Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Inverness Retail And Business Park Limited
Inverness Retail And Business Park Limited is an active company incorporated on 15 August 1988 with the registered office located in Nairn, Nairn. Inverness Retail And Business Park Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
29 years ago
Company No
SC112742
Private limited company
Scottish Company
Age
37 years
Incorporated
15 August 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 August 2025
(29 days ago)
Next confirmation dated
12 August 2026
Due by
26 August 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 5 months remaining)
Learn more about Inverness Retail And Business Park Limited
Contact
Address
3 Wellington Road
Nairn
IV12 4RE
Scotland
Address changed on
12 Aug 2024
(1 year ago)
Previous address was
The Ca'd'oro 45 Gordon Street Glasgow Scotland G1 3PE
Companies in IV12 4RE
Telephone
01463219803
Email
Unreported
Website
Invernessshoppingpark.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
James Shaw
Director • Secretary • British • Born in Jan 1945
Peter Alexander Stone Mackintosh
Director • British • Lives in Scotland • Born in Dec 1960
Michael James Mackintosh
Director • British • Lives in Scotland • Born in Sep 1963
Narden Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Narden Services Limited
Peter Alexander Stone Mackintosh is a mutual person.
Active
Cobra Mobile Limited
Peter Alexander Stone Mackintosh and Michael James Mackintosh are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£26.25K
Increased by £840 (+3%)
Net Assets
-£26.25K
Decreased by £840 (+3%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
27 Days Ago on 14 Aug 2025
Micro Accounts Submitted
1 Month Ago on 4 Aug 2025
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 18 Jul 2024
Mr Micahel James Mackintosh Details Changed
1 Year 2 Months Ago on 11 Jul 2024
Peter Alexander Stone Mackintosh Resigned
1 Year 2 Months Ago on 26 Jun 2024
Mr Micahel James Mackintosh Appointed
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
2 Years Ago on 16 Aug 2023
Full Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Get Alerts
Get Credit Report
Discover Inverness Retail And Business Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 August 2025 with no updates
Submitted on 14 Aug 2025
Micro company accounts made up to 31 May 2025
Submitted on 4 Aug 2025
Confirmation statement made on 12 August 2024 with no updates
Submitted on 12 Aug 2024
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow Scotland G1 3PE to 3 Wellington Road Nairn IV12 4RE on 12 August 2024
Submitted on 12 Aug 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 18 Jul 2024
Director's details changed for Mr Micahel James Mackintosh on 11 July 2024
Submitted on 11 Jul 2024
Termination of appointment of Peter Alexander Stone Mackintosh as a director on 26 June 2024
Submitted on 3 Jul 2024
Appointment of Mr Micahel James Mackintosh as a director on 26 June 2024
Submitted on 3 Jul 2024
Confirmation statement made on 15 August 2023 with no updates
Submitted on 16 Aug 2023
Total exemption full accounts made up to 31 May 2023
Submitted on 31 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs