UKBizDB.co.uk

GEORGE INNES BUILDERS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Innes Builders Ltd.. The company was founded 21 years ago and was given the registration number SC240065. The firm's registered office is in ELGIN. You can find them at 6 Diagonal Road, Pinefield Industrial Estate, Elgin, Morayshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GEORGE INNES BUILDERS LTD.
Company Number:SC240065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:6 Diagonal Road, Pinefield Industrial Estate, Elgin, Morayshire, IV30 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Diagonal Road, Pinefield Industrial Estate, Elgin, IV30 6AH

Secretary20 December 2016Active
6, Diagonal Road, Pinefield Industrial Estate, Elgin, IV30 6AH

Director20 December 2016Active
The Bees Nees, Glen Elgin Road, Fogwatt, IV30 8SZ

Secretary24 October 2005Active
The Bees Nees, Glen Elgin Road, Fogwatt, Elgin, IV30 8SZ

Secretary12 December 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary25 November 2002Active
Dougella, Fochabers, IV32 7QA

Director25 November 2002Active
The Bees Nees, Glen Elgin Road, Fogwatt, Elgin, IV30 8SZ

Director25 November 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director25 November 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director25 November 2002Active

People with Significant Control

George Innes Builders (Elgin) Limited
Notified on:20 December 2016
Status:Active
Country of residence:Scotland
Address:6, Diagonal Road, Elgin, Scotland, IV30 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Douglas Munro
Notified on:25 November 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:6, Diagonal Road, Elgin, IV30 6AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Brenda Munro
Notified on:25 November 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:6, Diagonal Road, Elgin, IV30 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Officers

Appoint person secretary company with name date.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Termination secretary company with name termination date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-14Accounts

Change account reference date company current extended.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.