About

Registered Number: SC345364
Date of Incorporation: 07/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 9 Ardross Street, Inverness, IV3 5NN,

 

Based in Inverness, Innes & Partners Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". Innes, Jillian Ann, Innes, Jillian Ann, Brian Reid Ltd., Innes, Jonathan Neil, Culley, Fiona Margaret, Mackenzie, Peter Hugh, Stephen Mabbott Ltd. are listed as the directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INNES, Jillian Ann 20 October 2018 - 1
CULLEY, Fiona Margaret 01 January 2013 30 November 2013 1
MACKENZIE, Peter Hugh 04 November 2015 31 August 2016 1
STEPHEN MABBOTT LTD. 07 July 2008 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
INNES, Jillian Ann 31 May 2012 - 1
BRIAN REID LTD. 07 July 2008 07 July 2008 1
INNES, Jonathan Neil 07 July 2008 31 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 30 October 2018
AP01 - Appointment of director 30 October 2018
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 24 March 2018
TM01 - Termination of appointment of director 24 March 2018
MR04 - N/A 05 January 2018
CS01 - N/A 31 October 2017
MR01 - N/A 11 October 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 05 July 2017
MR01 - N/A 13 December 2016
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 03 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 04 July 2016
MR01 - N/A 22 December 2015
AP01 - Appointment of director 13 November 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 16 June 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 13 June 2014
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 03 July 2013
CERTNM - Change of name certificate 01 July 2013
RESOLUTIONS - N/A 01 July 2013
AA - Annual Accounts 03 June 2013
RESOLUTIONS - N/A 15 March 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 25 June 2012
AP03 - Appointment of secretary 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
AA - Annual Accounts 17 May 2012
TM01 - Termination of appointment of director 11 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 23 July 2010
AD01 - Change of registered office address 23 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 12 April 2010
AD01 - Change of registered office address 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
363a - Annual Return 13 August 2009
RESOLUTIONS - N/A 19 January 2009
MEM/ARTS - N/A 19 January 2009
225 - Change of Accounting Reference Date 24 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
RESOLUTIONS - N/A 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 07 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2017 Outstanding

N/A

A registered charge 09 December 2016 Fully Satisfied

N/A

A registered charge 09 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.