Glasgow
G2 6NL
Scotland
Director Name | Mr David Stuart McDowall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Mr David Stuart McDowall |
---|---|
Status | Closed |
Appointed | 01 May 2014(13 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Andrina Haynes McDowall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 August 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Mandy Jane Wilson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 August 2018) |
Role | Chartered Architect |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2014) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | kintyre.uk.com |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Stuart Mcdowall 50.00% Ordinary |
---|---|
1 at £1 | Douglas Burns Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,179 |
Cash | £2 |
Current Liabilities | £7,190 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 2001 | Delivered on: 28 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2018 | Return of final meeting of voluntary winding up (9 pages) |
22 September 2017 | Registered office address changed from 77 st. Vincent Street Glasgow G2 5TF Scotland to 25 Bothwell Street Glasgow G2 6NL on 22 September 2017 (2 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Registered office address changed from 77 st. Vincent Street Glasgow G2 5TF Scotland to 25 Bothwell Street Glasgow G2 6NL on 22 September 2017 (2 pages) |
22 September 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
16 December 2016 | Registered office address changed from Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY to 77 st. Vincent Street Glasgow G2 5TF on 16 December 2016 (1 page) |
16 December 2016 | Director's details changed for Mr Douglas Burns Wilson on 16 December 2016 (2 pages) |
16 December 2016 | Register inspection address has been changed from Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland to 77 st. Vincent Street Glasgow G2 5TF (1 page) |
16 December 2016 | Secretary's details changed for Mr David Stuart Mcdowall on 16 December 2016 (1 page) |
16 December 2016 | Register inspection address has been changed from Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland to 77 st. Vincent Street Glasgow G2 5TF (1 page) |
16 December 2016 | Director's details changed for Mr Douglas Burns Wilson on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr David Stuart Mcdowall on 16 December 2016 (2 pages) |
16 December 2016 | Secretary's details changed for Mr David Stuart Mcdowall on 16 December 2016 (1 page) |
16 December 2016 | Director's details changed for Mr David Stuart Mcdowall on 16 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY to 77 st. Vincent Street Glasgow G2 5TF on 16 December 2016 (1 page) |
17 November 2016 | Appointment of Mrs Mandy Jane Wilson as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Andrina Haynes Mcdowall as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Andrina Haynes Mcdowall as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Mandy Jane Wilson as a director on 17 November 2016 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 April 2016 | Director's details changed for Mr David Stuart Mcdowall on 19 August 2015 (2 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr David Stuart Mcdowall on 19 August 2015 (2 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 May 2014 | Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom (1 page) |
2 May 2014 | Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom (1 page) |
1 May 2014 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
1 May 2014 | Appointment of Mr David Stuart Mcdowall as a secretary (2 pages) |
1 May 2014 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
1 May 2014 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 1 May 2014 (1 page) |
1 May 2014 | Appointment of Mr David Stuart Mcdowall as a secretary (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Register inspection address has been changed from C/O Semple Fraser 80 George Street Edinburgh EH2 3BU Scotland (1 page) |
23 April 2013 | Register inspection address has been changed from C/O Semple Fraser 80 George Street Edinburgh EH2 3BU Scotland (1 page) |
18 April 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (2 pages) |
18 April 2013 | Appointment of D.W. Company Services Limited as a secretary (3 pages) |
18 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 18 April 2013 (2 pages) |
18 April 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (2 pages) |
18 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 18 April 2013 (2 pages) |
18 April 2013 | Appointment of D.W. Company Services Limited as a secretary (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
29 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
29 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Secretary's details changed for Sf Secretaries Limited on 2 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Sf Secretaries Limited on 2 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Sf Secretaries Limited on 2 May 2010 (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
6 May 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Return made up to 02/05/08; full list of members
|
9 June 2008 | Return made up to 02/05/08; full list of members
|
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
29 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members
|
16 May 2005 | Return made up to 02/05/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
3 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
3 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 November 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
29 November 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members
|
15 May 2003 | Return made up to 02/05/03; full list of members
|
5 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 September 2002 | Return made up to 02/05/02; full list of members (6 pages) |
26 September 2002 | Return made up to 02/05/02; full list of members (6 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
28 December 2001 | Partic of mort/charge * (6 pages) |
28 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
21 August 2001 | Company name changed blp 2001-39 LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed blp 2001-39 LIMITED\certificate issued on 21/08/01 (2 pages) |
2 May 2001 | Incorporation (16 pages) |
2 May 2001 | Incorporation (16 pages) |