Company NameInnes Technical Consultancy Ltd.
Company StatusDissolved
Company NumberSC177577
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Maureen Belle Innes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameMrs Lesley Hope Stewart
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameFraser John Innes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(2 years after company formation)
Appointment Duration23 years, 4 months (closed 13 December 2022)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr George Stephen Innes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fraserinnes.com

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

28 at £1Fraser John Innes
28.00%
Ordinary
24 at £1George S. Innes
24.00%
Ordinary
24 at £1Mrs Maureen Belle Innes
24.00%
Ordinary
24 at £1Rebecca Jane Innes
24.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 March 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
30 July 2018Notification of Maureen Belle Innes as a person with significant control on 8 November 2017 (2 pages)
30 July 2018Termination of appointment of George Stephen Innes as a director on 8 November 2017 (1 page)
30 July 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
15 November 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
15 November 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (11 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (11 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 28 May 2012 (1 page)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
15 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
5 August 2010Secretary's details changed for Mrs Lesley Hope Stewart on 29 July 2010 (1 page)
5 August 2010Director's details changed for Fraser John Innes on 29 July 2010 (2 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr George Stephen Innes on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Fraser John Innes on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Maureen Belle Innes on 29 July 2010 (2 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mrs Maureen Belle Innes on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Mr George Stephen Innes on 29 July 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Lesley Hope Stewart on 29 July 2010 (1 page)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 22 great king street edinburgh edinburgh midlothian EH3 6QH (1 page)
29 July 2009Director's change of particulars / fraser innes / 29/07/2009 (1 page)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / fraser innes / 29/07/2009 (1 page)
29 July 2009Registered office changed on 29/07/2009 from 22 great king street edinburgh edinburgh midlothian EH3 6QH (1 page)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from 22 great king street edinburgh midlothian EH3 6QN (1 page)
10 September 2008Registered office changed on 10/09/2008 from 22 great king street edinburgh midlothian EH3 6QN (1 page)
10 September 2008Return made up to 29/07/08; full list of members (4 pages)
10 September 2008Return made up to 29/07/08; full list of members (4 pages)
9 September 2008Director's change of particulars / fraser innes / 01/08/2007 (1 page)
9 September 2008Director's change of particulars / fraser innes / 01/08/2007 (1 page)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 August 2007Return made up to 29/07/07; full list of members (3 pages)
23 August 2007Return made up to 29/07/07; full list of members (3 pages)
19 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
9 August 2006Return made up to 29/07/06; full list of members (3 pages)
9 August 2006Return made up to 29/07/06; full list of members (3 pages)
18 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 July 2005Return made up to 29/07/05; full list of members (8 pages)
27 July 2005Return made up to 29/07/05; full list of members (8 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
5 August 2004Return made up to 29/07/04; full list of members (8 pages)
5 August 2004Return made up to 29/07/04; full list of members (8 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 November 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
18 November 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
1 September 2003Return made up to 29/07/03; full list of members (8 pages)
1 September 2003Return made up to 29/07/03; full list of members (8 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 August 2002Return made up to 29/07/02; full list of members (8 pages)
29 August 2002Return made up to 29/07/02; full list of members (8 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 July 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 August 2000Return made up to 29/07/00; full list of members (7 pages)
7 August 2000Return made up to 29/07/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
10 August 1999Return made up to 29/07/99; change of members (6 pages)
10 August 1999Registered office changed on 10/08/99 from: 54 station road bearsden glasgow G61 4AL (1 page)
10 August 1999Return made up to 29/07/99; change of members (6 pages)
10 August 1999Registered office changed on 10/08/99 from: 54 station road bearsden glasgow G61 4AL (1 page)
1 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/98
(6 pages)
25 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/98
(6 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
29 July 1997Incorporation (16 pages)
29 July 1997Incorporation (16 pages)