Company NameInnlaw Limited
DirectorMalcolm Thom Ogilvy Innes
Company StatusActive
Company NumberSC290114
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Previous NameBelsco 1024 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Malcolm Thom Ogilvy Innes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell, Princes Exchange 1 Earl Grey S
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameBell & Scott Ws (Nominees) Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2011(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2021)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Malcolm Thom Ogilvy Innes
100.00%
Ordinary

Financials

Year2014
Net Worth£418,572
Cash£57,502
Current Liabilities£275,637

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

18 June 2012Delivered on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 November 2005Delivered on: 19 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

20 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
13 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
7 February 2022Registered office address changed from C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW Scotland to C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 7 February 2022 (1 page)
7 February 2022Appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 February 2022 (2 pages)
5 October 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
20 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
7 April 2021Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 31 March 2021 (1 page)
7 April 2021Registered office address changed from C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW on 7 April 2021 (1 page)
7 April 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
16 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
9 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
24 August 2015Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page)
24 August 2015Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 October 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 19 October 2011 (2 pages)
19 October 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
19 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
19 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
19 October 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 19 October 2011 (2 pages)
19 October 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
19 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
19 October 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
19 October 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
18 October 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Malcolm Thom Ogilvy Innes on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
18 October 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Malcolm Thom Ogilvy Innes on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Malcolm Thom Ogilvy Innes on 1 October 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2009Return made up to 08/09/09; full list of members (3 pages)
30 September 2009Return made up to 08/09/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 September 2008Return made up to 08/09/08; full list of members (3 pages)
8 September 2008Return made up to 08/09/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Return made up to 09/09/07; full list of members (5 pages)
1 October 2007Return made up to 09/09/07; full list of members (5 pages)
2 November 2006Return made up to 09/09/06; full list of members (5 pages)
2 November 2006Return made up to 09/09/06; full list of members (5 pages)
6 September 2006Accounting reference date extended from 30/09/06 to 30/11/06 (2 pages)
6 September 2006Accounting reference date extended from 30/09/06 to 30/11/06 (2 pages)
9 January 2006Statement of affairs (6 pages)
9 January 2006Ad 17/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2006Ad 17/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2006Statement of affairs (6 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
17 November 2005Company name changed belsco 1024 LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed belsco 1024 LIMITED\certificate issued on 17/11/05 (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2005Incorporation (20 pages)
9 September 2005Incorporation (20 pages)