Glasgow
G2 5TF
Scotland
Director Name | Mrs Andrina Haynes McDowall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
Director Name | Mrs Mandy Jane Wilson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Architect |
Country of Residence | Scotland |
Correspondence Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
Secretary Name | Mr Douglas Burns Wilson |
---|---|
Status | Current |
Appointed | 19 July 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
Director Name | Mr David Stuart McDowall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(6 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
Secretary Name | Mr David Stuart McDowall |
---|---|
Status | Resigned |
Appointed | 01 May 2014(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 | 06 December 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 | 06 December 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, 4 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 | 77 St. Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Kintyre Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641,802 |
Cash | £692,123 |
Current Liabilities | £44,763 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
14 October 2015 | Delivered on: 15 October 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at building blocks nursery, innova campus, rosyth europarc, rosyth KY11 2US being the subjects registered in the land register of scotland under title number FFE79071. Outstanding |
---|---|
14 December 2001 | Delivered on: 28 December 2001 Satisfied on: 26 February 2014 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. Fully Satisfied |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
---|---|
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 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 | Confirmation statement made on 6 December 2016 with updates (5 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 | 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) |
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) |
14 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr David Stuart Mcdowall on 19 August 2015 (2 pages) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 October 2015 | Registration of charge SC2260970002, created on 14 October 2015 (26 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
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 | 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) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Register inspection address has been changed (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) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 January 2010 | Secretary's details changed for Sf Secretaries Limited on 11 November 2009 (1 page) |
20 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
15 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 December 2006 | Return made up to 06/12/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
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) |
25 February 2003 | Return made up to 06/12/02; full list of members (7 pages) |
28 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
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) |
6 December 2001 | Incorporation (16 pages) |