Edinburgh
EH3 8HE
Scotland
Director Name | Mr Robert John Glanville |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Simon Frances Faed |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 11 Arnold Road West Moors Wimborne Dorset |
Director Name | Frederick John Ridges |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(55 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 99b The Hundred Romsey Hampshire SO51 8BZ |
Director Name | Janice Lynn Sheppard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(55 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Eden House Winchester Hill Romsey Hampshire SO51 7NL |
Secretary Name | Janice Lynn Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(55 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Eden House Winchester Hill Romsey Hampshire SO51 7NL |
Director Name | Mrs Nicola Olga Ridges-Jones |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(70 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Testwood House, Testwood Park Salisbury Road Calmore Southampton Hampshire SO40 2RW |
Secretary Name | Mr David Arthur Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(72 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Testwood House, Testwood Park Salisbury Road Calmore Southampton Hampshire SO40 2RW |
Director Name | Mr David Charles Tipple |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(82 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Testwood House, Testwood Park Salisbury Road Calmore Southampton Hampshire SO40 2RW |
Director Name | Mr Mark Reginald David Pullen |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | macintyrescott.com |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
57.8k at £1 | Macintyre Scott Holdings LTD 99.90% Ordinary Deferred |
---|---|
60 at £1 | Macintyre Scott Holdings LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £772,467 |
Cash | £391,921 |
Current Liabilities | £1,796,830 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (6 months, 3 weeks from now) |
7 February 2018 | Delivered 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 2018 | Delivered on: 23 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 February 2018 | Delivered on: 8 February 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
13 January 2011 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
29 November 2017 | Full accounts made up to 30 June 2017 (23 pages) |
---|---|
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Macintyre Scott Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Registered 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 2016 | Full accounts made up to 30 June 2016 (25 pages) |
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 December 2015 | Appointment of Mr David Charles Tipple as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr David Charles Tipple as a director on 1 December 2015 (2 pages) |
13 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
19 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
29 October 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
16 July 2014 | Secretary's details changed for Mr David Arthur Rule on 29 September 2013 (1 page) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mrs Nicola Olga Ridges-Jones on 29 September 2013 (2 pages) |
17 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mrs Nicola Ridges-Jones on 16 June 2013 (2 pages) |
15 November 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Alterations to floating charge 4 (5 pages) |
29 January 2011 | Alterations to floating charge 2 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 October 2009 | Letter re resignation of auditors (1 page) |
7 October 2009 | Auditors resignation (1 page) |
10 September 2009 | Return made up to 18/06/09; full list of members (6 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
12 February 2009 | Return made up to 18/06/08; full list of members (6 pages) |
12 February 2009 | Director's change of particulars / nicola ridges-jones / 03/02/2009 (1 page) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
7 January 2008 | Resolutions
|
24 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
19 July 2007 | Return made up to 18/06/07; change of members (6 pages) |
12 December 2006 | Resolutions
|
3 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
21 September 2006 | Return made up to 18/06/06; full list of members (7 pages) |
17 July 2006 | New secretary appointed (3 pages) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | £ ic 60060/57858 10/01/06 £ sr 2202@1=2202 (2 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
14 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members
|
23 July 2004 | Return made up to 18/06/04; full list of members
|
26 June 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
30 April 2004 | New director appointed (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
19 September 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
17 July 2002 | Return made up to 18/06/02; full list of members
|
5 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
4 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
10 July 2000 | Return made up to 18/06/00; full list of members
|
4 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1998 | Return made up to 18/06/98; no change of members
|
13 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 August 1997 | Return made up to 18/06/97; no change of members (4 pages) |
10 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
4 May 1983 | Memorandum and Articles of Association (9 pages) |
22 February 1983 | Dir / sec appoint / resign (2 pages) |
22 February 1983 | Resolutions
|
23 November 1933 | Certificate of incorporation (1 page) |