Company NameInnes & Mackay Limited
Company StatusActive
Company NumberSC283654
CategoryPrivate Limited Company
Incorporation Date22 April 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ewan Donald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(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
Appointed22 April 2005(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(15 years, 8 months after company formation)
Appointment Duration3 years, 3 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
Appointed22 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Attadale Road
Inverness
IV3 5QH
Scotland
Director NameMr John Robert Macleod
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(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
Appointed22 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Attadale Road
Inverness
IV3 5QH
Scotland
Director NameMr Chris David Brown Stuart
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 10 September 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFounders House
Charleston
Inverness
Highland
IV1 3YA
Scotland
Director NameMrs Angela Theresa Simpson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 month, 4 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Wellside Road
Balloch
Inverness
IV1 2GS
Scotland
Director NameMrs Elizabeth Jean Marie Law
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Secretary NameMr John Robert Macleod
StatusResigned
Appointed19 May 2011(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMrs Sarah Ann Lilley
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMrs Sarah Rosalie Windsor
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland

Contact

Websiteestateagentsinverness.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

75 at £1Elizabeth Law
25.00%
Ordinary
75 at £1Ewan Donald
25.00%
Ordinary
75 at £1Jane Young
25.00%
Ordinary
75 at £1John Macleod
25.00%
Ordinary

Financials

Year2014
Net Worth£356,119
Cash£1,224,439
Current Liabilities£1,306,266

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Charges

17 July 2014Delivered on: 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Registered office address changed from Kintail Hous Beechwood Park Inverness IV2 3BW Scotland to Kintail House Beechwood Park Inverness IV2 3BW on 12 September 2023 (1 page)
8 September 2023Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to Kintail Hous Beechwood Park Inverness IV2 3BW on 8 September 2023 (1 page)
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)
3 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
23 March 2023Sub-division of shares on 15 March 2023 (6 pages)
5 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
26 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
22 April 2021Cessation of Elizabeth Jean Marie Law as a person with significant control on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Elizabeth Jean Marie Law as a director on 31 March 2021 (1 page)
25 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
11 January 2021Termination of appointment of Angela Theresa Simpson as a director on 31 October 2020 (1 page)
11 January 2021Termination of appointment of Sarah Rosalie Windsor as a director on 31 December 2020 (1 page)
11 January 2021Cessation of Sarah Rosalie Windsor as a person with significant control on 31 December 2020 (1 page)
11 January 2021Appointment of Laura Cormack as a director on 22 December 2020 (2 pages)
11 January 2021Director's details changed for Laura Cormack on 11 January 2021 (2 pages)
11 January 2021Cessation of Angela Theresa Simpson as a person with significant control on 31 October 2020 (1 page)
2 November 2020Termination of appointment of Sarah Ann Lilley as a director on 3 July 2020 (1 page)
2 November 2020Cessation of Sarah Ann Lilley as a person with significant control on 3 July 2020 (1 page)
30 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
15 January 2020Purchase of own shares. (3 pages)
15 January 2020Cancellation of shares. Statement of capital on 5 December 2019
  • GBP 225.00
(4 pages)
8 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
2 May 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 250.00
(4 pages)
2 May 2019Purchase of own shares. (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
2 July 2018Notification of Sarah Rosalie Windsor as a person with significant control on 1 July 2018 (2 pages)
2 July 2018Appointment of Mrs Sarah Ann Lilley as a director on 1 July 2018 (2 pages)
2 July 2018Notification of Sarah Ann Lilley as a person with significant control on 1 July 2018 (2 pages)
2 July 2018Appointment of Mrs Sarah Rosalie Windsor as a director on 1 July 2018 (2 pages)
1 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
30 January 2018Termination of appointment of John Robert Macleod as a secretary on 31 December 2017 (1 page)
30 January 2018Termination of appointment of John Robert Macleod as a director on 31 December 2017 (1 page)
30 January 2018Cessation of John Robert Macleod as a person with significant control on 31 December 2017 (1 page)
25 January 2018Purchase of own shares. (3 pages)
23 January 2018Resolutions
  • RES13 ‐ Buyback agreement approved/section 175, 177, 190 31/12/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2018Cancellation of shares. Statement of capital on 31 December 2017
  • GBP 275.00
(4 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (9 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
(7 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
(7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(7 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 July 2014Registration of charge SC2836540001, created on 17 July 2014 (5 pages)
24 July 2014Registration of charge SC2836540001, created on 17 July 2014 (5 pages)
9 May 2014Termination of appointment of Chris Stuart as a director (1 page)
9 May 2014Termination of appointment of Chris Stuart as a director (1 page)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300
(7 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300
(7 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 May 2013Director's details changed for John Robert Macleod on 24 April 2013 (2 pages)
17 May 2013Director's details changed for John Robert Macleod on 24 April 2013 (2 pages)
17 May 2013Director's details changed for Mr Ewan Donald on 24 April 2013 (2 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
17 May 2013Director's details changed for Mr Ewan Donald on 24 April 2013 (2 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
27 July 2012Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages)
27 July 2012Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages)
27 July 2012Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages)
27 July 2012Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages)
27 July 2012Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages)
27 July 2012Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Purchase of own shares. (4 pages)
21 June 2011Purchase of own shares. (4 pages)
21 June 2011Cancellation of shares. Statement of capital on 21 June 2011
  • GBP 300
(4 pages)
21 June 2011Cancellation of shares. Statement of capital on 21 June 2011
  • GBP 300
(4 pages)
10 June 2011Termination of appointment of Calum Duncan as a director (1 page)
10 June 2011Termination of appointment of Calum Duncan as a secretary (1 page)
10 June 2011Termination of appointment of Calum Duncan as a secretary (1 page)
10 June 2011Appointment of Mr John Robert Macleod as a secretary (1 page)
10 June 2011Appointment of Mr John Robert Macleod as a secretary (1 page)
10 June 2011Termination of appointment of Calum Duncan as a director (1 page)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (10 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 April 2010Director's details changed for Mrs Jane Elizabeth Young on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Angela Theresa Simpson on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Jane Elizabeth Young on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Ewan Donald on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Ewan Donald on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Angela Theresa Simpson on 22 April 2010 (2 pages)
12 January 2010Appointment of Mrs Elizabeth Jean Marie Law as a director (2 pages)
12 January 2010Appointment of Mrs Elizabeth Jean Marie Law as a director (2 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 April 2009Return made up to 22/04/09; full list of members (5 pages)
27 April 2009Return made up to 22/04/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 May 2008Return made up to 22/04/08; full list of members (5 pages)
7 May 2008Return made up to 22/04/08; full list of members (5 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2007Return made up to 22/04/07; full list of members (3 pages)
24 April 2007Return made up to 22/04/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 August 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
3 August 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 22/04/06; full list of members (3 pages)
3 May 2006Return made up to 22/04/06; full list of members (3 pages)
3 May 2006Director's particulars changed (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
22 April 2005Incorporation (31 pages)
22 April 2005Incorporation (31 pages)