Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director Name | Mrs Jane Elizabeth Young |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Craigdhu 16 Canonbury Terrace Fortrose Ross Shire IV10 8TT Scotland |
Director Name | Laura Cormack |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Mr Calum Iain Duncan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Attadale Road Inverness IV3 5QH Scotland |
Director Name | Iain Laughland Sivewright Howie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Broadstone Park Inverness Inverness-Shire IV2 3LA Scotland |
Director Name | Torquil Farquhar Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Longman Road Inverness Highland IV1 1RY Scotland |
Director Name | Mr John Robert Macleod |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Conival Aultnaskiach Private Road Inverness IV2 4AP Scotland |
Secretary Name | Mr Calum Iain Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Attadale Road Inverness IV3 5QH Scotland |
Director Name | Mrs Elizabeth Jean Marie Law |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Website | innesmackay.com |
---|---|
Telephone | 01463 232273 |
Telephone region | Inverness |
Registered Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | John Robert Macleod 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
8 September 2023 | Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to Kintail House Beechwood Park Inverness IV2 3BW on 8 September 2023 (1 page) |
---|---|
6 September 2023 | Registered office address changed from Kintail House Beechwood Business Park Inverness IV2 3BW to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 (1 page) |
1 June 2023 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
22 April 2022 | Cessation of Elizabeth Jean Marie Law as a person with significant control on 20 April 2022 (1 page) |
11 August 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
26 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Elizabeth Jean Marie Law as a director on 31 March 2021 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
11 January 2021 | Appointment of Laura Cormack as a director on 22 December 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
31 January 2018 | Cessation of John Robert Macleod as a person with significant control on 31 December 2017 (1 page) |
31 January 2018 | Termination of appointment of John Robert Macleod as a director on 31 December 2017 (1 page) |
19 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Elizabeth Jean Marie Law as a director on 12 May 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
4 May 2017 | Appointment of Mrs Elizabeth Jean Marie Law as a director on 12 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 June 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for John Robert Macleod on 24 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for John Robert Macleod on 24 April 2013 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages) |
18 July 2012 | Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages) |
18 July 2012 | Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages) |
18 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Termination of appointment of Calum Duncan as a director (1 page) |
17 January 2011 | Termination of appointment of Calum Duncan as a director (1 page) |
17 January 2011 | Termination of appointment of Calum Duncan as a secretary (1 page) |
17 January 2011 | Termination of appointment of Calum Duncan as a secretary (1 page) |
23 April 2010 | Director's details changed for Ewan Donald on 20 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Jane Elizabeth Young on 20 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ewan Donald on 20 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Jane Elizabeth Young on 20 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 May 2007 | Company name changed innes & mackay (fs nominees) lim ited\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed innes & mackay (fs nominees) lim ited\certificate issued on 30/05/07 (2 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
25 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
20 April 2001 | Incorporation (22 pages) |
20 April 2001 | Incorporation (22 pages) |