Company NameInnes McBeath Sourcing Ltd.
DirectorsInnes Archibald Wilson McBeath and Susan Valerie McBeath
Company StatusActive
Company NumberSC351162
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Previous NameYork Place (No.510) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Innes Archibald Wilson McBeath
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Polwarth Terrace
Edinburgh
Lothian
EH11 1ND
Scotland
Director NameMrs Susan Valerie McBeath
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Polwarth Terrace
Edinburgh
Midlothian
EH11 1ND
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed12 November 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Telephone0131 2298238
Telephone regionEdinburgh

Location

Registered Address12 Polwarth Terrace
Edinburgh
Midlothian
EH11 1ND
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Innes Mcbeath
50.00%
Ordinary
1 at £1Susan Mcbeath
50.00%
Ordinary

Financials

Year2014
Net Worth£469,313
Cash£396,227
Current Liabilities£357,272

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 4 weeks from now)

Filing History

23 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
21 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
22 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 March 2014Appointment of Mrs Susan Valerie Mcbeath as a director (2 pages)
17 March 2014Appointment of Mrs Susan Valerie Mcbeath as a director (2 pages)
7 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 December 2009Statement of capital following an allotment of shares on 12 February 2009
  • GBP 3
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 12 February 2009
  • GBP 3
(2 pages)
30 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Innes Archibald Wilson Mcbeath on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Innes Archibald Wilson Mcbeath on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Innes Archibald Wilson Mcbeath on 1 October 2009 (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
20 February 2009Registered office changed on 20/02/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
19 February 2009Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
19 February 2009Appointment terminated director adrian bell (1 page)
19 February 2009Director appointed innes archibald wilson mcbeath (2 pages)
19 February 2009Director appointed innes archibald wilson mcbeath (2 pages)
19 February 2009Appointment terminated director morton fraser directors LIMITED (1 page)
19 February 2009Appointment terminated director adrian bell (1 page)
19 February 2009Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
19 February 2009Appointment terminated director morton fraser directors LIMITED (1 page)
7 February 2009Company name changed york place (no.510) LIMITED\certificate issued on 09/02/09 (2 pages)
7 February 2009Company name changed york place (no.510) LIMITED\certificate issued on 09/02/09 (2 pages)
12 November 2008Incorporation (19 pages)
12 November 2008Incorporation (19 pages)