Company NameCharles A Innes & Sons Limited
DirectorLeslie James Innes
Company StatusActive
Company NumberSC084109
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Leslie James Innes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(18 years, 9 months after company formation)
Appointment Duration22 years
RolePlumbers
Country of ResidenceScotland
Correspondence AddressParkside Cottage Portgordon
Buckie
AB56 5BS
Scotland
Director NameMr Lawrence Charles Innes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1988(5 years after company formation)
Appointment Duration12 years, 12 months (resigned 31 July 2001)
RolePlumber
Country of ResidenceScotland
Correspondence Address1a Duff Street
Keith
Banffshire
AB55 5EA
Scotland
Director NamePeter James Innes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1988(5 years after company formation)
Appointment Duration33 years, 3 months (resigned 31 October 2021)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1 Turner Court
Keith
Banffshire
AB55 5DE
Scotland
Secretary NameViolet Innes
NationalityBritish
StatusResigned
Appointed07 August 1988(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address1a Duff Street
Keith
Banffshire
AB55 3EA
Scotland
Secretary NameMr Lawrence Charles Innes
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Duff Street
Keith
Banffshire
AB55 5EA
Scotland
Secretary NamePeter James Innes
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 October 2021)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1 Turner Court
Keith
Banffshire
AB55 5DE
Scotland

Contact

Telephone01542 882870
Telephone regionKeith

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40k at £1Lawrence Charles Innes
50.00%
Ordinary
40k at £1Peter James Innes
50.00%
Ordinary

Financials

Year2014
Net Worth£112,850
Cash£31,264
Current Liabilities£95,301

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

29 December 1997Delivered on: 6 January 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

4 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
15 June 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 80,000
(5 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 80,000
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80,000
(5 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 80,000
(5 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 80,000
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Peter James Innes on 1 November 2009 (2 pages)
27 May 2011Director's details changed for Peter James Innes on 1 November 2009 (2 pages)
27 May 2011Director's details changed for Mr Leslie James Innes on 17 November 2009 (2 pages)
27 May 2011Director's details changed for Mr Leslie James Innes on 17 November 2009 (2 pages)
27 May 2011Director's details changed for Peter James Innes on 1 November 2009 (2 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Leslie James Innes on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Leslie James Innes on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Peter James Innes on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Peter James Innes on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Peter James Innes on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Leslie James Innes on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
18 March 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
4 June 2008Return made up to 19/04/08; full list of members (4 pages)
4 June 2008Director's change of particulars / leslie innes / 02/03/2008 (2 pages)
4 June 2008Return made up to 19/04/08; full list of members (4 pages)
4 June 2008Director's change of particulars / leslie innes / 02/03/2008 (2 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 May 2007Return made up to 19/04/07; full list of members (2 pages)
2 May 2007Return made up to 19/04/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
5 May 2005Return made up to 19/04/05; full list of members (3 pages)
5 May 2005Return made up to 19/04/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 May 2004Return made up to 19/04/04; full list of members (7 pages)
4 May 2004Return made up to 19/04/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
19 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
27 May 2002Return made up to 19/04/02; full list of members (6 pages)
27 May 2002Return made up to 19/04/02; full list of members (6 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
2 May 2001Return made up to 19/04/01; full list of members (6 pages)
2 May 2001Return made up to 19/04/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 May 1999Return made up to 19/04/99; no change of members (4 pages)
7 May 1999Return made up to 19/04/99; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 April 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1998Partic of mort/charge * (6 pages)
6 January 1998Partic of mort/charge * (6 pages)
23 June 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
23 June 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
27 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996Application for reregistration from UNLTD to LTD (1 page)
6 June 1996Re-registration of Memorandum and Articles (14 pages)
6 June 1996Return made up to 19/04/96; no change of members (4 pages)
6 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
6 June 1996Certificate of re-registration from Unlimited to Limited (1 page)
6 June 1996Application for reregistration from UNLTD to LTD (1 page)
6 June 1996Certificate of re-registration from Unlimited to Limited (1 page)
6 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Return made up to 19/04/96; no change of members (4 pages)
6 June 1996Re-registration of Memorandum and Articles (14 pages)
27 July 1983Incorporation (13 pages)
27 July 1983Incorporation (13 pages)