Company NameH.B. Mackintosh Company Limited
Company StatusDissolved
Company NumberSC162205
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher Gaffney
StatusClosed
Appointed11 January 2012(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressNewmill
Elgin
Moray
IV30 4AF
Scotland
Director NameMr Simon James Cotton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(18 years after company formation)
Appointment Duration3 years, 3 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmill
Elgin
Moray
IV30 4AF
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr James Edward Sugden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(5 months, 4 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Bewlie
By Lilliesleaf
Melrose
Scottish Borders
TD6 9ER
Scotland
Secretary NameGraeme Clark Archibald
NationalityBritish
StatusResigned
Appointed11 June 1996(5 months, 4 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 10 January 2012)
RoleCompany Director
Correspondence AddressNewmill
Elgin
Moray
IV30 4AF
Scotland

Contact

Websitejohnstonscashmere.com
Telephone01343 554000
Telephone regionElgin

Location

Registered AddressNewmill
Elgin
Moray
IV30 4AF
Scotland
ConstituencyMoray
WardElgin City North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1James Johnston & Co Of Elgin LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
4 February 2014Termination of appointment of James Sugden as a director (1 page)
4 February 2014Appointment of Mr Simon James Cotton as a director (2 pages)
4 February 2014Appointment of Mr Simon James Cotton as a director (2 pages)
4 February 2014Termination of appointment of James Sugden as a director (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 January 2012Appointment of Mr Christopher Gaffney as a secretary (1 page)
11 January 2012Appointment of Mr Christopher Gaffney as a secretary (1 page)
11 January 2012Termination of appointment of Graeme Archibald as a secretary (1 page)
11 January 2012Termination of appointment of Graeme Archibald as a secretary (1 page)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 December 2008Return made up to 14/12/08; full list of members (3 pages)
15 December 2008Return made up to 14/12/08; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 December 2007Return made up to 14/12/07; full list of members (2 pages)
27 December 2007Return made up to 14/12/07; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 January 2007Return made up to 14/12/06; full list of members (2 pages)
3 January 2007Return made up to 14/12/06; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 January 2005Return made up to 14/12/04; full list of members (6 pages)
7 January 2005Return made up to 14/12/04; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 January 1999Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/01/99
(4 pages)
24 January 1999Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/01/99
(4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 January 1997Return made up to 14/12/96; full list of members (6 pages)
26 June 1996Secretary resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 152 bath street, glasgow, strathclyde, G2 4TB (1 page)
26 June 1996Registered office changed on 26/06/96 from: 152 bath street, glasgow, strathclyde, G2 4TB (1 page)
26 June 1996New secretary appointed (1 page)
3 May 1996Company name changed macrocom (340) LIMITED\certificate issued on 06/05/96 (2 pages)
3 May 1996Company name changed macrocom (340) LIMITED\certificate issued on 06/05/96 (2 pages)
1 May 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
1 May 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 December 1995Incorporation (54 pages)
14 December 1995Incorporation (54 pages)