Company NameInchmarnock Limited
DirectorsIrene Adams and Robert Haldane Smith Of Kelvin
Company StatusActive
Company NumberSC219880
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 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 NameMs Irene Adams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleBusiness Development Officer
Country of ResidenceScotland
Correspondence Address14 Chamberlain Road
Edinburgh
EH10 4DN
Scotland
Director NameLord Smith Of Kelvin Robert Haldane Smith Of Kelvin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCardie Hill House Eshiels
Peebles
EH45 8NA
Scotland
Secretary NameIrene Adams
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleExecutive Assistant
Correspondence Address14 Chamberlain Road
Edinburgh
EH10 4DN
Scotland
Director NameLady Alison Marjorie Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardie Hill House Eshiels
Peebles
EH45 8NA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.2m at £1Lord Robert Haldane Smith Of Kelvin
100.00%
Redeemable Preference
1 at £1Lord Robert Haldane Smith Of Kelvin
0.00%
Ordinary

Financials

Year2014
Net Worth-£429,166
Current Liabilities£161,206

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

23 August 2023Micro company accounts made up to 28 February 2023 (5 pages)
5 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
5 June 2023Director's details changed for Lord Smith of Kelvin Robert Haldane Smith of Kelvin on 1 June 2023 (2 pages)
5 June 2023Director's details changed for Ms Irene Adams on 1 June 2023 (2 pages)
5 June 2023Director's details changed for Lord Smith of Kelvin Robert Haldane Smith of Kelvin on 1 June 2023 (2 pages)
12 December 2022Amended micro company accounts made up to 28 February 2022 (5 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
8 June 2022Change of details for Lord Robert Haldane Smith of Kelvin as a person with significant control on 6 April 2016 (2 pages)
7 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
4 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
15 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
26 June 2020Director's details changed for Lord Smith of Kelvin Robert Haldane Smith of Kelvin on 1 June 2020 (2 pages)
22 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Alison Marjorie Smith as a director on 3 April 2019 (1 page)
27 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Appointment of Lady Alison Marjorie Smith as a director on 26 September 2016 (2 pages)
8 June 2017Appointment of Lady Alison Marjorie Smith as a director on 26 September 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,200,001
(6 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,200,001
(6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,200,001
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,200,001
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,200,001
(6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 June 2014Director's details changed for Lord Robert Haldane Smith of Kelvin on 1 June 2014 (2 pages)
18 June 2014Director's details changed for Lord Robert Haldane Smith of Kelvin on 1 June 2014 (2 pages)
18 June 2014Director's details changed for Lord Robert Haldane Smith of Kelvin on 1 June 2014 (2 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,200,001
(6 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,200,001
(6 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,200,001
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 June 2011Director's details changed for Irene Adams on 13 June 2011 (2 pages)
13 June 2011Secretary's details changed for Irene Adams on 13 June 2011 (2 pages)
13 June 2011Secretary's details changed for Irene Adams on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Irene Adams on 13 June 2011 (2 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Lord Robert Haldane Smith of Kelvin on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Lord Robert Haldane Smith of Kelvin on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Lord Robert Haldane Smith of Kelvin on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Lord Robert Haldane Smith of Kelvin on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Lord Robert Haldane Smith of Kelvin on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Lord Robert Haldane Smith of Kelvin on 1 May 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 June 2009Return made up to 05/06/09; no change of members (3 pages)
8 June 2009Return made up to 05/06/09; no change of members (3 pages)
5 June 2009Director's change of particulars / robert smith / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / robert smith / 05/06/2009 (1 page)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 October 2008Registered office changed on 06/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page)
6 October 2008Registered office changed on 06/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page)
5 June 2008Return made up to 05/06/08; no change of members (3 pages)
5 June 2008Return made up to 05/06/08; no change of members (3 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
6 June 2006Return made up to 05/06/06; no change of members (5 pages)
6 June 2006Return made up to 05/06/06; no change of members (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 June 2005Return made up to 05/06/05; no change of members (4 pages)
6 June 2005Return made up to 05/06/05; no change of members (4 pages)
3 May 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
3 May 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 June 2004Return made up to 05/06/04; full list of members (5 pages)
14 June 2004Return made up to 05/06/04; full list of members (5 pages)
7 May 2004Registered office changed on 07/05/04 from: 24 melville street edinburgh EH3 7NS (1 page)
7 May 2004Registered office changed on 07/05/04 from: 24 melville street edinburgh EH3 7NS (1 page)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
18 December 2003Ad 05/09/03--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages)
18 December 2003Ad 05/09/03--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages)
16 July 2003£ nc 1000/1501000 01/07/03 (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 July 2003£ nc 1000/1501000 01/07/03 (1 page)
4 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
20 August 2002Return made up to 05/06/02; full list of members (5 pages)
20 August 2002Location of register of members (1 page)
20 August 2002Location of register of members (1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
20 August 2002Return made up to 05/06/02; full list of members (5 pages)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Registered office changed on 17/06/02 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page)
17 June 2002Registered office changed on 17/06/02 from: 1/4 atholl crescent edinburgh EH3 8LQ (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (4 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (4 pages)
5 June 2001Incorporation (13 pages)
5 June 2001Incorporation (13 pages)