Advanced company searchLink opens in new window

INNES & MACKAY (SECRETARIES) LIMITED

Company number SC218266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
29 Apr 2024 CH01 Director's details changed for Laura Cormack on 10 April 2024
26 Apr 2024 PSC07 Cessation of Ewan Donald as a person with significant control on 23 April 2024
26 Apr 2024 TM01 Termination of appointment of Ewan Donald as a director on 23 April 2024
08 Sep 2023 AD01 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 8 September 2023
06 Sep 2023 AD01 Registered office address changed from Kintail House Beechwood Business Park Inverness IV2 3BW to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023
01 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
22 Apr 2022 PSC07 Cessation of Elizabeth Jean Marie Law as a person with significant control on 20 April 2022
11 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
07 Apr 2021 TM01 Termination of appointment of Elizabeth Jean Marie Law as a director on 31 March 2021
16 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
11 Jan 2021 AP01 Appointment of Laura Cormack as a director on 22 December 2020
30 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
30 May 2019 AA Accounts for a dormant company made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
10 May 2018 AA Accounts for a dormant company made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 3
31 Jan 2018 PSC07 Cessation of John Robert Macleod as a person with significant control on 31 December 2017
31 Jan 2018 TM01 Termination of appointment of John Robert Macleod as a director on 31 December 2017
19 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017