Company NameMacintosh Homes Limited
DirectorsAileen McLachlan and Colin Frank McLachlan
Company StatusActive
Company NumberSC168219
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Aileen McLachlan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(5 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameColin Frank McLachlan
NationalityBritish
StatusCurrent
Appointed16 December 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Colin Frank McLachlan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameColin Frank McLachlan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2001)
RoleProperty Developer
Correspondence AddressEriska Eglinton Gardens
Skelmorlie
Ayrshire
PA17 5DW
Scotland
Secretary NameMrs Aileen McLachlan
NationalityBritish
StatusResigned
Appointed20 September 1996(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOran Mor
Montgomerie Terrace
Skelmorlie
PA17 5DT
Scotland
Director NameAndrew Duncan Millar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2003)
RoleChartered Accountant
Correspondence AddressOakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Secretary NameMargaret Rose Manson
NationalityBritish
StatusResigned
Appointed18 March 2002(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2007)
RoleCompany Director
Correspondence Address53 Bothwell Street
Glasgow
G2 6TA
Scotland

Contact

Websitemacintoshhomes.com

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Colin Frank Mclachlan
60.00%
Ordinary
40 at £1Aileen Mclachlan
40.00%
Ordinary

Financials

Year2014
Net Worth£3,931
Cash£51
Current Liabilities£450,107

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

1 August 2011Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 2008Delivered 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 2020Delivered on: 2 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 August 2011Delivered 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

Filing History

22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 May 2015Satisfaction of charge 9 in full (4 pages)
23 May 2015Satisfaction of charge 4 in full (4 pages)
24 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
3 June 2013Appointment of Mr Colin Frank Mclachlan as a director (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 October 2009Return made up to 11/09/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 October 2008Return made up to 11/09/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 March 2008Secretary appointed colin frank mclachlan (2 pages)
12 March 2008Appointment terminated secretary margaret manson (1 page)
4 December 2007Dec mort/charge * (2 pages)
1 October 2007Return made up to 11/09/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 September 2006Return made up to 11/09/06; full list of members (6 pages)
16 September 2006Dec mort/charge * (2 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 February 2006Partic of mort/charge * (3 pages)
14 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 January 2005Dec mort/charge * (2 pages)
17 September 2004Return made up to 11/09/04; full list of members (6 pages)
9 September 2004Partic of mort/charge * (5 pages)
21 August 2004Dec mort/charge * (4 pages)
19 August 2004Dec mort/charge * (4 pages)
7 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 October 2003Director resigned (1 page)
25 September 2003Return made up to 11/09/03; full list of members (7 pages)
8 July 2003Partic of mort/charge * (5 pages)
4 July 2003Partic of mort/charge * (5 pages)
16 May 2003Dec mort/charge * (4 pages)
2 December 2002Registered office changed on 02/12/02 from: 219 st vincent street glasgow G2 5QY (1 page)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
14 August 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
13 September 2001Return made up to 11/09/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 June 2001Partic of mort/charge * (6 pages)
2 June 2001Partic of mort/charge * (6 pages)
4 April 2001Accounts for a small company made up to 30 September 1999 (5 pages)
27 November 2000Return made up to 11/09/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 30 September 1998 (5 pages)
18 November 1999Return made up to 11/09/99; no change of members (4 pages)
11 November 1998Return made up to 11/09/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
4 February 1998Partic of mort/charge * (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1997Return made up to 11/09/97; full list of members (6 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
11 September 1996Incorporation (16 pages)