Company NameInstock Ltd
Company StatusActive
Company NumberSC055376
CategoryPrivate Limited Company
Incorporation Date3 April 1974(50 years, 1 month ago)
Previous NameInstock Disposables Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Guy Nicholas Hudson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(35 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressUnit 1 Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Michael Payne
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(40 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMrs Marta Hudson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(40 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Jamie Swinburne
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(48 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressInstock Ltd Hutton Square
Brucefield Industrial Estate
Livingston
EH54 9DJ
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusCurrent
Appointed15 June 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland
Director NameLord Malcolm Nigel Forbes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(14 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 June 2009)
RoleLandowner/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Forbes
Forbes Estate
Alford
Aberdeenshire
AB33 8BL
Scotland
Director NamePeter Ian Hudson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(14 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCammie House Mill Of Cammie Farm
Strachan
Banchory
Aberdeenshire
AB31 3LJ
Scotland
Director NameRobert McLean
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 1992)
RoleCompany Director
Correspondence Address57 Northumberland Street
Edinburgh
Midlothian
EH3 6JQ
Scotland
Secretary NameIan Stuart Fraser
NationalityBritish
StatusResigned
Appointed19 December 1988(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1991)
RoleCompany Director
Correspondence Address42 Middleton Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8NZ
Scotland
Director NameDavid Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(15 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address35 Laurelwood Avenue
Aberdeen
AB2 3SY
Scotland
Director NameMr Simon Ian Hudson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(19 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manor Drive
Long Bennington
Newark
Nottinghamshire
NG23 5GZ
Director NameMr Stephen Cowie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(19 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNoose Steading Northbog
Fintray
Aberdeen
Aberdeenshire
AB21 0YT
Scotland
Secretary NameMr Stephen Cowie
NationalityBritish
StatusResigned
Appointed08 October 1993(19 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNoose Steading Northbog
Fintray
Aberdeen
Aberdeenshire
AB21 0YT
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed31 March 2020(46 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2020)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websiteinstockgroup.co.uk
Email address[email protected]
Telephone01494 639015
Telephone regionHigh Wycombe

Location

Registered AddressUnit 1 Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Shareholders

6.2k at £1Guy Nicholas Hudson
90.00%
Ordinary
689 at £1Michael Payne
10.00%
Ordinary

Financials

Year2014
Turnover£16,315,687
Gross Profit£2,201,407
Net Worth£1,622,138
Cash£215,334
Current Liabilities£3,331,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

28 August 2014Delivered on: 15 September 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
24 June 1974Delivered on: 26 June 1974
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 June 2009Delivered on: 3 June 2009
Satisfied on: 28 June 2013
Persons entitled: The Honourable Malcolm N. Forbes

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

13 August 2020Register inspection address has been changed to Crescent House Crescent House Enterprise Way Dunfermline Fife KY11 8GR (1 page)
12 August 2020Appointment of Ccw Secretaries Limited as a secretary on 15 June 2020 (2 pages)
12 August 2020Termination of appointment of Burnett & Reid Llp as a secretary on 15 June 2020 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Stephen Cowie as a secretary on 31 March 2020 (1 page)
3 April 2020Appointment of Burnett & Reid Llp as a secretary on 31 March 2020 (2 pages)
3 April 2020Termination of appointment of Stephen Cowie as a director on 31 March 2020 (1 page)
12 March 2020Registered office address changed from Kirkhill Industrial Estate Dyce West Aberdeen Aberdeenshire AB21 0GL to Unit 1 Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 12 March 2020 (1 page)
19 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
28 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
21 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
(3 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
8 May 2018Termination of appointment of David Scott as a director on 31 March 2018 (1 page)
27 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
20 May 2016Appointment of Mrs Marta Hudson as a director on 1 July 2014 (2 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6,889
(7 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6,889
(7 pages)
20 May 2016Appointment of Mrs Marta Hudson as a director on 1 July 2014 (2 pages)
31 December 2015Full accounts made up to 31 March 2015 (22 pages)
31 December 2015Full accounts made up to 31 March 2015 (22 pages)
5 December 2015Alterations to floating charge SC0553760003 (18 pages)
5 December 2015Alterations to floating charge SC0553760003 (18 pages)
21 November 2015Alterations to floating charge 1 (19 pages)
21 November 2015Alterations to floating charge 1 (19 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,889
(7 pages)
28 April 2015Director's details changed for Mr Guy Nicholas Hudson on 24 April 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,889
(7 pages)
28 April 2015Director's details changed for Mr Guy Nicholas Hudson on 24 April 2015 (2 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
15 September 2014Registration of charge SC0553760003, created on 28 August 2014 (10 pages)
15 September 2014Registration of charge SC0553760003, created on 28 August 2014 (10 pages)
28 April 2014Director's details changed for Mr Guy Nicholas Hudson on 31 March 2014 (2 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,889
(7 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,889
(7 pages)
28 April 2014Director's details changed for Mr Guy Nicholas Hudson on 31 March 2014 (2 pages)
16 April 2014Appointment of Mr Michael Payne as a director (2 pages)
16 April 2014Appointment of Mr Michael Payne as a director (2 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
28 June 2013Satisfaction of charge 2 in full (4 pages)
28 June 2013Satisfaction of charge 2 in full (4 pages)
10 May 2013Cancellation of shares. Statement of capital on 10 May 2013
  • GBP 8,171
(4 pages)
10 May 2013Cancellation of shares. Statement of capital on 10 May 2013
  • GBP 6,857
(4 pages)
10 May 2013Cancellation of shares. Statement of capital on 10 May 2013
  • GBP 8,171
(4 pages)
10 May 2013Cancellation of shares. Statement of capital on 10 May 2013
  • GBP 6,857
(4 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
22 April 2013Termination of appointment of Peter Hudson as a director (1 page)
22 April 2013Termination of appointment of Peter Hudson as a director (1 page)
5 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
5 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
7 August 2012Purchase of own shares. (4 pages)
7 August 2012Purchase of own shares. (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 8,171
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 8,171
(4 pages)
5 July 2011Purchase of own shares. (3 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 8,171
(4 pages)
5 July 2011Purchase of own shares. (3 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
14 September 2010Purchase of own shares. (3 pages)
14 September 2010Purchase of own shares. (3 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Stephen Cowie on 31 March 2010 (2 pages)
10 May 2010Termination of appointment of Simon Hudson as a director (1 page)
10 May 2010Director's details changed for Stephen Cowie on 31 March 2010 (2 pages)
10 May 2010Termination of appointment of Simon Hudson as a director (1 page)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
30 September 2009Director appointed mr guy nicholas hudson (1 page)
30 September 2009Director appointed mr guy nicholas hudson (1 page)
6 July 2009Gbp ic 11340/8828\01/06/09\gbp sr 2512@1=2512\ (1 page)
6 July 2009Gbp ic 11340/8828\01/06/09\gbp sr 2512@1=2512\ (1 page)
11 June 2009Alterations to floating charge 2 (5 pages)
11 June 2009Alterations to floating charge 2 (5 pages)
10 June 2009Appointment terminated director malcolm forbes (1 page)
10 June 2009Appointment terminated director malcolm forbes (1 page)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share sale framework 01/06/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2009Alterations to floating charge 1 (7 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share sale framework 01/06/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2009Alterations to floating charge 1 (7 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 April 2009Director and secretary's change of particulars / stephen cowie / 25/04/2009 (1 page)
27 April 2009Return made up to 25/04/09; full list of members (5 pages)
27 April 2009Return made up to 25/04/09; full list of members (5 pages)
27 April 2009Director and secretary's change of particulars / stephen cowie / 25/04/2009 (1 page)
9 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
9 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
6 May 2008Return made up to 25/04/08; full list of members (5 pages)
6 May 2008Return made up to 25/04/08; full list of members (5 pages)
19 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
19 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
12 December 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
12 December 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
28 April 2006Return made up to 25/04/06; full list of members (8 pages)
28 April 2006Return made up to 25/04/06; full list of members (8 pages)
9 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
9 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
30 April 2005Return made up to 25/04/05; full list of members (8 pages)
30 April 2005Return made up to 25/04/05; full list of members (8 pages)
6 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
6 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
28 April 2004Return made up to 25/04/04; full list of members (8 pages)
28 April 2004Return made up to 25/04/04; full list of members (8 pages)
18 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
18 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
29 April 2003Return made up to 25/04/03; full list of members (8 pages)
29 April 2003Return made up to 25/04/03; full list of members (8 pages)
7 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
7 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
30 April 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
24 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 2001Return made up to 25/04/01; full list of members (7 pages)
2 May 2001Return made up to 25/04/01; full list of members (7 pages)
11 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
11 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
27 April 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
24 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
6 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
22 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
8 May 1998Return made up to 25/04/98; no change of members (6 pages)
8 May 1998Return made up to 25/04/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
7 May 1997Return made up to 25/04/97; no change of members (6 pages)
7 May 1997Return made up to 25/04/97; no change of members (6 pages)
28 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
28 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
13 May 1996Return made up to 25/04/96; bulk list available separately (7 pages)
13 May 1996Return made up to 25/04/96; bulk list available separately (7 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
6 April 1992£ ic 16190/11340 23/03/92 £ sr 4850@1=4850 (1 page)
6 April 1992£ ic 16190/11340 23/03/92 £ sr 4850@1=4850 (1 page)
31 March 1992Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
31 March 1992Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
11 December 1978Alter mem and arts (18 pages)
11 December 1978Alter mem and arts (18 pages)