About

Registered Number: SC243165
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Millbrae, Findhorn, Moray, IV36 3YY

 

Founded in 2003, Innes Farms (Scotland) Ltd have registered office in Findhorn, it's status at Companies House is "Active". There are 5 directors listed for the business 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
ALDRICK, Malcolm 23 April 2003 16 December 2005 1
Secretary Name Appointed Resigned Total Appointments
ABERDEENSHIRE PROPERTIES LIMITED 23 April 2003 16 December 2005 1
INNES, Helen 10 January 2011 01 February 2014 1
INNES, Helen Elizabeth 16 December 2005 19 December 2006 1
ABERDEENSHIRE PROPERIES LIMTIED 19 December 2006 10 January 2011 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
MR01 - N/A 12 November 2019
AA - Annual Accounts 21 October 2019
MR01 - N/A 28 August 2019
MR01 - N/A 28 August 2019
MR01 - N/A 13 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 03 February 2017
MR04 - N/A 11 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 16 April 2014
CERTNM - Change of name certificate 16 December 2013
RESOLUTIONS - N/A 16 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 18 January 2013
AP01 - Appointment of director 10 December 2012
AR01 - Annual Return 02 March 2012
AR01 - Annual Return 28 November 2011
AP03 - Appointment of secretary 28 November 2011
AA - Annual Accounts 14 October 2011
AA - Annual Accounts 08 August 2011
AAMD - Amended Accounts 08 August 2011
AAMD - Amended Accounts 08 August 2011
AAMD - Amended Accounts 01 August 2011
AAMD - Amended Accounts 01 August 2011
AAMD - Amended Accounts 01 August 2011
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 14 January 2011
CH04 - Change of particulars for corporate secretary 14 January 2011
AD01 - Change of registered office address 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
RESOLUTIONS - N/A 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 11 January 2011
RESOLUTIONS - N/A 10 January 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 September 2010
AR01 - Annual Return 24 June 2010
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 30 October 2007
4.9(Scot) - N/A 26 September 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 28 April 2005
363s - Annual Return 11 March 2004
410(Scot) - N/A 04 September 2003
410(Scot) - N/A 04 September 2003
410(Scot) - N/A 04 September 2003
410(Scot) - N/A 17 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
287 - Change in situation or address of Registered Office 11 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Outstanding

N/A

A registered charge 26 August 2019 Outstanding

N/A

A registered charge 26 August 2019 Outstanding

N/A

A registered charge 09 August 2019 Outstanding

N/A

Standard security 19 August 2003 Outstanding

N/A

Standard security 19 August 2003 Fully Satisfied

N/A

Standard security 19 August 2003 Outstanding

N/A

Bond & floating charge 12 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.