JAMES C. INNES AND SONS LIMITED

12-16 Albyn Place, Aberdeen, AB10 1PS
StatusACTIVE
Company No.SC038483
CategoryPrivate Limited Company
Incorporated27 Feb 1963
Age61 years, 4 months, 6 days
JurisdictionScotland

SUMMARY

JAMES C. INNES AND SONS LIMITED is an active private limited company with number SC038483. It was incorporated 61 years, 4 months, 6 days ago, on 27 February 1963. The company address is 12-16 Albyn Place, Aberdeen, AB10 1PS.



Company Fillings

Confirmation statement with no updates

Date: 02 Jul 2024

Action Date: 18 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 21 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James William Innes

Notification date: 2023-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shauna Innes

Cessation date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-27

Psc name: Mr James William Innes

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mrs Shauna Innes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 21 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 21 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 21 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 21 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 03 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-03

Psc name: Mrs Shauna Innes

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raeburn Christie Clark & Wallace

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 21 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 21 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shauna May Innes

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Robertson

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Innes

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Grigor Innes

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shauna Innes

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2016

Action Date: 21 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 21 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2014

Action Date: 21 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0384830011

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 21 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 21 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 21 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Legacy

Date: 18 Feb 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 21 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: William John Robertson

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Shauna May Innes

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-18

Officer name: Raeburn Christie Clark & Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 18 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 21 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2009

Action Date: 21 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-21

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from 12-16 albyn place aberdeen AB10 1PS

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2008

Action Date: 21 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-21

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2007

Action Date: 21 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-21

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2006

Action Date: 21 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-21

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2005

Action Date: 21 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-21

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2004

Action Date: 21 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-21

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2003

Action Date: 21 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-21

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2001

Action Date: 21 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-21

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2000

Action Date: 21 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-21

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 1999

Action Date: 21 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-21

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1998

Action Date: 21 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-21

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 1997

Action Date: 21 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-21

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1996

Action Date: 21 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-21

Documents

View document PDF

Resolution

Date: 09 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1995

Action Date: 21 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-21

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1994

Action Date: 21 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-21

Documents

View document PDF

Legacy

Date: 04 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1993

Action Date: 21 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-21

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/93; no change of members

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1992

Action Date: 21 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-21

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1991

Action Date: 21 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-21

Documents

View document PDF

Legacy

Date: 24 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/91; full list of members

Documents

View document PDF


Some Companies

BPC OFFICE SOLUTIONS LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10251085
Status:ACTIVE
Category:Private Limited Company
Number:IP03917R
Status:ACTIVE
Category:Industrial and Provident Society

FABRIC RECRUITMENT LIMITED

UNIT 12 COLLIERS BUSINESS PARK,NOTTINGHAM,NG12 3UL

Number:11912746
Status:ACTIVE
Category:Private Limited Company

HOME NOMINEES LIMITED

27 GLOUCESTER PLACE,LONDON,W1U 8HU

Number:10761079
Status:ACTIVE
Category:Private Limited Company

PURSEVERANCE LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:11414857
Status:ACTIVE
Category:Private Limited Company

SPRINGETTS GARAGE LIMITED

136 COMMERCIAL ROAD,KENT,TN12 6DP

Number:00848928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source