UKBizDB.co.uk

INSTOCK LTD

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

This company is commonly known as Instock Ltd. The company was founded 50 years ago and was given the registration number SC055376. The firm's registered office is in ABERDEEN. You can find them at Unit 1 Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INSTOCK LTD
Company Number:SC055376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1974
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, Scotland, KY11 8GR

Corporate Secretary15 June 2020Active
Unit 1, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director15 July 2009Active
Unit 2, Hutton Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DJ

Director29 August 2023Active
Unit 1, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director01 April 2014Active
Instock Ltd, Hutton Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DJ

Director09 May 2022Active
Noose Steading, Northbog, Fintray, Aberdeen, AB21 0YT

Secretary08 October 1993Active
42 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8NZ

Secretary-Active
15, Golden Square, Aberdeen, Scotland, AB10 1WF

Corporate Secretary31 March 2020Active
Noose Steading, Northbog, Fintray, Aberdeen, AB21 0YT

Director08 October 1993Active
Castle Forbes, Forbes Estate, Alford, AB33 8BL

Director-Active
Unit 1, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director01 July 2014Active
Cammie House Mill Of Cammie Farm, Strachan, Banchory, AB31 3LJ

Director-Active
7 Manor Drive, Long Bennington, Newark, NG23 5GZ

Director08 October 1993Active
57 Northumberland Street, Edinburgh, EH3 6JQ

Director-Active
35 Laurelwood Avenue, Aberdeen, AB2 3SY

Director11 August 1989Active

People with Significant Control

Mr Guy Nicholas Hudson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:Unit 1, Howe Moss Drive, Aberdeen, Scotland, AB21 0GL
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type group.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type group.

Download
2020-08-13Address

Change sail address company with new address.

Download
2020-08-12Officers

Appoint corporate secretary company with name date.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint corporate secretary company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type group.

Download
2018-06-21Resolution

Resolution.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.