Company NameJames C. Innes And Sons Limited
DirectorsJames Grigor Innes and James William Innes
Company StatusActive
Company NumberSC038483
CategoryPrivate Limited Company
Incorporation Date27 February 1963(61 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Grigor Innes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDunscroft Huntly
Aberdeenshire
AB54 4SA
Scotland
Director NameMr James William Innes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDunscroft Farm Huntly
Aberdeenshire
AB54 4SA
Scotland
Director NameJames Grigor Innes
NationalityBritish
StatusResigned
Appointed28 November 1988(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 1992)
RoleFarmer
Correspondence AddressMeikle Weistern Farm
Huntly
Aberdeenshire
Director NameShauna May Innes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(25 years, 9 months after company formation)
Appointment Duration29 years (resigned 01 December 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMeikle Weistern Farm
Huntly
Aberdeenshire
Director NameWilliam John Robertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(29 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 December 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address28 Glamourhaugh Avenue
Huntly
Aberdeenshire
AB54 5AS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed28 November 1988(25 years, 9 months after company formation)
Appointment Duration30 years, 8 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mrs Shauna May Innes
100.00%
Ordinary

Accounts

Latest Accounts21 June 2023 (10 months, 1 week ago)
Next Accounts Due21 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End21 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

22 March 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground extending to 12.88 acres and 2.70 acres at upperboat farm inverurie.
Outstanding
22 March 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the farm of wetwards in the parish of drumblade and county of aberdeen please see form.
Outstanding
22 March 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at upperboat farm inverurie aberdeen please see form.
Outstanding
22 March 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Portion of the farm and lands of risquehouse in the parish of gartly and county of aberdeen exteding to 56.02 acres.
Outstanding
10 February 2011Delivered on: 18 February 2011
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms and lands at upper pirriesmill huntly aberdeenshire.
Outstanding
8 September 2008Delivered on: 19 September 2008
Persons entitled: Bancon Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12.88 acres & 2.70 acres of ground at upperboat farm, inverurie.
Outstanding
1 April 2005Delivered on: 20 April 2005
Persons entitled: Bancon Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground extending to 1.395 hectares or thereby at upperboat, inverurie in the county of aberdeen.
Outstanding
3 August 2004Delivered on: 20 August 2004
Persons entitled: Bancon Developments Limited

Classification: Standard security
Secured details: The obligations in terms of the offer.
Particulars: 1.395 hectares at upperboat, inverurie.
Outstanding
11 March 2014Delivered on: 29 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Meal mill and milltown of collithie together with adjacent ground to the west thereof lying betweeen the public road and the ness bogie see form for further details. Notification of addition to or amendment of charge.
Outstanding
22 March 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Triangler piece of ground lying on the north side of the huntly/rhynie public road county of aberdeen please see form.
Outstanding
18 June 1992Delivered on: 2 July 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm of millhill gartly aberdeen farm of mains newtongarry drumblade aberdeen plus six other farms.
Outstanding

Filing History

15 September 2023Cessation of Shauna Innes as a person with significant control on 1 June 2023 (3 pages)
15 September 2023Change of details for Mr James William Innes as a person with significant control on 27 June 2023 (5 pages)
15 September 2023Notification of James William Innes as a person with significant control on 1 June 2023 (2 pages)
27 June 2023Change of details for Mrs Shauna Innes as a person with significant control on 1 June 2023 (2 pages)
27 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
2 March 2023Micro company accounts made up to 21 June 2022 (3 pages)
1 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 21 June 2021 (3 pages)
1 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 21 June 2020 (3 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 21 June 2019 (2 pages)
3 December 2019Change of details for Mrs Shauna Innes as a person with significant control on 3 November 2019 (2 pages)
7 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 21 June 2018 (2 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 21 June 2017 (2 pages)
18 December 2017Appointment of Mr James Grigor Innes as a director on 1 December 2017 (2 pages)
18 December 2017Termination of appointment of William John Robertson as a director on 1 December 2017 (1 page)
18 December 2017Termination of appointment of William John Robertson as a director on 1 December 2017 (1 page)
18 December 2017Appointment of Mr James William Innes as a director on 1 December 2017 (2 pages)
18 December 2017Appointment of Mr James Grigor Innes as a director on 1 December 2017 (2 pages)
18 December 2017Termination of appointment of Shauna May Innes as a director on 1 December 2017 (1 page)
18 December 2017Appointment of Mr James William Innes as a director on 1 December 2017 (2 pages)
18 December 2017Termination of appointment of Shauna May Innes as a director on 1 December 2017 (1 page)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Notification of Shauna Innes as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Shauna Innes as a person with significant control on 1 July 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 21 June 2016 (3 pages)
21 October 2016Accounts for a dormant company made up to 21 June 2016 (3 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
11 November 2015Accounts for a dormant company made up to 21 June 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 21 June 2015 (3 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
1 December 2014Accounts for a dormant company made up to 21 June 2014 (3 pages)
1 December 2014Accounts for a dormant company made up to 21 June 2014 (3 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
29 March 2014Registration of charge 0384830011 (19 pages)
29 March 2014Registration of charge 0384830011 (19 pages)
9 September 2013Accounts for a dormant company made up to 21 June 2013 (3 pages)
9 September 2013Accounts for a dormant company made up to 21 June 2013 (3 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 21 June 2012 (4 pages)
1 October 2012Accounts for a dormant company made up to 21 June 2012 (4 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
28 September 2011Accounts for a dormant company made up to 21 June 2011 (3 pages)
28 September 2011Accounts for a dormant company made up to 21 June 2011 (3 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 July 2010Accounts for a dormant company made up to 21 June 2010 (3 pages)
12 July 2010Accounts for a dormant company made up to 21 June 2010 (3 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for William John Robertson on 18 June 2010 (2 pages)
8 July 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 18 June 2010 (2 pages)
8 July 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Shauna May Innes on 18 June 2010 (2 pages)
8 July 2010Director's details changed for William John Robertson on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Shauna May Innes on 18 June 2010 (2 pages)
12 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
24 August 2009Accounts for a dormant company made up to 21 June 2009 (3 pages)
24 August 2009Accounts for a dormant company made up to 21 June 2009 (3 pages)
13 March 2009Accounts for a dormant company made up to 21 June 2008 (3 pages)
13 March 2009Accounts for a dormant company made up to 21 June 2008 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page)
18 June 2008Location of debenture register (1 page)
6 March 2008Accounts for a dormant company made up to 21 June 2007 (3 pages)
6 March 2008Accounts for a dormant company made up to 21 June 2007 (3 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
12 March 2007Accounts for a dormant company made up to 21 June 2006 (3 pages)
12 March 2007Accounts for a dormant company made up to 21 June 2006 (3 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 21 June 2005 (3 pages)
20 April 2006Accounts for a dormant company made up to 21 June 2005 (3 pages)
5 July 2005Return made up to 18/06/05; full list of members (2 pages)
5 July 2005Return made up to 18/06/05; full list of members (2 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
24 March 2005Accounts for a dormant company made up to 21 June 2004 (3 pages)
24 March 2005Accounts for a dormant company made up to 21 June 2004 (3 pages)
12 October 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
12 October 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
20 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
17 April 2004Accounts for a dormant company made up to 21 June 2003 (3 pages)
17 April 2004Accounts for a dormant company made up to 21 June 2003 (3 pages)
10 October 2003Return made up to 18/06/03; full list of members (7 pages)
10 October 2003Return made up to 18/06/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 21 June 2002 (3 pages)
18 April 2003Accounts for a dormant company made up to 21 June 2002 (3 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
22 October 2001Accounts for a dormant company made up to 21 June 2001 (3 pages)
22 October 2001Accounts for a dormant company made up to 21 June 2001 (3 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
20 September 2000Accounts for a dormant company made up to 21 June 2000 (1 page)
20 September 2000Accounts for a dormant company made up to 21 June 2000 (1 page)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 21 June 1999 (1 page)
7 September 1999Accounts for a dormant company made up to 21 June 1999 (1 page)
7 July 1999Return made up to 25/06/99; no change of members (4 pages)
7 July 1999Return made up to 25/06/99; no change of members (4 pages)
29 September 1998Accounts for a dormant company made up to 21 June 1998 (1 page)
29 September 1998Accounts for a dormant company made up to 21 June 1998 (1 page)
10 July 1998Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 10/07/98
(6 pages)
10 July 1998Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 10/07/98
(6 pages)
26 August 1997Accounts for a dormant company made up to 21 June 1997 (1 page)
26 August 1997Accounts for a dormant company made up to 21 June 1997 (1 page)
9 July 1997Return made up to 25/06/97; no change of members (4 pages)
9 July 1997Return made up to 25/06/97; no change of members (4 pages)
9 October 1996Accounts for a dormant company made up to 21 June 1996 (1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Accounts for a dormant company made up to 21 June 1996 (1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Return made up to 25/06/96; no change of members (4 pages)
27 June 1996Return made up to 25/06/96; no change of members (4 pages)
26 September 1995Full accounts made up to 21 June 1995 (1 page)
26 September 1995Full accounts made up to 21 June 1995 (1 page)
10 July 1995Return made up to 29/06/95; full list of members (6 pages)
10 July 1995Return made up to 29/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
27 July 1992Return made up to 12/07/92; full list of members (5 pages)
27 July 1992Return made up to 12/07/92; full list of members (5 pages)
2 July 1992Partic of mort/charge * (4 pages)
2 July 1992Partic of mort/charge * (4 pages)
2 July 1992Director resigned (2 pages)
2 July 1992Director resigned (2 pages)
24 July 1991Return made up to 12/07/91; full list of members (7 pages)
24 July 1991Return made up to 12/07/91; full list of members (7 pages)
27 February 1963Incorporation (10 pages)
27 February 1963Incorporation (10 pages)