Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCINNES & OWEN LIMITED
Company Information for

MCINNES & OWEN LIMITED

247 DALRY ROAD, EDINBURGH, LOTHIAN, EH11 2JG,
Company Registration Number
SC168341
Private Limited Company
Active

Company Overview

About Mcinnes & Owen Ltd
MCINNES & OWEN LIMITED was founded on 1996-09-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mcinnes & Owen Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCINNES & OWEN LIMITED
 
Legal Registered Office
247 DALRY ROAD
EDINBURGH
LOTHIAN
EH11 2JG
Other companies in EH12
 
Filing Information
Company Number SC168341
Company ID Number SC168341
Date formed 1996-09-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 12:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCINNES & OWEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCINNES & OWEN LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN OWEN
Company Secretary 1996-09-18
KATHRYN OWEN
Director 1996-09-18
WILLIAM SINCLAIR OWEN
Director 1996-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1996-09-18 1996-09-18
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1996-09-18 1996-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SINCLAIR OWEN LOCHORE LEISURE LIMITED Director 2004-04-15 CURRENT 2004-04-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 64 Corstorphine Road Edinburgh Lothian EH12 6JQ
2018-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-11-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0116/08/14 ANNUAL RETURN FULL LIST
2014-05-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0116/08/12 ANNUAL RETURN FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN OWEN / 28/08/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SINCLAIR OWEN / 28/08/2012
2012-08-31CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN OWEN on 2012-08-28
2012-04-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0116/08/11 ANNUAL RETURN FULL LIST
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0116/08/10 ANNUAL RETURN FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SINCLAIR OWEN / 16/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN OWEN / 16/08/2010
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN OWEN / 16/08/2010
2010-05-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-13AR0116/08/09 FULL LIST
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 77 NORTHGATE PEEBLES EH45 8BU
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-06363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: MEADOWBANK HOUSE KINGSMEADOWS ROAD PEEBLES PEEBLESSHIRE EH45 9EN
2005-08-24363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-27410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-18363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-27363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-05-15128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2002-05-1588(2)RAD 02/05/02--------- £ SI 98@1=98 £ IC 2/100
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/00
2000-09-22363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: MEADOWBANK HOUSE KINGSMEADOWS ROAD PEEBLES PEEBLESSHIRE EH45 9EN
1999-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-27363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-07-13287REGISTERED OFFICE CHANGED ON 13/07/99 FROM: MEADOWBANK HOUSE KINGSMEADOWS ROAD PEEBLES PEEBLESSHIRE EH45 9EN
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-08287REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 9 TARFHAUGH BRAE WEST LINTON PEEBLESSHIRE EH46 7DP
1998-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-06363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-08-25287REGISTERED OFFICE CHANGED ON 25/08/98 FROM: OLD BAKEHOUSE FLAT MAIN STREET WEST LOTHIAN PEEBLESHIRE EH46
1998-07-06287REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 7 TARFHAUGH BRAE WEST LINTON PEEBLESSHIRE EH46 7DB
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-03363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-05-13287REGISTERED OFFICE CHANGED ON 13/05/97 FROM: WICKHAM HOUSE KITTLEKNOWE CARLOPS TWEEDDALE EH26 9NJ
1996-10-07288bSECRETARY RESIGNED
1996-10-07288bDIRECTOR RESIGNED
1996-10-07288aNEW DIRECTOR APPOINTED
1996-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MCINNES & OWEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCINNES & OWEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-08-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-12-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-08-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2011-10-01 £ 121,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCINNES & OWEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 1,825
Debtors 2011-10-01 £ 1,825
Fixed Assets 2011-10-01 £ 319,841
Secured Debts 2011-10-01 £ 60,272
Shareholder Funds 2011-10-01 £ 199,771
Tangible Fixed Assets 2011-10-01 £ 134,611

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCINNES & OWEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCINNES & OWEN LIMITED
Trademarks
We have not found any records of MCINNES & OWEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCINNES & OWEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MCINNES & OWEN LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MCINNES & OWEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCINNES & OWEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCINNES & OWEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.