Company NameKintail Management Limited
DirectorsAlison Elizabeth McMaster and Andrew Donald McMaster
Company StatusActive
Company NumberSC214155
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Previous NameExchangelaw (No.274) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alison Elizabeth McMaster
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(5 days after company formation)
Appointment Duration23 years, 4 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressTrentino Cottage Pier Road
Sandbank
Dunoon
Argyll
PA23 8NY
Scotland
Secretary NameMr Andrew Donald McMaster
NationalityBritish
StatusCurrent
Appointed01 January 2001(5 days after company formation)
Appointment Duration23 years, 4 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressTrentino Cottage Pier Road
Sandbank
Dunoon
Argyll
PA23 8NY
Scotland
Director NameMr Andrew Donald McMaster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTrentino Cottage Pier Road
Sandbank
Dunoon
Argyll
PA23 8NY
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Hollymount
Bearsden
Glasgow
G61 1DQ
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr Andrew Donald McMaster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 days after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressKintail Cottage
High Road
Blairmore
Argyll
PA23 8TH
Scotland
Director NameEwan McMaster
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2002)
RoleSurveyor
Correspondence AddressNo.5 Laudervale
Bullwood Road
Dunoon
Argyll
PA23 7QL
Scotland
Director NameCaroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2001)
RoleSolicitor
Correspondence Address10 Maxwell Street
Parkhall,Clydebank
Glasgow
G81 3RA
Scotland

Contact

Websiteargyllvintners.com
Telephone01369 702253
Telephone regionDunoon

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Andrew Mcmaster
100.00%
Ordinary

Financials

Year2014
Net Worth£26,967
Cash£4,455
Current Liabilities£116,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

24 October 2006Delivered on: 2 November 2006
Persons entitled: Hsbc Bank PLC

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.
Outstanding
26 July 2006Delivered on: 2 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jocks lodge, north campbell road, inellan, argyll ARG2397.
Outstanding
6 July 2006Delivered on: 19 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 hillfoot street, dunoon, argyll ARG5228.
Outstanding
6 July 2006Delivered on: 14 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises on the lower flat of the tenement 18 hillfoot street, dunoon ARG8466.
Outstanding
12 February 2002Delivered on: 19 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Locks lodge, inellan, argyll.
Outstanding

Filing History

6 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
16 May 2016Director's details changed for Mrs Alison Elizabeth Mcmaster on 9 May 2016 (2 pages)
16 May 2016Secretary's details changed for Mr Andrew Donald Mcmaster on 9 May 2016 (1 page)
16 May 2016Director's details changed for Mr Andrew Donald Mcmaster on 9 May 2016 (2 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
13 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
21 January 2010Director's details changed for Alison Elizabeth Mcmaster on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Andrew Donald Mcmaster on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Alison Elizabeth Mcmaster on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Andrew Donald Mcmaster on 1 October 2009 (2 pages)
23 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
14 January 2009Return made up to 27/12/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 January 2008Return made up to 27/12/07; no change of members (7 pages)
7 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 January 2007Return made up to 27/12/06; full list of members (7 pages)
2 November 2006Partic of mort/charge * (3 pages)
6 October 2006New director appointed (2 pages)
2 August 2006Partic of mort/charge * (3 pages)
26 July 2006Company name changed exchangelaw (no.274) LIMITED\certificate issued on 26/07/06 (2 pages)
19 July 2006Partic of mort/charge * (3 pages)
14 July 2006Partic of mort/charge * (3 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 March 2006Director resigned (1 page)
5 January 2006Return made up to 27/12/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 January 2005Return made up to 27/12/04; full list of members (7 pages)
26 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 January 2004Return made up to 27/12/03; full list of members (7 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
25 February 2003Director resigned (1 page)
11 February 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 February 2002Partic of mort/charge * (6 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
8 February 2002Registered office changed on 08/02/02 from: standard buildings 94 hope street glasgow lanarkshire G2 6PH (1 page)
8 February 2002Return made up to 27/12/01; full list of members (7 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
14 September 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
13 May 2001New director appointed (2 pages)
27 December 2000Incorporation (21 pages)