Inverness
IV3 5NN
Scotland
Secretary Name | Mrs Jillian Ann Innes |
---|---|
Status | Current |
Appointed | 31 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Ardross Street Inverness IV3 5NN Scotland |
Director Name | Mrs Jillian Ann Innes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Payroll Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Ardross Street Inverness IV3 5NN Scotland |
Director Name | Mr Brian Mowat Sculthorp |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lochlea 37 Muirs Kinross KY13 8AS Scotland |
Secretary Name | Mr Jonathan Neil Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Easter Bankton Murieston Livingston EH54 9BE Scotland |
Director Name | Miss Fiona Margaret Culley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2013) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Director Name | Mrs Alison Margaret Franks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Ardross Street Inverness IV3 5NN Scotland |
Director Name | Mrs Helen Mary White |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Ardross Street Inverness IV3 5NN Scotland |
Director Name | Mr Peter Hugh Mackenzie |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Geanies House Fearn Tain Ross-Shire IV20 1TW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | innesandpartners.com |
---|---|
Telephone | 01506 441251 |
Telephone region | Bathgate |
Registered Address | 9 Ardross Street Inverness IV3 5NN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Jonathan Innes 60.00% Ordinary A |
---|---|
10 at £1 | Alison Franks 10.00% Ordinary D |
10 at £1 | Helen White 10.00% Ordinary C |
10 at £1 | Jillian Innes 10.00% Ordinary B |
10 at £1 | Jonathan Innes 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£11,623 |
Cash | £10,565 |
Current Liabilities | £102,310 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
27 September 2017 | Delivered on: 11 October 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 9 ardross street, inverness. INV38350. Outstanding |
---|---|
9 December 2016 | Delivered on: 13 December 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 9 ardross street, inverness. Outstanding |
9 December 2015 | Delivered on: 22 December 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
8 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
22 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
30 October 2018 | Appointment of Mrs Jillian Ann Innes as a director on 20 October 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
24 March 2018 | Termination of appointment of Helen Mary White as a director on 22 March 2018 (1 page) |
24 March 2018 | Termination of appointment of Alison Margaret Franks as a director on 22 March 2018 (1 page) |
5 January 2018 | Satisfaction of charge SC3453640002 in full (4 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
11 October 2017 | Registration of charge SC3453640003, created on 27 September 2017 (15 pages) |
11 October 2017 | Registration of charge SC3453640003, created on 27 September 2017 (15 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
5 July 2017 | Registered 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 2017 | Registered 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 2016 | Registration of charge SC3453640002, created on 9 December 2016 (14 pages) |
13 December 2016 | Registration of charge SC3453640002, created on 9 December 2016 (14 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with no updates (3 pages) |
3 October 2016 | Termination of appointment of Peter Hugh Mackenzie as a director on 31 August 2016 (1 page) |
3 October 2016 | Termination of appointment of Peter Hugh Mackenzie as a director on 31 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 December 2015 | Registration of charge SC3453640001, created on 9 December 2015 (17 pages) |
22 December 2015 | Registration of charge SC3453640001, created on 9 December 2015 (17 pages) |
13 November 2015 | Appointment of Mr Peter Hugh Mackenzie as a director on 4 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Peter Hugh Mackenzie as a director on 4 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Peter Hugh Mackenzie as a director on 4 November 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Jonathan Neil Innes on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Jonathan Neil Innes on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 January 2015 | Appointment of Mrs Helen Mary White as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mrs Helen Mary White as a director on 26 January 2015 (2 pages) |
6 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Registered office address changed from 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 13 June 2014 (1 page) |
4 December 2013 | Termination of appointment of Fiona Culley as a director (1 page) |
4 December 2013 | Termination of appointment of Fiona Culley as a director (1 page) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 July 2013 | Appointment of Mrs Alison Margaret Franks as a director (2 pages) |
3 July 2013 | Appointment of Mrs Alison Margaret Franks as a director (2 pages) |
1 July 2013 | Company name changed innes sculthorp LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Resolutions
|
1 July 2013 | Company name changed innes sculthorp LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Resolutions
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
25 January 2013 | Appointment of Miss Fiona Margaret Culley as a director (2 pages) |
25 January 2013 | Appointment of Miss Fiona Margaret Culley as a director (2 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mrs Jillian Ann Innes as a secretary (1 page) |
31 May 2012 | Termination of appointment of Jonathan Innes as a secretary (1 page) |
31 May 2012 | Termination of appointment of Jonathan Innes as a secretary (1 page) |
31 May 2012 | Appointment of Mrs Jillian Ann Innes as a secretary (1 page) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 January 2012 | Termination of appointment of Brian Sculthorp as a director (1 page) |
11 January 2012 | Termination of appointment of Brian Sculthorp as a director (1 page) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 July 2010 | Registered 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 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Registered 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 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Jonathan Neil Innes on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jonathan Neil Innes on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jonathan Neil Innes on 7 July 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Registered office address changed from 78 Easter Bankton Muriston Livingston EH54 9BE on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 78 Easter Bankton Muriston Livingston EH54 9BE on 28 October 2009 (1 page) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Memorandum and Articles of Association (15 pages) |
19 January 2009 | Memorandum and Articles of Association (15 pages) |
19 January 2009 | Resolutions
|
24 September 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
24 September 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
1 September 2008 | Director appointed brian mowat sculthorp (2 pages) |
1 September 2008 | Director appointed brian mowat sculthorp (2 pages) |
1 August 2008 | Director and secretary appointed jonathan neil innes (2 pages) |
1 August 2008 | Director and secretary appointed jonathan neil innes (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
8 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
8 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
8 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
8 July 2008 | Resolutions
|
7 July 2008 | Incorporation (18 pages) |
7 July 2008 | Incorporation (18 pages) |