 08/09/07; no change of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Return made up to 08/09/06; full list of members (5 pages)
8 September 2006Return made up to 08/09/06; full list of members (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 08/09/05; no change of members (5 pages)
12 September 2005Return made up to 08/09/05; no change of members (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 08/09/04; no change of members (4 pages)
8 September 2004Return made up to 08/09/04; no change of members (4 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 September 2003Return made up to 08/09/03; full list of members (5 pages)
10 September 2003Return made up to 08/09/03; full list of members (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Return made up to 08/09/02; no change of members (4 pages)
12 September 2002Return made up to 08/09/02; no change of members (4 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 September 2001Location of register of members (1 page)
12 September 2001Return made up to 08/09/01; no change of members (4 pages)
12 September 2001Return made up to 08/09/01; no change of members (4 pages)
12 September 2001Location of register of members (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 September 2000Return made up to 08/09/00; full list of members (6 pages)
18 September 2000Return made up to 08/09/00; full list of members (6 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 April 2000Nc inc already adjusted 31/03/00 (1 page)
19 April 2000Ad 31/03/00--------- £ si 350000@1=350000 £ ic 3000/353000 (2 pages)
19 April 2000Memorandum and Articles of Association (13 pages)
19 April 2000Particulars of contract relating to shares (3 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 April 2000Memorandum and Articles of Association (13 pages)
19 April 2000Particulars of contract relating to shares (3 pages)
19 April 2000Ad 31/03/00--------- £ si 350000@1=350000 £ ic 3000/353000 (2 pages)
19 April 2000Nc inc already adjusted 31/03/00 (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 08/09/99; no change of members (4 pages)
7 September 1999Return made up to 08/09/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 September 1998Return made up to 08/09/98; full list of members (6 pages)
27 September 1998Return made up to 08/09/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1997Partic of mort/charge * (6 pages)
19 September 1997Partic of mort/charge * (6 pages)
12 September 1997Return made up to 08/09/97; full list of members
  • 363(287) ‐ Registered office changed on 12/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1997Return made up to 08/09/97; full list of members
  • 363(287) ‐ Registered office changed on 12/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1996Return made up to 08/09/96; no change of members (5 pages)
18 September 1996Return made up to 08/09/96; no change of members (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Return made up to 08/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1995Return made up to 08/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)