Company NameInnes & Mackay (Secretaries) Limited
Company StatusActive
Company NumberSC218266
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Previous NameInnes & Mackay (Fs Nominees) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ewan Donald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMrs Jane Elizabeth Young
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigdhu
16 Canonbury Terrace
Fortrose
Ross Shire
IV10 8TT
Scotland
Director NameLaura Cormack
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMr Calum Iain Duncan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Attadale Road
Inverness
IV3 5QH
Scotland
Director NameIain Laughland Sivewright Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address18 Broadstone Park
Inverness
Inverness-Shire
IV2 3LA
Scotland
Director NameTorquil Farquhar Macleod
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Longman Road
Inverness
Highland
IV1 1RY
Scotland
Director NameMr John Robert Macleod
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConival Aultnaskiach Private Road
Inverness
IV2 4AP
Scotland
Secretary NameMr Calum Iain Duncan
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Attadale Road
Inverness
IV3 5QH
Scotland
Director NameMrs Elizabeth Jean Marie Law
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland

Contact

Websiteinnesmackay.com
Telephone01463 232273
Telephone regionInverness

Location

Registered AddressKintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1John Robert Macleod
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

8 September 2023Registered 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 2023Registered 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 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
30 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
22 April 2022Cessation of Elizabeth Jean Marie Law as a person with significant control on 20 April 2022 (1 page)
11 August 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
26 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Elizabeth Jean Marie Law as a director on 31 March 2021 (1 page)
16 February 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
11 January 2021Appointment of Laura Cormack as a director on 22 December 2020 (2 pages)
30 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
27 April 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 3
(3 pages)
31 January 2018Cessation of John Robert Macleod as a person with significant control on 31 December 2017 (1 page)
31 January 2018Termination of appointment of John Robert Macleod as a director on 31 December 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Appointment of Mrs Elizabeth Jean Marie Law as a director on 12 May 2016 (2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
4 May 2017Appointment of Mrs Elizabeth Jean Marie Law as a director on 12 May 2016 (2 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 May 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
30 May 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
30 May 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
16 June 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
16 June 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
28 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for John Robert Macleod on 24 April 2013 (2 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for John Robert Macleod on 24 April 2013 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 July 2012Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages)
18 July 2012Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages)
18 July 2012Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages)
18 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Termination of appointment of Calum Duncan as a director (1 page)
17 January 2011Termination of appointment of Calum Duncan as a director (1 page)
17 January 2011Termination of appointment of Calum Duncan as a secretary (1 page)
17 January 2011Termination of appointment of Calum Duncan as a secretary (1 page)
23 April 2010Director's details changed for Ewan Donald on 20 April 2010 (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Jane Elizabeth Young on 20 April 2010 (2 pages)
23 April 2010Director's details changed for Ewan Donald on 20 April 2010 (2 pages)
23 April 2010Director's details changed for Jane Elizabeth Young on 20 April 2010 (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 April 2009Return made up to 20/04/09; full list of members (4 pages)
27 April 2009Return made up to 20/04/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 May 2008Return made up to 20/04/08; full list of members (4 pages)
6 May 2008Return made up to 20/04/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 May 2007Company name changed innes & mackay (fs nominees) lim ited\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed innes & mackay (fs nominees) lim ited\certificate issued on 30/05/07 (2 pages)
9 May 2007Return made up to 20/04/07; full list of members (3 pages)
9 May 2007Return made up to 20/04/07; full list of members (3 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 April 2006Return made up to 20/04/06; full list of members (3 pages)
24 April 2006Return made up to 20/04/06; full list of members (3 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 20/04/05; full list of members (8 pages)
4 May 2005Return made up to 20/04/05; full list of members (8 pages)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
29 April 2004Return made up to 20/04/04; full list of members (8 pages)
29 April 2004Return made up to 20/04/04; full list of members (8 pages)
27 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 April 2003Return made up to 20/04/03; full list of members (8 pages)
25 April 2003Return made up to 20/04/03; full list of members (8 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
23 April 2002Return made up to 20/04/02; full list of members (7 pages)
23 April 2002Return made up to 20/04/02; full list of members (7 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
20 April 2001Incorporation (22 pages)
20 April 2001Incorporation (22 pages)