Background WavePink WaveYellow Wave

INNES & PARTNERS LIMITED (SC345364)

INNES & PARTNERS LIMITED (SC345364) is an active UK company. incorporated on 7 July 2008. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. INNES & PARTNERS LIMITED has been registered for 17 years. Current directors include HERBST, Juan Aaron, INNES, Jillian Ann, INNES, Jonathan Neil.

Company Number
SC345364
Status
active
Type
ltd
Incorporated
7 July 2008
Age
17 years
Address
9 Ardross Street, Inverness, IV3 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HERBST, Juan Aaron, INNES, Jillian Ann, INNES, Jonathan Neil
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNES & PARTNERS LIMITED

INNES & PARTNERS LIMITED is an active company incorporated on 7 July 2008 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. INNES & PARTNERS LIMITED was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

SC345364

LTD Company

Age

17 Years

Incorporated 7 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

INNES SCULTHORP LIMITED
From: 7 July 2008To: 1 July 2013
Contact
Address

9 Ardross Street Inverness, IV3 5NN,

Previous Addresses

Innes House 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD
From: 13 June 2014To: 5 July 2017
18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland
From: 25 June 2012To: 13 June 2014
Suite 19, Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN Scotland
From: 23 July 2010To: 25 June 2012
Unit 6, Fleming House 5 Fleming Road Kirkton Campus Livingston EH54 7BN Scotland
From: 28 October 2009To: 23 July 2010
78 Easter Bankton Muriston Livingston EH54 9BE
From: 7 July 2008To: 28 October 2009
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Jan 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Left
Oct 16
Loan Secured
Dec 16
Loan Secured
Oct 17
Loan Cleared
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

INNES, Jillian Ann

Active
Ardross Street, InvernessIV3 5NN
Secretary
Appointed 31 May 2012

HERBST, Juan Aaron

Active
Ardross Street, InvernessIV3 5NN
Born June 1992
Director
Appointed 05 Jan 2026

INNES, Jillian Ann

Active
Ardross Street, InvernessIV3 5NN
Born June 1975
Director
Appointed 20 Oct 2018

INNES, Jonathan Neil

Active
Ardross Street, InvernessIV3 5NN
Born March 1971
Director
Appointed 07 Jul 2008

INNES, Jonathan Neil

Resigned
Easter Bankton, LivingstonEH54 9BE
Secretary
Appointed 07 Jul 2008
Resigned 31 May 2012

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 07 Jul 2008
Resigned 07 Jul 2008

CULLEY, Fiona Margaret

Resigned
Shairps Business Park, LivingstonEH54 5FD
Born May 1975
Director
Appointed 01 Jan 2013
Resigned 30 Nov 2013

FRANKS, Alison Margaret

Resigned
Ardross Street, InvernessIV3 5NN
Born December 1966
Director
Appointed 01 Jul 2013
Resigned 22 Mar 2018

MACKENZIE, Peter Hugh

Resigned
Fearn, TainIV20 1TW
Born February 1983
Director
Appointed 04 Nov 2015
Resigned 31 Aug 2016

SCULTHORP, Brian Mowat, Mr.

Resigned
37 Muirs, KinrossKY13 8AS
Born April 1961
Director
Appointed 07 Jul 2008
Resigned 31 Dec 2011

WHITE, Helen Mary

Resigned
Ardross Street, InvernessIV3 5NN
Born January 1969
Director
Appointed 26 Jan 2015
Resigned 22 Mar 2018

STEPHEN MABBOTT LTD.

Resigned
Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 07 Jul 2008
Resigned 07 Jul 2008

Persons with significant control

1

Mr Jonathan Neil Innes

Active
Ardross Street, InvernessIV3 5NN
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Resolution
15 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
363aAnnual Return
Memorandum Articles
19 January 2009
MEM/ARTSMEM/ARTS
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Resolution
8 July 2008
RESOLUTIONSResolutions
Incorporation Company
7 July 2008
NEWINCIncorporation