INNES & PARTNERS LIMITED
LIVINGSTON INNES SCULTHORP LIMITED

Hellopages » West Lothian » West Lothian » EH54 5FD

Company number SC345364
Status Active
Incorporation Date 7 July 2008
Company Type Private Limited Company
Address INNES HOUSE 18 SHAIRPS BUSINESS PARK, HOUSTOUN ROAD, LIVINGSTON, WEST LOTHIAN, EH54 5FD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge SC3453640002, created on 9 December 2016; Confirmation statement made on 14 October 2016 with no updates; Termination of appointment of Peter Hugh Mackenzie as a director on 31 August 2016. The most likely internet sites of INNES & PARTNERS LIMITED are www.innespartners.co.uk, and www.innes-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Kirknewton Rail Station is 3.3 miles; to Bathgate Rail Station is 5.1 miles; to Inverkeithing Rail Station is 9.8 miles; to Rosyth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innes Partners Limited is a Private Limited Company. The company registration number is SC345364. Innes Partners Limited has been working since 07 July 2008. The present status of the company is Active. The registered address of Innes Partners Limited is Innes House 18 Shairps Business Park Houstoun Road Livingston West Lothian Eh54 5fd. . INNES, Jillian Ann is a Secretary of the company. FRANKS, Alison Margaret is a Director of the company. INNES, Jonathan Neil is a Director of the company. WHITE, Helen Mary is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Secretary INNES, Jonathan Neil has been resigned. Director CULLEY, Fiona Margaret has been resigned. Director MACKENZIE, Peter Hugh has been resigned. Director SCULTHORP, Brian Mowat has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
INNES, Jillian Ann
Appointed Date: 31 May 2012

Director
FRANKS, Alison Margaret
Appointed Date: 01 July 2013
58 years old

Director
INNES, Jonathan Neil
Appointed Date: 07 July 2008
54 years old

Director
WHITE, Helen Mary
Appointed Date: 26 January 2015
56 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 07 July 2008
Appointed Date: 07 July 2008

Secretary
INNES, Jonathan Neil
Resigned: 31 May 2012
Appointed Date: 07 July 2008

Director
CULLEY, Fiona Margaret
Resigned: 30 November 2013
Appointed Date: 01 January 2013
50 years old

Director
MACKENZIE, Peter Hugh
Resigned: 31 August 2016
Appointed Date: 04 November 2015
42 years old

Director
SCULTHORP, Brian Mowat
Resigned: 31 December 2011
Appointed Date: 07 July 2008
64 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 07 July 2008
Appointed Date: 07 July 2008

Persons With Significant Control

Mr Jonathan Neil Innes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INNES & PARTNERS LIMITED Events

13 Dec 2016
Registration of charge SC3453640002, created on 9 December 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with no updates
03 Oct 2016
Termination of appointment of Peter Hugh Mackenzie as a director on 31 August 2016
05 Aug 2016
Confirmation statement made on 7 July 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 36 more events
01 Aug 2008
Director and secretary appointed jonathan neil innes
08 Jul 2008
Appointment terminated secretary brian reid LTD.
08 Jul 2008
Appointment terminated director stephen mabbott LTD.
08 Jul 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

07 Jul 2008
Incorporation

INNES & PARTNERS LIMITED Charges

9 December 2016
Charge code SC34 5364 0002
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 9 ardross street, inverness.
9 December 2015
Charge code SC34 5364 0001
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…