Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director Name | Mr Michael Payne |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(40 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mrs Marta Hudson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mr Jamie Swinburne |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Instock Ltd Hutton Square Brucefield Industrial Estate Livingston EH54 9DJ Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2020(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR Scotland |
Director Name | Lord Malcolm Nigel Forbes |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 June 2009) |
Role | Landowner/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Forbes Forbes Estate Alford Aberdeenshire AB33 8BL Scotland |
Director Name | Peter Ian Hudson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cammie House Mill Of Cammie Farm Strachan Banchory Aberdeenshire AB31 3LJ Scotland |
Director Name | Robert McLean |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 57 Northumberland Street Edinburgh Midlothian EH3 6JQ Scotland |
Secretary Name | Ian Stuart Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 42 Middleton Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8NZ Scotland |
Director Name | David Scott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(15 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 31 March 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 35 Laurelwood Avenue Aberdeen AB2 3SY Scotland |
Director Name | Mr Simon Ian Hudson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Manor Drive Long Bennington Newark Nottinghamshire NG23 5GZ |
Director Name | Mr Stephen Cowie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Noose Steading Northbog Fintray Aberdeen Aberdeenshire AB21 0YT Scotland |
Secretary Name | Mr Stephen Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Noose Steading Northbog Fintray Aberdeen Aberdeenshire AB21 0YT Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2020(46 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2020) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | instockgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 639015 |
Telephone region | High Wycombe |
Registered Address | Unit 1 Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
6.2k at £1 | Guy Nicholas Hudson 90.00% Ordinary |
---|---|
689 at £1 | Michael Payne 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,315,687 |
Gross Profit | £2,201,407 |
Net Worth | £1,622,138 |
Cash | £215,334 |
Current Liabilities | £3,331,366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
28 August 2014 | Delivered on: 15 September 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
24 June 1974 | Delivered 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 2009 | Delivered 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 |
13 August 2020 | Register inspection address has been changed to Crescent House Crescent House Enterprise Way Dunfermline Fife KY11 8GR (1 page) |
---|---|
12 August 2020 | Appointment of Ccw Secretaries Limited as a secretary on 15 June 2020 (2 pages) |
12 August 2020 | Termination of appointment of Burnett & Reid Llp as a secretary on 15 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Stephen Cowie as a secretary on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Burnett & Reid Llp as a secretary on 31 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Stephen Cowie as a director on 31 March 2020 (1 page) |
12 March 2020 | Registered 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 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
28 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
21 June 2018 | Resolutions
|
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of David Scott as a director on 31 March 2018 (1 page) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
20 May 2016 | Appointment of Mrs Marta Hudson as a director on 1 July 2014 (2 pages) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mrs Marta Hudson as a director on 1 July 2014 (2 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
5 December 2015 | Alterations to floating charge SC0553760003 (18 pages) |
5 December 2015 | Alterations to floating charge SC0553760003 (18 pages) |
21 November 2015 | Alterations to floating charge 1 (19 pages) |
21 November 2015 | Alterations to floating charge 1 (19 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Guy Nicholas Hudson on 24 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Guy Nicholas Hudson on 24 April 2015 (2 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
15 September 2014 | Registration of charge SC0553760003, created on 28 August 2014 (10 pages) |
15 September 2014 | Registration of charge SC0553760003, created on 28 August 2014 (10 pages) |
28 April 2014 | Director's details changed for Mr Guy Nicholas Hudson on 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Guy Nicholas Hudson on 31 March 2014 (2 pages) |
16 April 2014 | Appointment of Mr Michael Payne as a director (2 pages) |
16 April 2014 | Appointment of Mr Michael Payne as a director (2 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
28 June 2013 | Satisfaction of charge 2 in full (4 pages) |
28 June 2013 | Satisfaction of charge 2 in full (4 pages) |
10 May 2013 | Cancellation of shares. Statement of capital on 10 May 2013
|
10 May 2013 | Cancellation of shares. Statement of capital on 10 May 2013
|
10 May 2013 | Cancellation of shares. Statement of capital on 10 May 2013
|
10 May 2013 | Cancellation of shares. Statement of capital on 10 May 2013
|
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Termination of appointment of Peter Hudson as a director (1 page) |
22 April 2013 | Termination of appointment of Peter Hudson as a director (1 page) |
5 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
5 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
7 August 2012 | Purchase of own shares. (4 pages) |
7 August 2012 | Purchase of own shares. (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Purchase of own shares. (3 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
14 September 2010 | Purchase of own shares. (3 pages) |
14 September 2010 | Purchase of own shares. (3 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Stephen Cowie on 31 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Simon Hudson as a director (1 page) |
10 May 2010 | Director's details changed for Stephen Cowie on 31 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Simon Hudson as a director (1 page) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
30 September 2009 | Director appointed mr guy nicholas hudson (1 page) |
30 September 2009 | Director appointed mr guy nicholas hudson (1 page) |
6 July 2009 | Gbp ic 11340/8828\01/06/09\gbp sr 2512@1=2512\ (1 page) |
6 July 2009 | Gbp ic 11340/8828\01/06/09\gbp sr 2512@1=2512\ (1 page) |
11 June 2009 | Alterations to floating charge 2 (5 pages) |
11 June 2009 | Alterations to floating charge 2 (5 pages) |
10 June 2009 | Appointment terminated director malcolm forbes (1 page) |
10 June 2009 | Appointment terminated director malcolm forbes (1 page) |
10 June 2009 | Resolutions
|
10 June 2009 | Alterations to floating charge 1 (7 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Alterations to floating charge 1 (7 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 April 2009 | Director and secretary's change of particulars / stephen cowie / 25/04/2009 (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
27 April 2009 | Director and secretary's change of particulars / stephen cowie / 25/04/2009 (1 page) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
19 December 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
19 December 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
12 December 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
12 December 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (8 pages) |
9 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
9 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
30 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
30 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
6 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
6 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
28 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
18 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
18 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
29 April 2003 | Return made up to 25/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 25/04/03; full list of members (8 pages) |
7 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
7 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members
|
30 April 2002 | Return made up to 25/04/02; full list of members
|
24 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
24 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
2 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
11 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
11 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members
|
27 April 2000 | Return made up to 25/04/00; full list of members
|
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
6 May 1999 | Return made up to 25/04/99; full list of members
|
6 May 1999 | Return made up to 25/04/99; full list of members
|
22 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
22 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
8 May 1998 | Return made up to 25/04/98; no change of members (6 pages) |
8 May 1998 | Return made up to 25/04/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
7 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
7 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
28 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
28 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
13 May 1996 | Return made up to 25/04/96; bulk list available separately (7 pages) |
13 May 1996 | Return made up to 25/04/96; bulk list available separately (7 pages) |
18 January 1996 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
18 January 1996 | Accounts 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 1992 | Resolutions
|
31 March 1992 | Resolutions
|
11 December 1978 | Alter mem and arts (18 pages) |
11 December 1978 | Alter mem and arts (18 pages) |