Company NameJ C Innes (Blacksmiths) Limited
DirectorJames Crombie Innes
Company StatusLiquidation
Company NumberSC203381
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Crombie Innes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleBlacksmith
Correspondence Address19 Edenhall Bank
Musselburgh
Midlothian
EH21 7JQ
Scotland
Secretary NameJean Innes
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Edenhall Bank
Musselburgh
Midlothian
EH21 7JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Dickson & Co Ca
1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2004
Turnover£451,658
Gross Profit£141,652
Net Worth£80,717
Cash£8,811
Current Liabilities£63,508

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Next Accounts Due30 November 2005 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Next Return Due10 February 2017 (overdue)

Filing History

23 November 2005Registered office changed on 23/11/05 from: gifford road east saltoun tranent east lothian EH34 5EB (1 page)
14 October 2005Court order notice of winding up (1 page)
14 October 2005Notice of winding up order (1 page)
12 May 2005Return made up to 27/01/05; full list of members (6 pages)
20 January 2005Partic of mort/charge * (3 pages)
23 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
27 August 2004Return made up to 27/01/04; full list of members (6 pages)
7 July 2004Partic of mort/charge * (6 pages)
22 June 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
3 February 2004Registered office changed on 03/02/04 from: 29 manor place edinburgh midlothian EH3 7DX (1 page)
30 July 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 April 2003Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 February 2003Return made up to 27/01/02; full list of members (6 pages)
3 February 2003Return made up to 27/01/03; full list of members (6 pages)
27 June 2001Return made up to 27/01/01; full list of members (6 pages)
27 January 2000Incorporation (15 pages)
27 January 2000Secretary resigned (1 page)