Company NameMcInnes Group Limited
DirectorsLachlan Macpherson McInnes and Fraser McInnes
Company StatusActive
Company NumberSC418351
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Previous NamesL McInnes Plumbing And Heating Ltd and McInnes Plumbing And Heating Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lachlan Macpherson McInnes
Date of BirthMarch 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Creag Dhubh Terrace
Inverness
IV3 8QF
Scotland
Director NameMr Fraser McInnes
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 43a Harbour Road
Inverness
IV1 1UF
Scotland
Director NameMr Scott Murray
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Greenwood Gardens
Milton Of Leys
Inverness
IV2 6GP
Scotland
Director NameMr Ian Williamson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Greenwood Gardens
Milton Of Leys
Inverness
IV2 6GP
Scotland

Contact

Websitemcinnesplumbingandheating.co.uk
Telephone01463 231423
Telephone regionInverness

Location

Registered AddressUnit 3
43a Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Lachlan Macpherson Mcinnes
100.00%
Ordinary

Financials

Year2014
Net Worth£62,708
Cash£139,073
Current Liabilities£356,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

15 January 2021Delivered on: 20 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 June 2017Resolutions
  • RES13 ‐ Section 190 share transfer approved 02/05/2017
(2 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 May 2017Appointment of Mr Scott Murray as a director on 2 May 2017 (2 pages)
23 May 2017Appointment of Mr Fraser Mcinnes as a director on 2 May 2017 (2 pages)
23 May 2017Appointment of Mr Ian Williamson as a director on 2 May 2017 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 January 2017Registered office address changed from Suite 1a Willow House Stoneyfield Business Park Inverness IV2 7PA to 37 Greenwood Gardens Milton of Leys Inverness IV2 6GP on 5 January 2017 (2 pages)
30 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(2 pages)
30 December 2016Company name changed mcinnes plumbing and heating LTD\certificate issued on 30/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Registered office address changed from Suite 1a Willow House Stoneyfield Business Park Inverness Highlands IV2 7PA to Suite 1a Willow House Stoneyfield Business Park Inverness IV2 7PA on 30 April 2015 (2 pages)
17 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
16 April 2015Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Suite 1a Willow House Stoneyfield Business Park Inverness Highlands IV2 7PA on 16 April 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Registered office address changed from 62 Creag Dhubh Terrace Inverness IV3 8QF Scotland on 13 May 2013 (1 page)
13 May 2013Company name changed l mcinnes plumbing and heating LTD\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2012Incorporation (22 pages)