Company NameKintyre Holdings Limited
DirectorMichael Carmichael
Company StatusActive
Company NumberSC096458
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 3 months ago)
Previous NameTarimlarch Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Michael Carmichael
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1989(3 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence AddressRevoan
Ardnacraig Avenue
Campbeltown
Argyll
PA28 6JP
Scotland
Director NameMr Donald John Darroch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(3 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk 6 The Coppice
Middleton
Ilkley
West Yorkshire
LS29 0EZ
Secretary NameMr Michael Carmichael
NationalityBritish
StatusResigned
Appointed30 April 1990(4 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 November 2002)
RoleManager
Country of ResidenceScotland
Correspondence AddressRevoan
Ardnacraig Avenue
Campbeltown
Argyll
PA28 6JP
Scotland
Secretary NameSimmers & Co., C.A., (Corporation)
StatusResigned
Appointed05 May 1989(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 April 1990)
Correspondence Address51 Kirk Street
Campbeltown
Argyll
PA28 6BW
Scotland
Secretary NameStewart Balfour & Sutherland (Corporation)
StatusResigned
Appointed20 November 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2004)
Correspondence Address2 Castlehill
Campbeltown
Argyll
PA28 6AW
Scotland
Secretary NameWright Ogilvie (Corporation)
StatusResigned
Appointed09 June 2004(18 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 October 2017)
Correspondence Address51 Kirk Street
Campbeltown
Argyll
PA28 6BW
Scotland

Contact

Websitekintyreholdings.com
Telephone01586 551099
Telephone regionCampbeltown

Location

Registered Address45 Longrow
Campbeltown
Argyll
PA28 6ER
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre
Address Matches2 other UK companies use this postal address

Shareholders

21.8k at £1Carmichael Phillips LTD
31.40%
Ordinary A
21.8k at £1Carmichael Phillips LTD
31.40%
Ordinary B
12.9k at £1Carmichael Phillips LTD
18.60%
Ordinary C
12.9k at £1Carmichael Phillips LTD
18.60%
Ordinary D

Financials

Year2014
Net Worth£77,109
Cash£26,667
Current Liabilities£27,167

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

19 June 1991Delivered on: 8 July 1991
Persons entitled: Esso Petroleum Company Limited

Classification: Variation to a standard security
Secured details: All sums due or to become due in terms of a bond and obligation date 19/2/91.
Particulars: County garage millknowe road campbeltown.
Outstanding
17 March 1987Delivered on: 26 March 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: County garage millknowe road, campbeltown, argyll.
Outstanding
5 April 1993Delivered on: 16 April 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: County garage, millknowe road, campbeltown.
Outstanding
14 November 1988Delivered on: 22 November 1988
Satisfied on: 9 July 1993
Persons entitled: 3I PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The county garage, millknowe road, campbeltown.
Fully Satisfied
10 November 1988Delivered on: 16 November 1988
Satisfied on: 9 November 1995
Persons entitled: 3I PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 March 1987Delivered on: 25 March 1987
Satisfied on: 23 March 1992
Persons entitled: Esso Petroleum Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: County garage millknowe road, campbeltown, argyll.
Fully Satisfied
20 November 1986Delivered on: 3 December 1986
Satisfied on: 23 March 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
4 October 2017Termination of appointment of Wright Ogilvie as a secretary on 4 October 2017 (1 page)
4 October 2017Registered office address changed from C/O Wright Ogilvie 51 Kirk Street, Campbeltown Argyll PA28 6BW to 45 Longrow Campbeltown Argyll PA28 6ER on 4 October 2017 (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 69,564
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 69,564
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 69,564
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 69,564
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 69,564
(5 pages)
29 July 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption full accounts made up to 30 April 2011 (14 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
10 March 2010Secretary's details changed for Wright Ogilvie on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 July 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
17 August 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
13 March 2007Return made up to 08/03/07; full list of members (3 pages)
26 July 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 30 April 2005 (15 pages)
16 March 2005Return made up to 08/03/05; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
12 June 2004Secretary resigned (1 page)
12 June 2004New secretary appointed (2 pages)
12 June 2004Registered office changed on 12/06/04 from: c/o stewart, balfour & sutherland, 2 castlehill campbeltown argyll PA28 6AW (1 page)
8 April 2004Return made up to 08/03/04; full list of members (6 pages)
5 April 2004Full accounts made up to 30 April 2003 (15 pages)
27 May 2003Return made up to 08/03/03; full list of members (7 pages)
23 January 2003Full accounts made up to 30 April 2002 (14 pages)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: county garage millknowe campbeltown argyll PA28 6EZ (1 page)
31 December 2002Secretary resigned (1 page)
5 April 2002Return made up to 08/03/02; full list of members (6 pages)
23 November 2001Full accounts made up to 30 April 2001 (14 pages)
20 March 2001Return made up to 08/03/01; full list of members (6 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
19 March 2001Memorandum and Articles of Association (12 pages)
30 November 2000Full accounts made up to 30 April 2000 (14 pages)
10 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Full accounts made up to 30 April 1999 (15 pages)
24 April 1999Return made up to 08/03/99; no change of members (5 pages)
25 September 1998Full accounts made up to 30 April 1998 (15 pages)
30 April 1998Return made up to 08/03/98; no change of members (5 pages)
21 December 1997Full accounts made up to 30 April 1997 (15 pages)
9 April 1997Return made up to 08/03/97; full list of members (7 pages)
20 February 1997Full accounts made up to 30 April 1996 (15 pages)
6 August 1996Ad 27/07/96--------- £ si 22664@1=22664 £ ic 46901/69565 (2 pages)
23 April 1996£ ic 58901/46901 14/03/96 £ sr 12000@1=12000 (1 page)
22 April 1996Auditor's resignation (1 page)
3 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
3 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 1996Ad 14/03/96--------- £ si 1@1=1 £ ic 58900/58901 (2 pages)
3 April 1996Memorandum and Articles of Association (11 pages)
20 March 1996Return made up to 08/03/96; full list of members (7 pages)
19 January 1996Full accounts made up to 30 April 1995 (13 pages)