Company NameJohn McInnes (Dyce) Ltd.
DirectorsNicola Hermassi and Kerri Lee McInnes
Company StatusActive
Company NumberSC153356
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Nicola Hermassi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Sclattie Place
Bucksburn
Aberdeen
AB21 9QD
Scotland
Director NameMiss Kerri Lee McInnes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(same day as company formation)
RoleComputer Operator
Country of ResidenceScotland
Correspondence Address9 Overton Walk
Dyce
Aberdeen
AB21 7FZ
Scotland
Secretary NameMrs Nicola Hermassi
NationalityBritish
StatusCurrent
Appointed30 September 1994(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Sclattie Place
Bucksburn
Aberdeen
AB21 9QD
Scotland
Director NameMr John Alexander McInnes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleProprietor
Correspondence Address111 Waterton Road
Bucksburn
Aberdeen
Grampian
AB2 9HS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejohnmcinnesdyce.co.uk
Email address[email protected]
Telephone01224 722391
Telephone regionAberdeen

Location

Registered Address2 Airways Industrial Estate
Pitmedden Road, Dyce
Aberdeen
Aberdeenshire
AB21 0DT
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

500 at £1K.l. Mcinnes
50.00%
Ordinary
500 at £1Nicola Hermassi
50.00%
Ordinary

Financials

Year2014
Net Worth-£113,731
Current Liabilities£148,974

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

25 March 1996Delivered on: 2 April 1996
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
31 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
7 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2010Director's details changed for Mrs Nicola Gordon on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Miss Kerri Lee Mcinnes on 30 September 2010 (2 pages)
25 October 2010Secretary's details changed for Mrs Nicola Gordon on 30 September 2010 (1 page)
25 October 2010Director's details changed for Mrs Nicola Gordon on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Miss Kerri Lee Mcinnes on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for Mrs Nicola Gordon on 30 September 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
12 October 2007Return made up to 30/09/07; no change of members (7 pages)
12 October 2007Return made up to 30/09/07; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2006Return made up to 30/09/06; full list of members (7 pages)
9 October 2006Return made up to 30/09/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1997Return made up to 30/09/97; full list of members (6 pages)
23 December 1997Return made up to 30/09/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 November 1996Return made up to 30/09/96; no change of members (4 pages)
8 November 1996Return made up to 30/09/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 April 1996Partic of mort/charge * (6 pages)
2 April 1996Partic of mort/charge * (6 pages)
23 October 1995Ad 30/09/95--------- £ si 998@1 (2 pages)
23 October 1995Ad 30/09/95--------- £ si 998@1 (2 pages)
23 October 1995Return made up to 30/09/95; full list of members (6 pages)
23 October 1995Return made up to 30/09/95; full list of members (6 pages)
23 March 1995Accounting reference date notified as 31/12 (1 page)
23 March 1995Accounting reference date notified as 31/12 (1 page)
3 October 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 October 1994Registered office changed on 03/10/94 from: 24 great king street edinburgh EH3 6QN (1 page)
3 October 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 October 1994Registered office changed on 03/10/94 from: 24 great king street edinburgh EH3 6QN (1 page)
30 September 1994Incorporation (12 pages)
30 September 1994Incorporation (12 pages)