Company NameMacintyre's Of Edinburgh Limited
DirectorsGaynor Jane Turner and Stephen Jeffrey Turner
Company StatusActive
Company NumberSC143354
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMrs Gaynor Jane Turner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address24 Old Church Lane
Edinburgh
EH15 3PX
Scotland
Director NameMr Stephen Jeffrey Turner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address24 Old Church Lane
Edinburgh
EH15 3PX
Scotland
Secretary NameMrs Gaynor Jane Turner
NationalityBritish
StatusCurrent
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Old Church Lane
Edinburgh
EH15 3PX
Scotland

Contact

Websitewww.macintyres.co.uk/
Telephone0131 2204252
Telephone regionEdinburgh

Location

Registered Address2nd Floor 26 Frederick Street
Edinburgh
EH2 2JR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

82.2k at £1Mr Steve Turner
50.00%
Ordinary
82.2k at £1Mrs Gaynor Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£940,477
Cash£26,812
Current Liabilities£825,747

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

6 February 2017Delivered 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 2008Delivered 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 1993Delivered 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

Filing History

17 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Registration of charge SC1433540003, created on 6 February 2017 (17 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 164,450
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 164,450
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 164,450
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2010Director's details changed for Stephen Jeffrey Turner on 11 March 2010 (2 pages)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Gaynor Jane Turner on 11 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 May 2008Return made up to 12/03/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Return made up to 12/03/07; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 April 2006Return made up to 12/03/06; full list of members (7 pages)
12 May 2005Return made up to 12/03/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 May 2004Registered office changed on 19/05/04 from: david marshall associates, 6 hill street, edinburgh, EH2 3JZ (1 page)
23 April 2004Return made up to 12/03/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 March 2003Return made up to 12/03/03; full list of members (7 pages)
14 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 March 2002Return made up to 12/03/02; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
27 October 2000Registered office changed on 27/10/00 from: david marshall associates, 5A lansdowne crescent, edinburgh, EH12 5EQ (1 page)
30 March 2000Return made up to 12/03/00; full list of members (7 pages)
20 March 2000Accounts 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 1999Particulars of contract relating to shares (4 pages)
2 November 1999Ad 01/09/99--------- £ si 60200@1=60200 £ ic 140000/200200 (2 pages)
27 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 March 1999Return made up to 12/03/99; full list of members (6 pages)
25 January 1999Auditor's resignation (1 page)
25 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 December 1998Registered office changed on 12/12/98 from: co andrew hamilton & co, 38 dean park mews, edinburgh, EH4 1ED (1 page)
12 November 1998Auditor's resignation (1 page)
20 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1997Full accounts made up to 30 June 1997 (14 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 April 1997Return made up to 22/03/97; no change of members (4 pages)
28 March 1996Return made up to 22/03/96; full list of members (6 pages)
5 March 1996Amended full accounts made up to 30 June 1995 (8 pages)
6 November 1995Full accounts made up to 30 June 1995 (8 pages)