Edinburgh
EH15 3PX
Scotland
Director Name | Mr Stephen Jeffrey Turner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1993(same day as company formation) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 24 Old Church Lane Edinburgh EH15 3PX Scotland |
Secretary Name | Mrs Gaynor Jane Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Old Church Lane Edinburgh EH15 3PX Scotland |
Website | www.macintyres.co.uk/ |
---|---|
Telephone | 0131 2204252 |
Telephone region | Edinburgh |
Registered Address | 2nd Floor 26 Frederick Street Edinburgh EH2 2JR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
82.2k at £1 | Mr Steve Turner 50.00% Ordinary |
---|---|
82.2k at £1 | Mrs Gaynor Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £940,477 |
Cash | £26,812 |
Current Liabilities | £825,747 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
6 February 2017 | Delivered on: 8 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
15 June 2008 | Delivered on: 1 July 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
25 August 1993 | Delivered on: 1 September 1993 Satisfied on: 28 November 2008 Persons entitled: The Royal Bank of Scotland 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 November 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
---|---|
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 February 2017 | Registration of charge SC1433540003, created on 6 February 2017 (17 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 April 2010 | Director's details changed for Stephen Jeffrey Turner on 11 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Gaynor Jane Turner on 11 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Return made up to 12/03/07; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
12 May 2005 | Return made up to 12/03/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: david marshall associates, 6 hill street, edinburgh, EH2 3JZ (1 page) |
23 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
23 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
14 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: david marshall associates, 5A lansdowne crescent, edinburgh, EH12 5EQ (1 page) |
30 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 January 2000 | £ ic 200200/164450 11/10/99 £ sr 35750@1=35750 (1 page) |
2 November 1999 | Particulars of contract relating to shares (4 pages) |
2 November 1999 | Ad 01/09/99--------- £ si 60200@1=60200 £ ic 140000/200200 (2 pages) |
27 September 1999 | Resolutions
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
25 January 1999 | Auditor's resignation (1 page) |
25 January 1999 | Resolutions
|
12 December 1998 | Registered office changed on 12/12/98 from: co andrew hamilton & co, 38 dean park mews, edinburgh, EH4 1ED (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
20 March 1998 | Return made up to 12/03/98; no change of members
|
11 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
28 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
5 March 1996 | Amended full accounts made up to 30 June 1995 (8 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |