UKBizDB.co.uk

J. & G. INNES, LIMITED

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

This company is commonly known as J. & G. Innes, Limited. The company was founded 101 years ago and was given the registration number SC012736. The firm's registered office is in FIFE. You can find them at 107 South Street, St Andrews, Fife, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:J. & G. INNES, LIMITED
Company Number:SC012736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1923
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:107 South Street, St Andrews, Fife, KY16 9QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 South Street, St Andrews, Fife, KY16 9QW

Secretary05 October 2023Active
107 South Street, St Andrews, Fife, KY16 9QW

Director05 February 2015Active
107 South Street, St Andrews, Fife, KY16 9QW

Director25 July 2019Active
107 South Street, St Andrews, Fife, KY16 9QW

Director25 July 2019Active
49 Eden Park, Cupar, KY15 4HT

Secretary09 May 1990Active
Glenbeg, Cupar,

Secretary-Active
67 Crossgate, Cupar, KY15 5AU

Secretary12 May 1994Active
Glenbeg, Cupar,

Director-Active
107 South Street, St Andrews, Fife, KY16 9QW

Director-Active

People with Significant Control

Mrs Elizabeth Lilian Calderwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:107 South Street, Fife, KY16 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Patricia Mary Innes
Notified on:06 April 2016
Status:Active
Date of birth:October 1932
Nationality:British
Address:107 South Street, Fife, KY16 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Robin Todd Winter
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:107 South Street, Fife, KY16 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Carole Christian Fraser Arnott
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:107 South Street, Fife, KY16 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Appoint person secretary company with name date.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.