Company NameInnes & Partners Limited
DirectorsJonathan Neil Innes and Jillian Ann Innes
Company StatusActive
Company NumberSC345364
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 10 months ago)
Previous NameInnes Sculthorp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jonathan Neil Innes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address9 Ardross Street
Inverness
IV3 5NN
Scotland
Secretary NameMrs Jillian Ann Innes
StatusCurrent
Appointed31 May 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address9 Ardross Street
Inverness
IV3 5NN
Scotland
Director NameMrs Jillian Ann Innes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RolePayroll Administrator
Country of ResidenceScotland
Correspondence Address9 Ardross Street
Inverness
IV3 5NN
Scotland
Director NameMr Brian Mowat Sculthorp
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLochlea 37 Muirs
Kinross
KY13 8AS
Scotland
Secretary NameMr Jonathan Neil Innes
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Easter Bankton
Murieston
Livingston
EH54 9BE
Scotland
Director NameMiss Fiona Margaret Culley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 2013)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address18 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameMrs Alison Margaret Franks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Ardross Street
Inverness
IV3 5NN
Scotland
Director NameMrs Helen Mary White
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Ardross Street
Inverness
IV3 5NN
Scotland
Director NameMr Peter Hugh Mackenzie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGeanies House Fearn
Tain
Ross-Shire
IV20 1TW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteinnesandpartners.com
Telephone01506 441251
Telephone regionBathgate

Location

Registered Address9 Ardross Street
Inverness
IV3 5NN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Jonathan Innes
60.00%
Ordinary A
10 at £1Alison Franks
10.00%
Ordinary D
10 at £1Helen White
10.00%
Ordinary C
10 at £1Jillian Innes
10.00%
Ordinary B
10 at £1Jonathan Innes
10.00%
Ordinary B

Financials

Year2014
Net Worth-£11,623
Cash£10,565
Current Liabilities£102,310

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

27 September 2017Delivered on: 11 October 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 9 ardross street, inverness. INV38350.
Outstanding
9 December 2016Delivered on: 13 December 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 9 ardross street, inverness.
Outstanding
9 December 2015Delivered on: 22 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
8 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
30 October 2018Appointment of Mrs Jillian Ann Innes as a director on 20 October 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 March 2018Termination of appointment of Helen Mary White as a director on 22 March 2018 (1 page)
24 March 2018Termination of appointment of Alison Margaret Franks as a director on 22 March 2018 (1 page)
5 January 2018Satisfaction of charge SC3453640002 in full (4 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
11 October 2017Registration of charge SC3453640003, created on 27 September 2017 (15 pages)
11 October 2017Registration of charge SC3453640003, created on 27 September 2017 (15 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
5 July 2017Registered office address changed from Innes House 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD to 9 Ardross Street Inverness IV3 5NN on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Innes House 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD to 9 Ardross Street Inverness IV3 5NN on 5 July 2017 (1 page)
13 December 2016Registration of charge SC3453640002, created on 9 December 2016 (14 pages)
13 December 2016Registration of charge SC3453640002, created on 9 December 2016 (14 pages)
14 October 2016Confirmation statement made on 14 October 2016 with no updates (3 pages)
14 October 2016Confirmation statement made on 14 October 2016 with no updates (3 pages)
3 October 2016Termination of appointment of Peter Hugh Mackenzie as a director on 31 August 2016 (1 page)
3 October 2016Termination of appointment of Peter Hugh Mackenzie as a director on 31 August 2016 (1 page)
5 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 December 2015Registration of charge SC3453640001, created on 9 December 2015 (17 pages)
22 December 2015Registration of charge SC3453640001, created on 9 December 2015 (17 pages)
13 November 2015Appointment of Mr Peter Hugh Mackenzie as a director on 4 November 2015 (2 pages)
13 November 2015Appointment of Mr Peter Hugh Mackenzie as a director on 4 November 2015 (2 pages)
13 November 2015Appointment of Mr Peter Hugh Mackenzie as a director on 4 November 2015 (2 pages)
31 July 2015Director's details changed for Mr Jonathan Neil Innes on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Jonathan Neil Innes on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 January 2015Appointment of Mrs Helen Mary White as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of Mrs Helen Mary White as a director on 26 January 2015 (2 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Registered office address changed from 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 13 June 2014 (1 page)
4 December 2013Termination of appointment of Fiona Culley as a director (1 page)
4 December 2013Termination of appointment of Fiona Culley as a director (1 page)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
3 July 2013Appointment of Mrs Alison Margaret Franks as a director (2 pages)
3 July 2013Appointment of Mrs Alison Margaret Franks as a director (2 pages)
1 July 2013Company name changed innes sculthorp LIMITED\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
1 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-28
(1 page)
1 July 2013Company name changed innes sculthorp LIMITED\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
1 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-28
(1 page)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2013Appointment of Miss Fiona Margaret Culley as a director (2 pages)
25 January 2013Appointment of Miss Fiona Margaret Culley as a director (2 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
25 June 2012Registered office address changed from Suite 19, Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN Scotland on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Suite 19, Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN Scotland on 25 June 2012 (1 page)
31 May 2012Appointment of Mrs Jillian Ann Innes as a secretary (1 page)
31 May 2012Termination of appointment of Jonathan Innes as a secretary (1 page)
31 May 2012Termination of appointment of Jonathan Innes as a secretary (1 page)
31 May 2012Appointment of Mrs Jillian Ann Innes as a secretary (1 page)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 January 2012Termination of appointment of Brian Sculthorp as a director (1 page)
11 January 2012Termination of appointment of Brian Sculthorp as a director (1 page)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 July 2010Registered office address changed from Unit 6, Fleming House 5 Fleming Road Kirkton Campus Livingston EH54 7BN Scotland on 23 July 2010 (1 page)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 July 2010Registered office address changed from Unit 6, Fleming House 5 Fleming Road Kirkton Campus Livingston EH54 7BN Scotland on 23 July 2010 (1 page)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Jonathan Neil Innes on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Jonathan Neil Innes on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Jonathan Neil Innes on 7 July 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2009Registered office address changed from 78 Easter Bankton Muriston Livingston EH54 9BE on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 78 Easter Bankton Muriston Livingston EH54 9BE on 28 October 2009 (1 page)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Return made up to 07/07/09; full list of members (4 pages)
13 August 2009Return made up to 07/07/09; full list of members (4 pages)
13 August 2009Capitals not rolled up (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2009Memorandum and Articles of Association (15 pages)
19 January 2009Memorandum and Articles of Association (15 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
24 September 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
1 September 2008Director appointed brian mowat sculthorp (2 pages)
1 September 2008Director appointed brian mowat sculthorp (2 pages)
1 August 2008Director and secretary appointed jonathan neil innes (2 pages)
1 August 2008Director and secretary appointed jonathan neil innes (2 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 July 2008Appointment terminated secretary brian reid LTD. (1 page)
8 July 2008Appointment terminated secretary brian reid LTD. (1 page)
8 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 July 2008Incorporation (18 pages)
7 July 2008Incorporation (18 pages)