Company NameJames Innes & Son Limited
DirectorsElizabeth Margaret Innes and Neil George James Innes
Company StatusActive
Company NumberSC260434
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameElizabeth Margaret Innes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleHauliers
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameNeil George James Innes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameElizabeth Margaret Innes
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleHauliers
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameJames Leonard Innes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleHauliers
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejiandson-stonemasons.com

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mr James Leonard Innes
33.33%
Ordinary
1000 at £1Mrs Elizabeth Margaret Innes
33.33%
Ordinary
1000 at £1Neil George James Innes
33.33%
Ordinary

Financials

Year2014
Net Worth£669,095
Cash£13,246
Current Liabilities£744,204

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Charges

7 May 2004Delivered on: 15 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
9 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
5 May 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
21 April 2021Cessation of James Leonard Innes as a person with significant control on 17 March 2020 (1 page)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
21 April 2021Termination of appointment of James Leonard Innes as a director on 10 January 2016 (1 page)
21 April 2021Cessation of Elizabeth Margaret Innes as a person with significant control on 17 March 2020 (1 page)
16 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
11 June 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(4 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,000
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,000
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,000
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Elizabeth Margaret Innes on 8 December 2010 (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Elizabeth Margaret Innes on 8 December 2010 (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Elizabeth Margaret Innes on 8 December 2010 (1 page)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 December 2009Director's details changed for James Leonard Innes on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Neil George James Innes on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Neil George James Innes on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Elizabeth Margaret Innes on 1 October 2009 (2 pages)
21 December 2009Director's details changed for James Leonard Innes on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Elizabeth Margaret Innes on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Elizabeth Margaret Innes on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Neil George James Innes on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for James Leonard Innes on 1 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 February 2009Return made up to 08/12/08; full list of members (4 pages)
26 February 2009Return made up to 08/12/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 March 2008Return made up to 08/12/07; full list of members (4 pages)
31 March 2008Return made up to 08/12/07; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 December 2006Return made up to 08/12/06; full list of members (3 pages)
21 December 2006Return made up to 08/12/06; full list of members (3 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Ad 30/11/05--------- £ si 2998@1 (2 pages)
10 July 2006Ad 30/11/05--------- £ si 2998@1 (2 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
24 November 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
15 May 2004Partic of mort/charge * (6 pages)
15 May 2004Partic of mort/charge * (6 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
6 January 2004Registered office changed on 06/01/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
8 December 2003Incorporation (16 pages)
8 December 2003Incorporation (16 pages)