About

Registered Number: SC168341
Date of Incorporation: 18/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 247 Dalry Road, Edinburgh, Lothian, EH11 2JG,

 

Based in Lothian, Mcinnes & Owen Ltd was registered on 18 September 1996, it has a status of "Active". We don't currently know the number of employees at this business. This company has 2 directors listed as Owen, Kathryn, Owen, William Sinclair at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Kathryn 18 September 1996 - 1
OWEN, William Sinclair 18 September 1996 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 04 September 2018
AD01 - Change of registered office address 29 August 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 01 November 2016
MR04 - N/A 01 October 2016
MR04 - N/A 01 October 2016
MR04 - N/A 01 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH03 - Change of particulars for secretary 31 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 13 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 24 August 2005
410(Scot) - N/A 11 August 2005
AA - Annual Accounts 21 December 2004
410(Scot) - N/A 16 December 2004
410(Scot) - N/A 27 August 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 24 September 2002
128(1) - Statement of rights attached to allotted shares 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 20 July 2000
287 - Change in situation or address of Registered Office 16 March 2000
363s - Annual Return 27 September 1999
287 - Change in situation or address of Registered Office 13 July 1999
AA - Annual Accounts 13 July 1999
287 - Change in situation or address of Registered Office 08 June 1999
363s - Annual Return 06 November 1998
287 - Change in situation or address of Registered Office 25 August 1998
287 - Change in situation or address of Registered Office 06 July 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 03 November 1997
287 - Change in situation or address of Registered Office 13 May 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 27 July 2005 Fully Satisfied

N/A

Standard security 02 December 2004 Fully Satisfied

N/A

Standard security 13 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.