logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Cormack, Laura
    Solicitor born in January 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Young, Jane Elizabeth
    Solicitor born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ now
    OF - Director → CIF 0
    Mrs Jane Elizabeth Young
    Born in July 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 8
  • 1
    Law, Elizabeth Jean Marie
    Solicitor born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2021-03-31
    OF - Director → CIF 0
    Mrs Elizabeth Jean Marie Law
    Born in September 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-22 ~ 2021-03-31
    PE - Has significant influence or controlCIF 0
  • 2
    Windsor, Sarah Rosalie
    Solicitor born in July 1984
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2020-12-31
    OF - Director → CIF 0
    Mrs Sarah Rosalie Windsor
    Born in July 1984
    Individual
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-12-31
    PE - Has significant influence or controlCIF 0
  • 3
    Duncan, Calum Iain
    Solicitor born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ 2011-05-19
    OF - Director → CIF 0
    Duncan, Calum Iain
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ 2011-05-19
    OF - Secretary → CIF 0
  • 4
    Lilley, Sarah Ann
    Solicitor born in June 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2020-07-03
    OF - Director → CIF 0
    Mrs Sarah Ann Lilley
    Born in June 1983
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-07-03
    PE - Has significant influence or controlCIF 0
  • 5
    Donald, Ewan
    Solicitor born in April 1968
    Individual
    Officer
    icon of calendar 2005-04-22 ~ 2024-04-23
    OF - Director → CIF 0
    Mr Ewan Donald
    Born in April 1968
    Individual
    Person with significant control
    icon of calendar 2017-04-22 ~ 2024-04-23
    PE - Has significant influence or controlCIF 0
  • 6
    Simpson, Angela Theresa
    Solicitor born in March 1963
    Individual
    Officer
    icon of calendar 2005-06-20 ~ 2020-10-31
    OF - Director → CIF 0
    Mrs Angela Theresa Simpson
    Born in March 1963
    Individual
    Person with significant control
    icon of calendar 2017-04-22 ~ 2020-10-31
    PE - Has significant influence or controlCIF 0
  • 7
    Macleod, John Robert
    Solicitor born in August 1956
    Individual
    Officer
    icon of calendar 2005-04-22 ~ 2017-12-31
    OF - Director → CIF 0
    Macleod, John Robert
    Individual
    Officer
    icon of calendar 2011-05-19 ~ 2017-12-31
    OF - Secretary → CIF 0
    Mr John Robert Macleod
    Born in August 1956
    Individual
    Person with significant control
    icon of calendar 2017-04-22 ~ 2017-12-31
    PE - Has significant influence or controlCIF 0
  • 8
    Stuart, Chris David Brown
    Solicitor born in May 1957
    Individual
    Officer
    icon of calendar 2005-06-16 ~ 2013-09-10
    OF - Director → CIF 0
parent relation
Company in focus

INNES & MACKAY LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Property, Plant & Equipment
54,241 GBP2024-06-30
49,832 GBP2023-06-30
Debtors
304,774 GBP2024-06-30
196,406 GBP2023-06-30
Cash at bank and in hand
499,437 GBP2024-06-30
959,604 GBP2023-06-30
Current Assets
944,253 GBP2024-06-30
1,295,822 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-536,160 GBP2024-06-30
-575,506 GBP2023-06-30
Net Current Assets/Liabilities
408,093 GBP2024-06-30
720,316 GBP2023-06-30
Total Assets Less Current Liabilities
462,334 GBP2024-06-30
770,148 GBP2023-06-30
Net Assets/Liabilities
414,700 GBP2024-06-30
727,259 GBP2023-06-30
Equity
Called up share capital
150 GBP2024-06-30
225 GBP2023-06-30
Capital redemption reserve
250 GBP2024-06-30
175 GBP2023-06-30
Retained earnings (accumulated losses)
414,300 GBP2024-06-30
726,859 GBP2023-06-30
Equity
414,700 GBP2024-06-30
727,259 GBP2023-06-30
Average Number of Employees
262023-07-01 ~ 2024-06-30
252022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
75,159 GBP2024-06-30
75,159 GBP2023-06-30
Other
98,381 GBP2024-06-30
83,615 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
173,540 GBP2024-06-30
158,774 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
42,065 GBP2024-06-30
38,756 GBP2023-06-30
Other
77,234 GBP2024-06-30
70,186 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
119,299 GBP2024-06-30
108,942 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,309 GBP2023-07-01 ~ 2024-06-30
Other
7,048 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,357 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings
33,094 GBP2024-06-30
36,403 GBP2023-06-30
Other
21,147 GBP2024-06-30
13,429 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
197,684 GBP2024-06-30
156,398 GBP2023-06-30
Other Debtors
Amounts falling due within one year
107,090 GBP2024-06-30
40,008 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
304,774 GBP2024-06-30
196,406 GBP2023-06-30
Trade Creditors/Trade Payables
Current
8,438 GBP2024-06-30
10,908 GBP2023-06-30
Corporation Tax Payable
Current
79,350 GBP2024-06-30
65,102 GBP2023-06-30
Other Taxation & Social Security Payable
Current
77,206 GBP2024-06-30
75,176 GBP2023-06-30
Other Creditors
Current
371,166 GBP2024-06-30
424,320 GBP2023-06-30
Creditors
Current
536,160 GBP2024-06-30
575,506 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
511,690 GBP2024-06-30
532,657 GBP2023-06-30

Related profiles found in government register
  • INNES & MACKAY LIMITED
    Info
    Registered number SC283654
    icon of addressKintail House, Beechwood Park, Inverness IV2 3BW
    Private Limited Company incorporated on 2005-04-22 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-22
    CIF 0
  • INNES & MACKAY LIMITED
    S
    Registered number missing
    icon of addressInnes & Mackay, Kintail House, Beechwood Business Park, Inverness, IV2 3BW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 31
  • 1
    icon of addressRigifa, Cove, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-11-20
    CIF 16 - Secretary → ME
  • 2
    MILLBRY 336 LTD. - 1999-11-01
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,517,426 GBP2023-12-31
    Officer
    icon of calendar 2005-08-15 ~ 2010-01-17
    CIF 36 - Secretary → ME
  • 3
    icon of addressBlue Square Offices, 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,465 GBP2024-03-31
    Officer
    icon of calendar 2005-08-15 ~ 2008-02-04
    CIF 3 - Secretary → ME
  • 4
    icon of addressForbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,196,406 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-12-31
    CIF 17 - Secretary → ME
  • 5
    icon of addressNorthside Badentarbet Fishing Station, Achiltibuie, Ullapool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,546 GBP2024-05-31
    Officer
    icon of calendar 2005-08-15 ~ 2017-12-19
    CIF 37 - Secretary → ME
    icon of calendar 1990-08-31 ~ 2005-08-15
    CIF 12 - Secretary → ME
  • 6
    EQUAL ADVENTURE COMMUNITY INTEREST COMPANY - 2008-03-27
    icon of addressSoapstone Studios Finlarig Road, Dulnain Bridge, Grantown-on-spey, Morayshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-08-15
    CIF 25 - Secretary → ME
  • 7
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 2001-12-03
    CIF 10 - Secretary → ME
  • 8
    icon of addressCastleheather, Inverness, Highland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-15 ~ 2001-12-03
    CIF 9 - Secretary → ME
  • 9
    icon of addressC/o Pricewaterhousecoopers Llp, Erskine House, 68-73 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-03-19
    CIF 23 - Secretary → ME
  • 10
    AIR ALBA LIMITED - 1997-03-24
    icon of addressC/o Pricewaterhousecoopers Llp, Erskine House, 68-73 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-02
    CIF 21 - Secretary → ME
  • 11
    STREETBOARD UK LIMITED - 2005-04-29
    icon of address12 Harris Road, Inverness, Inverness
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,813 GBP2020-01-31
    Officer
    icon of calendar 2006-10-23 ~ 2007-11-13
    CIF 33 - Secretary → ME
  • 12
    icon of addressMillars House 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    21,594 GBP2024-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2008-05-03
    CIF 29 - Secretary → ME
  • 13
    GRASSCLIFF LIMITED - 2006-07-13
    icon of addressClava House, Cradlehall Business Park, Inverness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ 2008-09-26
    CIF 27 - Director → ME
    Officer
    icon of calendar 2006-07-13 ~ 2007-07-23
    CIF 26 - Secretary → ME
  • 14
    MADE IN SCOTLAND LIMITED - 2006-06-22
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-01-06
    CIF 28 - Secretary → ME
  • 15
    INVERNESS THISTLE AND CALEDONIAN F.C PLC - 2004-12-30
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -125,816 GBP2023-05-30
    Officer
    icon of calendar 1996-09-09 ~ 2000-12-15
    CIF 8 - Secretary → ME
  • 16
    icon of addressC/o Scottish Sea Farms, Laurel House, Laurelhill Business Park, Stirling
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-05-16
    CIF 14 - Secretary → ME
  • 17
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2005-08-15 ~ 2011-01-12
    CIF 34 - Secretary → ME
    icon of calendar 2003-10-07 ~ 2005-08-15
    CIF 5 - Secretary → ME
  • 18
    icon of addressNewfield, Balblair, Dingwall, Ross-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,254 GBP2015-08-31
    Officer
    icon of calendar 2005-08-15 ~ 2008-05-20
    CIF 4 - Secretary → ME
    icon of calendar 2004-06-08 ~ 2005-08-15
    CIF 31 - Secretary → ME
  • 19
    TOWERVIEW LIMITED - 1999-11-17
    icon of addressCastleheather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-25 ~ 2002-02-06
    CIF 7 - Secretary → ME
  • 20
    HIGHLANDS & ISLANDS INVESTMENTS LIMITED - 2020-06-11
    HIGHLANDS AND ISLANDS OIL AND GAS COMPANY LIMITED - 1998-10-27
    icon of addressLovat Estates Office, Station Road, Beauly, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1988-11-11 ~ 1993-07-02
    CIF 13 - Secretary → ME
  • 21
    MACPHERSON ELECTRICAL SERVICES LIMITED - 2003-12-10
    icon of addressClava House, Cradlehall Business Park, Inverness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2007-04-28
    CIF 18 - Secretary → ME
    icon of calendar 2003-04-28 ~ 2005-08-15
    CIF 32 - Secretary → ME
  • 22
    LOVAT INVESTMENTS LIMITED - 2020-06-11
    LOVAT OIL AND GAS LIMITED - 1989-10-23
    icon of addressLovat Estates Office, Station Road, Beauly, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-05-30
    CIF 15 - Secretary → ME
  • 23
    icon of addressMelfort House Melfort Estate, Distillery Wood, Tomatin, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    318,728 GBP2023-11-30
    Officer
    icon of calendar 2005-08-15 ~ 2007-08-01
    CIF 1 - Secretary → ME
  • 24
    NEACREATH MARINE LIMITED - 2008-02-15
    FORT GEORGE PROPERTY COMPANY LIMITED - 2006-04-03
    icon of addressC/o Calum I Duncan Corporate Lawyers Ltd, 3 Attadale Road, Inverness, Highland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2007-08-01
    CIF 2 - Secretary → ME
  • 25
    BANFF HOMES LIMITED - 2012-12-20
    icon of addressClava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 2005-08-31
    CIF 11 - Secretary → ME
  • 26
    WHITENESS PROPERTY COMPANY LIMITED - 2012-11-26
    icon of addressKpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2005-04-12
    CIF 30 - Secretary → ME
  • 27
    HIGHLAND STREETBOARDS LTD. - 2005-04-29
    icon of address12 Harris Road, Inverness, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2007-12-01
    CIF 22 - Secretary → ME
  • 28
    BAGBRICK LIMITED - 2007-05-18
    icon of address33 Braeview Park, Beauly, Inverness-shire
    Active Corporate (1 parent)
    Equity (Company account)
    66,573 GBP2024-03-31
    Officer
    icon of calendar 2007-05-17 ~ 2008-04-10
    CIF 19 - Secretary → ME
  • 29
    LARGE HOLIDAY HOMES LIMITED - 2021-11-25
    icon of addressNewfield, Balblair, Dingwall, Ross-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2005-08-15 ~ 2011-01-12
    CIF 35 - Secretary → ME
    icon of calendar 2003-10-07 ~ 2005-08-15
    CIF 6 - Secretary → ME
  • 30
    WHITENESS HARBOUR LIMITED - 2008-08-18
    WHITENESS MARINA COMPANY LIMITED - 2008-03-07
    WHITENESS MARINA PROPERTY COMPANY LIMITED - 2007-05-11
    icon of address121 High Street, Forres, Morayshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-12-01
    CIF 24 - Secretary → ME
  • 31
    icon of addressRedwood, 19 Culduthel Road, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -21,927 GBP2023-10-31
    Officer
    icon of calendar 2007-04-11 ~ 2007-09-20
    CIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.