Glasgow
G2 2PQ
Scotland
Secretary Name | Colin Frank McLachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2007(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Colin Frank McLachlan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Colin Frank McLachlan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2001) |
Role | Property Developer |
Correspondence Address | Eriska Eglinton Gardens Skelmorlie Ayrshire PA17 5DW Scotland |
Secretary Name | Mrs Aileen McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oran Mor Montgomerie Terrace Skelmorlie PA17 5DT Scotland |
Director Name | Andrew Duncan Millar |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Secretary Name | Margaret Rose Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TA Scotland |
Website | macintoshhomes.com |
---|
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Colin Frank Mclachlan 60.00% Ordinary |
---|---|
40 at £1 | Aileen Mclachlan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,931 |
Cash | £51 |
Current Liabilities | £450,107 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
1 August 2011 | Delivered on: 3 August 2011 Satisfied on: 23 May 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground at kip marina inverkip ren 129108. Fully Satisfied |
---|---|
2 February 2006 | Delivered on: 3 February 2006 Satisfied on: 4 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ardchattan, 27 summerlea road, seamill, westkilbride AYR23001. Fully Satisfied |
2 September 2004 | Delivered on: 9 September 2004 Satisfied on: 16 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming the former heywood hotel, 13 shore road, skelmorlie (title number AYR60135). Fully Satisfied |
3 July 2003 | Delivered on: 8 July 2003 Satisfied on: 8 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 montgomerie terrace, skelmorlie title no.ayr 2960. Fully Satisfied |
2 July 2003 | Delivered on: 4 July 2003 Satisfied on: 23 May 2015 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 |
4 June 2001 | Delivered on: 6 June 2001 Satisfied on: 19 August 2004 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All obligations in terms of loan agreement. Particulars: 17 shore road, skelmorlie. Fully Satisfied |
29 May 2001 | Delivered on: 2 June 2001 Satisfied on: 16 May 2003 Persons entitled: Dunbar Bank 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 |
28 January 1998 | Delivered on: 4 February 1998 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 4 & 5 montgomery terrace, skelmorlie, ayrshire. Fully Satisfied |
17 April 2008 | Delivered on: 30 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at midge lane, strone, dunoon. Outstanding |
25 September 2020 | Delivered on: 2 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 August 2011 | Delivered on: 26 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands of finnartmore in the parish of kilmun. Outstanding |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 May 2015 | Satisfaction of charge 9 in full (4 pages) |
23 May 2015 | Satisfaction of charge 4 in full (4 pages) |
24 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 June 2013 | Appointment of Mr Colin Frank Mclachlan as a director (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 October 2009 | Return made up to 11/09/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 March 2008 | Secretary appointed colin frank mclachlan (2 pages) |
12 March 2008 | Appointment terminated secretary margaret manson (1 page) |
4 December 2007 | Dec mort/charge * (2 pages) |
1 October 2007 | Return made up to 11/09/07; no change of members (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
14 September 2005 | Return made up to 11/09/05; full list of members
|
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 January 2005 | Dec mort/charge * (2 pages) |
17 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
9 September 2004 | Partic of mort/charge * (5 pages) |
21 August 2004 | Dec mort/charge * (4 pages) |
19 August 2004 | Dec mort/charge * (4 pages) |
7 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 October 2003 | Director resigned (1 page) |
25 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
4 July 2003 | Partic of mort/charge * (5 pages) |
16 May 2003 | Dec mort/charge * (4 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
19 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
14 August 2002 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
13 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
6 June 2001 | Partic of mort/charge * (6 pages) |
2 June 2001 | Partic of mort/charge * (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 November 1999 | Return made up to 11/09/99; no change of members (4 pages) |
11 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
4 February 1998 | Partic of mort/charge * (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1997 | Return made up to 11/09/97; full list of members (6 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
11 September 1996 | Incorporation (16 pages) |