About

Registered Number: SC146332
Date of Incorporation: 09/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: Kintail House, Beechwood Business Park, Inverness, Inverness Shire, IV2 3BW

 

Having been setup in 1993, Innes & Mackay (Trustees) Ltd have registered office in Inverness, Inverness Shire. The business has 11 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALD, Ewan 06 August 1997 - 1
LAW, Elizabeth Jean Marie 01 March 2010 - 1
LILLEY, Sarah Ann 01 July 2018 - 1
SIMPSON, Angela Theresa 01 July 2005 - 1
WINDSOR, Sarah Rosalie 01 July 2018 - 1
YOUNG, Jane Elizabeth 22 August 1994 - 1
BELL, Christopher Philip 31 March 1994 31 July 1996 1
HOWIE, Iain Laughland Sivewright 06 August 1997 25 January 2002 1
MACDONALD, Moray 31 March 1994 01 August 2000 1
MACLEOD, John Robert 31 March 1994 31 December 2017 1
STUART, Chris David Brown 01 July 2005 10 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 September 2018
PSC01 - N/A 13 September 2018
PSC01 - N/A 13 September 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
PSC04 - N/A 13 September 2018
SH01 - Return of Allotment of shares 27 April 2018
AA - Annual Accounts 04 April 2018
PSC07 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
TM01 - Termination of appointment of director 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 October 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 11 September 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 03 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 03 September 1999
287 - Change in situation or address of Registered Office 20 April 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 08 September 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 02 September 1996
288 - N/A 02 September 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 17 July 1995
RESOLUTIONS - N/A 14 July 1995
363s - Annual Return 08 December 1994
288 - N/A 13 September 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1994
MEM/ARTS - N/A 08 December 1993
CERTNM - Change of name certificate 06 December 1993
CERTNM - Change of name certificate 06 December 1993
RESOLUTIONS - N/A 02 December 1993
288 - N/A 30 November 1993
288 - N/A 30 November 1993
287 - Change in situation or address of Registered Office 30 November 1993
NEWINC - New incorporation documents 09 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.