Company NameMacintyre Scott & Co. Limited
DirectorsPeter Joseph Blatch and Robert John Glanville
Company StatusActive
Company NumberSC017592
CategoryPrivate Limited Company
Incorporation Date23 November 1933(90 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52102Operation of warehousing and storage facilities for air transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Joseph Blatch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(84 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Robert John Glanville
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(84 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameSimon Frances Faed
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(55 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address11 Arnold Road
West Moors
Wimborne
Dorset
Director NameFrederick John Ridges
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(55 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address99b The Hundred
Romsey
Hampshire
SO51 8BZ
Director NameJanice Lynn Sheppard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(55 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressEden House
Winchester Hill
Romsey
Hampshire
SO51 7NL
Secretary NameJanice Lynn Sheppard
NationalityBritish
StatusResigned
Appointed18 July 1989(55 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressEden House
Winchester Hill
Romsey
Hampshire
SO51 7NL
Director NameMrs Nicola Olga Ridges-Jones
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(70 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTestwood House, Testwood Park Salisbury Road
Calmore
Southampton
Hampshire
SO40 2RW
Secretary NameMr David Arthur Rule
NationalityBritish
StatusResigned
Appointed30 June 2006(72 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTestwood House, Testwood Park Salisbury Road
Calmore
Southampton
Hampshire
SO40 2RW
Director NameMr David Charles Tipple
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(82 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTestwood House, Testwood Park Salisbury Road
Calmore
Southampton
Hampshire
SO40 2RW
Director NameMr Mark Reginald David Pullen
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(84 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitemacintyrescott.com

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

57.8k at £1Macintyre Scott Holdings LTD
99.90%
Ordinary Deferred
60 at £1Macintyre Scott Holdings LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£772,467
Cash£391,921
Current Liabilities£1,796,830

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

7 February 2018Delivered on: 23 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Certain property owned by the company owned now or in the future. Please refer to instrument for more details.
Outstanding
7 February 2018Delivered on: 23 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 February 2018Delivered on: 8 February 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
13 January 2011Delivered on: 20 January 2011
Persons entitled: Macintyre Scott Holdings Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 February 1988Delivered on: 8 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Warehouse premises west bay road, western docks, southampton hampshire.
Outstanding
24 March 1983Delivered on: 11 April 1983
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 March 1983Delivered on: 11 April 1983
Satisfied on: 17 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal charge over lands and warehouse premises, at the northside of west bay road, western docks, southampton.
Fully Satisfied

Filing History

29 November 2017Full accounts made up to 30 June 2017 (23 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Notification of Macintyre Scott Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 272 Bath Street Glasgow G2 4JR on 1 March 2017 (1 page)
18 November 2016Full accounts made up to 30 June 2016 (25 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 57,858
(6 pages)
15 December 2015Appointment of Mr David Charles Tipple as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr David Charles Tipple as a director on 1 December 2015 (2 pages)
13 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
19 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 57,858
(5 pages)
29 October 2014Accounts for a small company made up to 30 June 2014 (8 pages)
16 July 2014Secretary's details changed for Mr David Arthur Rule on 29 September 2013 (1 page)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 57,858
(5 pages)
16 July 2014Director's details changed for Mrs Nicola Olga Ridges-Jones on 29 September 2013 (2 pages)
17 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Director's details changed for Mrs Nicola Ridges-Jones on 16 June 2013 (2 pages)
15 November 2012Accounts for a small company made up to 30 June 2012 (8 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 January 2011Alterations to floating charge 4 (5 pages)
29 January 2011Alterations to floating charge 2 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (15 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 October 2009Letter re resignation of auditors (1 page)
7 October 2009Auditors resignation (1 page)
10 September 2009Return made up to 18/06/09; full list of members (6 pages)
2 July 2009Full accounts made up to 31 December 2008 (22 pages)
12 February 2009Return made up to 18/06/08; full list of members (6 pages)
12 February 2009Director's change of particulars / nicola ridges-jones / 03/02/2009 (1 page)
29 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
19 July 2007Return made up to 18/06/07; change of members (6 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
21 September 2006Return made up to 18/06/06; full list of members (7 pages)
17 July 2006New secretary appointed (3 pages)
17 July 2006Secretary resigned;director resigned (1 page)
27 January 2006£ ic 60060/57858 10/01/06 £ sr 2202@1=2202 (2 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2006Resolutions
  • RES13 ‐ Share sale agreement 10/01/06
(1 page)
14 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
27 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 June 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
30 April 2004New director appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
19 September 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
17 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
(7 pages)
5 July 2001Return made up to 18/06/01; full list of members (6 pages)
4 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
10 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2000Full accounts made up to 31 December 1999 (17 pages)
18 August 1999Return made up to 18/06/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 December 1998 (16 pages)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
4 August 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1998Full accounts made up to 31 December 1997 (15 pages)
9 September 1997Full accounts made up to 31 December 1996 (15 pages)
4 August 1997Return made up to 18/06/97; no change of members (4 pages)
10 July 1996Return made up to 18/06/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (17 pages)
6 June 1995Full accounts made up to 31 December 1994 (22 pages)
4 May 1983Memorandum and Articles of Association (9 pages)
22 February 1983Dir / sec appoint / resign (2 pages)
22 February 1983Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 November 1933Certificate of incorporation (1 page)