Company NameInn Business (Scotland) Limited
DirectorsAndrew Michael Macgregor Thomson and Jacqueline Ireland
Company StatusActive
Company NumberSC364279
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Michael Macgregor Thomson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressForsyth House Lomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland
Secretary NameAndrew Michael Macgregor Thomson
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForsyth House Lomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameJacqueline Ireland
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForsyth House Lomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

33 at £1Amy Thomson
8.25%
Ordinary C
25 at £1Andrew Michael Macgregor Thomson
6.25%
Ordinary B
25 at £1Jacqueline Neville Ireland
6.25%
Ordinary A
25 at £1Jordan Thomson
6.25%
Ordinary B
22 at £1Finn Thomson
5.50%
Ordinary C
85 at £1Jordan Thomson
21.25%
Ordinary C
75 at £1Andrew Michael Macgregor Thomson
18.75%
Ordinary A
60 at £1Jacqueline Ireland
15.00%
Ordinary C
50 at £1Jacqueline Neville Ireland
12.50%
Ordinary B

Financials

Year2014
Net Worth£498
Cash£4,393
Current Liabilities£27,586

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 October 2023 (6 pages)
23 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
17 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
22 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
26 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
5 September 2019Confirmation statement made on 20 August 2019 with updates (7 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 June 2019Change of share class name or designation (2 pages)
24 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Change of share class name or designation (2 pages)
20 November 2018Resolutions
  • RES13 ‐ Reclassification of shares 14/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 October 2018Registered office address changed from Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 1 October 2018 (1 page)
25 September 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
21 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 400
(6 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 400
(6 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 400
(6 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 400
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 400
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 400
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 400
(4 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (6 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 May 2012Resolutions
  • RES13 ‐ Auth contained within the articles of association of the company to allot and issue c shares. 01/11/2011
(1 page)
4 May 2012Resolutions
  • RES13 ‐ Auth contained within the articles of association of the company to allot and issue c shares. 01/11/2011
(1 page)
4 May 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 340
(4 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 May 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 340
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 340
(4 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
27 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
27 September 2010Registered office address changed from 50 Albany Street Edinburgh EH1 3QR Scotland on 27 September 2010 (1 page)
27 September 2010Director's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages)
27 September 2010Secretary's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages)
27 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Jacqueline Ireland on 1 June 2010 (2 pages)
27 September 2010Director's details changed for Jacqueline Ireland on 1 June 2010 (2 pages)
27 September 2010Director's details changed for Jacqueline Ireland on 1 June 2010 (2 pages)
27 September 2010Director's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages)
27 September 2010Secretary's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages)
27 September 2010Registered office address changed from 50 Albany Street Edinburgh EH1 3QR Scotland on 27 September 2010 (1 page)
27 September 2010Secretary's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages)
27 September 2010Director's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages)
12 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 200
(4 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 200
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 200
(4 pages)
2 November 2009Appointment of Jacqueline Ireland as a director (3 pages)
2 November 2009Appointment of Jacqueline Ireland as a director (3 pages)
21 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
21 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
3 September 2009Director appointed andrew michael macgregor thomson (2 pages)
3 September 2009Director appointed andrew michael macgregor thomson (2 pages)
3 September 2009Secretary appointed andrew michael macgregor thomson (2 pages)
3 September 2009Secretary appointed andrew michael macgregor thomson (2 pages)
20 August 2009Appointment terminated director james mcmeekin (1 page)
20 August 2009Appointment terminated secretary cosec LIMITED (1 page)
20 August 2009Appointment terminated director cosec LIMITED (1 page)
20 August 2009Appointment terminated director james mcmeekin (1 page)
20 August 2009Registered office changed on 20/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
20 August 2009Incorporation (18 pages)
20 August 2009Appointment terminated secretary cosec LIMITED (1 page)
20 August 2009Registered office changed on 20/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
20 August 2009Appointment terminated director cosec LIMITED (1 page)
20 August 2009Incorporation (18 pages)