Company NameFarm & Household Stores (Inverness) Limited
Company StatusActive
Company NumberSC033283
CategoryPrivate Limited Company
Incorporation Date14 August 1958(65 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon William Jack
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(30 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Crown Circus
Inverness
Inverness Shire
IV2 3NH
Scotland
Secretary NameMrs Fiona Mary Jack
NationalityBritish
StatusCurrent
Appointed31 July 1989(30 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Crown Circus
Inverness
Inverness Shire
IV2 3NH
Scotland
Director NameMrs Fiona Mary Jack
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(39 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Crown Circus
Inverness
Inverness Shire
IV2 3NH
Scotland
Director NameMrs Sarah Marion Mackay
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(43 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Suddie Munlochy
Ross-Shire
IV8 8PA
Scotland
Director NameAndrew William Jack
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(63 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Crown Circus
Inverness
IV2 3NH
Scotland
Director NameMr Neil Simon Jack
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(63 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 St. Swithin Street
Aberdeen
AB10 6XD
Scotland
Director NameStuart Angus Jack
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(63 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dean Park Crescent
Edinburgh
EH4 1PH
Scotland
Director NameMr Neil Simon Jack
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(53 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Stuart Angus Jack
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(53 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2014)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland

Contact

Websitefhstores.co.uk
Email address[email protected]
Telephone01463 222765
Telephone regionInverness

Location

Registered AddressMetropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches4 other UK companies use this postal address

Shareholders

4.7k at £1Jack 2014 Family Trust
95.92%
Ordinary B
100 at £1Mrs Fiona Mary Jack
2.04%
Ordinary A
100 at £1Simon William Jack
2.04%
Ordinary A

Financials

Year2014
Net Worth£2,527,255
Cash£1,325,682
Current Liabilities£228,355

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

29 September 1978Delivered on: 5 October 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices, yard and showroom at millburn road, inverness.
Outstanding
24 November 1976Delivered on: 29 November 1976
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums.
Particulars: Whole property.
Outstanding

Filing History

8 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
12 April 2019Satisfaction of charge 1 in full (4 pages)
27 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 August 2017Change of details for Mrs Fiona Mary Jack as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Mrs Fiona Mary Jack as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Change of details for Mr Simon William Jack as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
19 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,900
(7 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,900
(7 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
1 September 2014Termination of appointment of Stuart Angus Jack as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Stuart Angus Jack as a director on 28 August 2014 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4,900
(7 pages)
1 September 2014Termination of appointment of Neil Simon Jack as a director on 28 August 2014 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4,900
(7 pages)
1 September 2014Termination of appointment of Neil Simon Jack as a director on 28 August 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 4,900.00
(4 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 4,900.00
(4 pages)
28 April 2014Purchase of own shares. (3 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (9 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (9 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness, IV1 1QA on 22 November 2012 (1 page)
22 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness, IV1 1QA on 22 November 2012 (1 page)
15 October 2012Director's details changed for Mrs Fiona Mary Jack on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
15 October 2012Director's details changed for Mr Neil Simon Jack on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Sarah Marion Mackay on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Neil Simon Jack on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
15 October 2012Director's details changed for Sarah Marion Mackay on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mrs Fiona Mary Jack on 15 October 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 October 2011Appointment of Mr Neil Simon Jack as a director (2 pages)
24 October 2011Appointment of Mr Stuart Angus Jack as a director (2 pages)
24 October 2011Appointment of Mr Stuart Angus Jack as a director (2 pages)
24 October 2011Appointment of Mr Neil Simon Jack as a director (2 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 September 2010Director's details changed for Sarah Marion Mackay on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Sarah Marion Mackay on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mrs Fiona Mary Jack on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Sarah Marion Mackay on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mrs Fiona Mary Jack on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Mrs Fiona Mary Jack on 1 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 September 2009Return made up to 31/08/09; full list of members (6 pages)
11 September 2009Return made up to 31/08/09; full list of members (6 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 September 2008Return made up to 31/08/08; full list of members (6 pages)
1 September 2008Return made up to 31/08/08; full list of members (6 pages)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 September 2007Return made up to 31/08/07; full list of members (4 pages)
24 September 2007Return made up to 31/08/07; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 October 2006Return made up to 31/08/06; full list of members (4 pages)
17 October 2006Return made up to 31/08/06; full list of members (4 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 September 2005Return made up to 31/08/05; full list of members (4 pages)
27 September 2005Return made up to 31/08/05; full list of members (4 pages)
10 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
10 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (8 pages)
7 September 2004Return made up to 31/08/04; full list of members (8 pages)
28 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 August 2003Return made up to 31/08/03; full list of members (8 pages)
29 August 2003Return made up to 31/08/03; full list of members (8 pages)
8 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 September 2002Return made up to 31/08/02; full list of members (8 pages)
16 September 2002Return made up to 31/08/02; full list of members (8 pages)
14 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
14 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (7 pages)
1 September 2000Return made up to 31/08/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 October 1999Memorandum and Articles of Association (14 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1999Memorandum and Articles of Association (14 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 September 1998Return made up to 31/08/98; full list of members (6 pages)
18 September 1998Return made up to 31/08/98; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
17 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 17/09/97
(4 pages)
17 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 17/09/97
(4 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 September 1996Return made up to 31/08/96; no change of members (4 pages)
16 September 1996Return made up to 31/08/96; no change of members (4 pages)
20 September 1995Return made up to 31/08/95; full list of members (6 pages)
20 September 1995Return made up to 31/08/95; full list of members (6 pages)
23 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)