INNES & MACKAY (TRUSTEES) LIMITED
Overview
Company Name | INNES & MACKAY (TRUSTEES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC146332 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INNES & MACKAY (TRUSTEES) LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is INNES & MACKAY (TRUSTEES) LIMITED located?
Registered Office Address | Kintail House Beechwood Park IV2 3BW Inverness Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INNES & MACKAY (TRUSTEES) LIMITED?
Company Name | From | Until |
---|---|---|
PITCHTWICE LIMITED | Sep 09, 1993 | Sep 09, 1993 |
What are the latest accounts for INNES & MACKAY (TRUSTEES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INNES & MACKAY (TRUSTEES) LIMITED?
Last Confirmation Statement Made Up To | Sep 09, 2025 |
---|---|
Next Confirmation Statement Due | Sep 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 09, 2024 |
Overdue | No |
What are the latest filings for INNES & MACKAY (TRUSTEES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Cessation of Ewan Donald as a person with significant control on Apr 23, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Ewan Donald as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to Kintail House Beechwood Park Inverness IV2 3BW on Sep 08, 2023 | 1 pages | AD01 | ||
Registered office address changed from Kintail House Beechwood Business Park Inverness Inverness Shire IV2 3BW to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on Sep 06, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with updates | 4 pages | CS01 | ||
Cessation of Elizabeth Jean Marie Law as a person with significant control on Sep 09, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Termination of appointment of Elizabeth Jean Marie Law as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Cessation of Sarah Rosalie Windsor as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Appointment of Laura Cormack as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sarah Rosalie Windsor as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Angela Theresa Simpson as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Cessation of Angela Theresa Simpson as a person with significant control on Oct 31, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 09, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Sarah Ann Lilley as a person with significant control on Jul 03, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Sarah Ann Lilley as a director on Jul 03, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Sep 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Who are the officers of INNES & MACKAY (TRUSTEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORMACK, Laura | Director | Beechwood Park IV2 3BW Inverness Kintail House Scotland | Scotland | British | Solicitor | 278401130001 | ||||
YOUNG, Jane Elizabeth | Director | Craigdhu 16 Canonbury Terrace IV10 8TT Fortrose Ross Shire | United Kingdom | British | Solicitor | 75535340001 | ||||
BELL, Christopher Philip | Secretary | 12 Broom Drive IV2 4EG Inverness Inverness Shire | British | Director | 65774960002 | |||||
DUNCAN, Calum Iain | Secretary | 3 Attadale Road IV3 5QH Inverness | British | Solicitor | 40094520001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BELL, Christopher Philip | Director | 12 Broom Drive IV2 4EG Inverness Inverness Shire | British | Solicitor | 65774960002 | |||||
DONALD, Ewan | Director | 2a Leys Drive IV2 3JB Inverness Inverness Shire | United Kingdom | British | Solicitor | 54410850003 | ||||
DUNCAN, Calum Iain | Director | 3 Attadale Road IV3 5QH Inverness | Scotland | British | Solicitor | 40094520001 | ||||
HOWIE, Iain Laughland Sivewright | Director | 18 Broadstone Park IV2 3LA Inverness Inverness-Shire | British | Solicitor | 54305190001 | |||||
LAW, Elizabeth Jean Marie | Director | Kintail House Beechwood Business Park IV2 3BW Inverness Inverness Shire | United Kingdom | British | Solicitor | 148122430001 | ||||
LILLEY, Sarah Ann | Director | Kintail House Beechwood Business Park IV2 3BW Inverness Inverness Shire | Scotland | British | Solicitor | 247980650001 | ||||
MACDONALD, Moray | Director | 30 Union Road IV2 3JY Inverness | British | Solicitor | 96490180001 | |||||
MACLEOD, John Robert | Director | Conival Aultnaskiach 36 Culduthel Road IV2 4AP Inverness Inverness Shire | United Kingdom | British | Solicitor | 38694830002 | ||||
MACLEOD, Torquil Farquhar | Director | 5 Longman Road IV1 1RY Inverness Highland | British | Solicitor | 80430520001 | |||||
SIMPSON, Angela Theresa | Director | 9 Wellside Road IV1 2GS Balloch Inverness | Scotland | British | Solicitor | 46571320001 | ||||
STUART, Chris David Brown | Director | Founders House Charleston IV1 3YA Inverness Highland | Scotland | British | Solicitor | 105953970001 | ||||
WINDSOR, Sarah Rosalie | Director | Kintail House Beechwood Business Park IV2 3BW Inverness Inverness Shire | Scotland | British | Solicitor | 247981000001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of INNES & MACKAY (TRUSTEES) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sarah Rosalie Windsor | Jul 01, 2018 | Kintail House Beechwood Business Park IV2 3BW Inverness Inverness Shire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Sarah Ann Lilley | Jul 01, 2018 | Kintail House Beechwood Business Park IV2 3BW Inverness Inverness Shire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Ewan Donald | Sep 09, 2016 | Kintail House Beechwood Park IV2 3BW Inverness Innes And Mackay United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Elizabeth Jean Marie Law | Sep 09, 2016 | Kintail House Beechwood Park IV2 3BW Inverness Innes And Mackay United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Angela Theresa Simpson | Sep 09, 2016 | Kintail House Beechwood Park IV2 3BW Inverness Innes And Mackay United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Robert Macleod | Sep 09, 2016 | Kintail House Beechwood Park IV2 3BW Inverness Innes And Mackay United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Jane Elizabeth Young | Sep 09, 2016 | Kintail House Beechwood Park IV2 3BW Inverness Innes And Mackay United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0