Company NameJ & P Innes Ltd
DirectorsJames Innes and Pamela Innes
Company StatusActive
Company NumberSC405584
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr James Innes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Pamela Innes
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1James Innes
100.00%
Ordinary

Financials

Year2014
Net Worth-£963,301
Cash£130,131
Current Liabilities£529,691

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

29 March 2016Delivered on: 30 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 November 2011Delivered on: 1 December 2011
Satisfied on: 23 September 2014
Persons entitled: The Royal 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.
Fully Satisfied

Filing History

31 August 2023Unaudited abridged accounts made up to 30 November 2022 (11 pages)
25 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
22 August 2023Statement of capital following an allotment of shares on 3 November 2022
  • GBP 10.01
(8 pages)
22 August 2023Sub-division of shares on 3 November 2022 (6 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (11 pages)
22 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
8 July 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
26 August 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
26 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 30 November 2018 (11 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
1 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
17 August 2016Appointment of Mrs Pamela Innes as a director on 6 July 2016 (2 pages)
17 August 2016Appointment of Mrs Pamela Innes as a director on 6 July 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
30 March 2016Registration of charge SC4055840002, created on 29 March 2016 (16 pages)
30 March 2016Registration of charge SC4055840002, created on 29 March 2016 (16 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(3 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
23 September 2014Satisfaction of charge 1 in full (1 page)
23 September 2014Satisfaction of charge 1 in full (1 page)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 December 2013Director's details changed for Mr James Innes on 28 November 2013 (2 pages)
2 December 2013Director's details changed for Mr James Innes on 28 November 2013 (2 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(3 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(3 pages)
12 July 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
12 July 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
4 June 2013Registered office address changed from 31 Birchfield Drive Glasgow G14 9FG G14 9FG Scotland on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr James Innes on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 31 Birchfield Drive Glasgow G14 9FG G14 9FG Scotland on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr James Innes on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr James Innes on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 31 Birchfield Drive Glasgow G14 9FG G14 9FG Scotland on 4 June 2013 (1 page)
27 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
31 January 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
14 December 2011Previous accounting period shortened from 31 August 2012 to 30 November 2011 (3 pages)
14 December 2011Previous accounting period shortened from 31 August 2012 to 30 November 2011 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)