Edinburgh
EH3 6JQ
Scotland
Director Name | Mr Gerard Carney |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Andrew Ritchie Leck |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | General Manager |
Correspondence Address | Lillybank, 7 Kincaidfield Birdston Road Milton Of Campsie Glasgow G66 8ER Scotland |
Secretary Name | Barry Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ewing Place Falkirk FK2 7LP Scotland |
Director Name | Mr John Innes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 41 Laurel Grove Bonnybridge Stirlingshire FK4 2ED Scotland |
Director Name | Mr James Allan Turnbull |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 February 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cammo Road Edinburgh Midlothian EH4 8EF Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2012) |
Role | Chartered Surveyor] |
Country of Residence | Scotland |
Correspondence Address | 33 Alpin Drive Dunblane Perthshire FK15 0FQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ibtmerchants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01553 255067 |
Telephone region | Kings Lynn |
Registered Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Allan Gordon Hogg 30.00% Ordinary |
---|---|
15k at £1 | Ruth Isabelle Hogg 30.00% Ordinary |
12.5k at £1 | Gordon Hogg 2nd Iv Trust 25.00% Ordinary |
7.5k at £1 | Gordon Carr Hogg 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,346,788 |
Cash | £210,427 |
Current Liabilities | £1,830,588 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
28 May 2020 | Delivered on: 2 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 March 2018 | Delivered on: 26 March 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 13 February 2018 Persons entitled: Eriden Properties LLP Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 13 February 2018 Persons entitled: Drumalbyn Properties LLP Classification: A registered charge Outstanding |
13 November 2023 | Appointment of Mr Gerard Carney as a director on 13 November 2023 (2 pages) |
---|---|
30 June 2023 | Full accounts made up to 30 September 2022 (24 pages) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
16 November 2022 | Director's details changed for Mr Allan Gordon Hogg on 16 November 2022 (2 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
9 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
26 June 2020 | Alterations to floating charge SC2291100003 (12 pages) |
19 June 2020 | Alterations to floating charge SC2291100004 (14 pages) |
2 June 2020 | Registration of charge SC2291100004, created on 28 May 2020 (5 pages) |
27 May 2020 | Satisfaction of charge SC2291100001 in full (1 page) |
27 May 2020 | Satisfaction of charge SC2291100002 in full (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 February 2020 | Resolutions
|
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
26 February 2019 | Cessation of Ruth Isabelle Hogg as a person with significant control on 11 May 2018 (1 page) |
26 February 2019 | Cessation of Allan Gordon Hogg as a person with significant control on 11 May 2018 (1 page) |
26 February 2019 | Notification of Northumberland Merchants Ltd as a person with significant control on 11 May 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
29 March 2018 | Alterations to floating charge SC2291100002 (11 pages) |
29 March 2018 | Alterations to floating charge SC2291100001 (12 pages) |
27 March 2018 | Alterations to floating charge SC2291100003 (11 pages) |
26 March 2018 | Registration of charge SC2291100003, created on 20 March 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of James Allan Turnbull as a director on 15 February 2018 (1 page) |
15 February 2018 | Termination of appointment of John Innes as a director on 15 February 2018 (1 page) |
13 February 2018 | Registration of charge SC2291100002, created on 13 February 2018 (16 pages) |
13 February 2018 | Registration of charge SC2291100001, created on 13 February 2018 (15 pages) |
9 January 2018 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
9 January 2017 | Registered office address changed from Wood Street Grangemouth FK3 8LH to 65 Northumberland Street Edinburgh EH3 6JQ on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Wood Street Grangemouth FK3 8LH to 65 Northumberland Street Edinburgh EH3 6JQ on 9 January 2017 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 February 2016 | Termination of appointment of Barry Liddell as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Barry Liddell as a secretary on 23 February 2016 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Termination of appointment of James Preston as a director (1 page) |
14 June 2012 | Termination of appointment of James Preston as a director (1 page) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for John Innes on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for James Allan Turnbull on 13 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for James Allan Turnbull on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Innes on 13 March 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 13/03/05; full list of members
|
14 March 2005 | Return made up to 13/03/05; full list of members
|
15 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
18 June 2002 | Ad 14/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 June 2002 | Ad 14/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
30 March 2002 | New director appointed (2 pages) |
30 March 2002 | New director appointed (2 pages) |
30 March 2002 | New secretary appointed (2 pages) |
30 March 2002 | New secretary appointed (2 pages) |
30 March 2002 | New director appointed (2 pages) |
30 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Company name changed innes building & timber LTD.\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Company name changed innes building & timber LTD.\certificate issued on 14/03/02 (2 pages) |
13 March 2002 | Incorporation (16 pages) |
13 March 2002 | Incorporation (16 pages) |