Company NameInnes Homes Limited
DirectorsDavid Hannah and Loretta Dempsey Hannah
Company StatusActive
Company NumberSC286254
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Hannah
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address219 Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Director NameLoretta Dempsey Hannah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address219 Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Secretary NameMr David Hannah
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address219 Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Director NameMr David Hannah
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(18 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35 at £1David Hannah
35.00%
Ordinary A
35 at £1Loretta Dempsey Hannah
35.00%
Ordinary B
10 at £1Alison Jane Hannah
10.00%
Ordinary B
10 at £1David Hannah Jnr
10.00%
Ordinary B
10 at £1Stephanie Catherine Hannah
10.00%
Ordinary B

Financials

Year2014
Net Worth-£5,674
Cash£257
Current Liabilities£397,482

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

28 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
23 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
13 July 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
13 August 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 July 2017Notification of Loretta Dempsey Hannah as a person with significant control on 16 June 2016 (2 pages)
10 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 July 2017Notification of Loretta Dempsey Hannah as a person with significant control on 16 June 2016 (2 pages)
10 July 2017Notification of David Hannah as a person with significant control on 16 June 2016 (2 pages)
10 July 2017Notification of David Hannah as a person with significant control on 16 June 2016 (2 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
25 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(6 pages)
25 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Director's details changed for Loretta Dempsey Hannah on 31 January 2015 (2 pages)
6 July 2015Director's details changed for Loretta Dempsey Hannah on 15 April 2015 (2 pages)
6 July 2015Director's details changed for Loretta Dempsey Hannah on 31 January 2015 (2 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Director's details changed for Loretta Dempsey Hannah on 15 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 February 2015Director's details changed for Mr David Hannah on 19 December 2014 (2 pages)
9 February 2015Director's details changed for Loretta Dempsey Hannah on 9 January 2015 (2 pages)
9 February 2015Director's details changed for Loretta Dempsey Hannah on 9 January 2015 (2 pages)
9 February 2015Director's details changed for Mr David Hannah on 19 December 2014 (2 pages)
9 February 2015Secretary's details changed for Mr David Hannah on 19 December 2014 (1 page)
9 February 2015Director's details changed for Loretta Dempsey Hannah on 9 January 2015 (2 pages)
9 February 2015Director's details changed for Mr David Hannah on 19 December 2014 (2 pages)
9 February 2015Secretary's details changed for Mr David Hannah on 19 December 2014 (1 page)
9 February 2015Director's details changed for Mr David Hannah on 19 December 2014 (2 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 15/06/08; full list of members (4 pages)
3 July 2008Return made up to 15/06/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 June 2007Return made up to 15/06/07; full list of members (3 pages)
28 June 2007Return made up to 15/06/07; full list of members (3 pages)
9 August 2006Return made up to 15/06/06; full list of members (8 pages)
9 August 2006Return made up to 15/06/06; full list of members (8 pages)
18 October 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 221 glasgow road paisley PA1 3JR (1 page)
18 October 2005Registered office changed on 18/10/05 from: 221 glasgow road paisley PA1 3JR (1 page)
18 October 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New secretary appointed (1 page)
15 June 2005Incorporation (20 pages)
15 June 2005Incorporation (20 pages)