Company NameKintyre Investments (McKenzie) Limited
Company StatusActive
Company NumberSC226097
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas Burns Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(6 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameMrs Andrina Haynes McDowall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameMrs Mandy Jane Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Architect
Country of ResidenceScotland
Correspondence Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Secretary NameMr Douglas Burns Wilson
StatusCurrent
Appointed19 July 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameMr David Stuart McDowall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(6 days after company formation)
Appointment Duration16 years, 7 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Secretary NameMr David Stuart McDowall
StatusResigned
Appointed01 May 2014(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2018)
RoleCompany Director
Correspondence Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 April 2013(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitekintyre.uk.com

Location

Registered Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Kintyre Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£641,802
Cash£692,123
Current Liabilities£44,763

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

14 October 2015Delivered 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 2001Delivered 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

Filing History

12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 December 2016Registered 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 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
16 December 2016Director's details changed for Mr David Stuart Mcdowall on 16 December 2016 (2 pages)
16 December 2016Secretary's details changed for Mr David Stuart Mcdowall on 16 December 2016 (1 page)
16 December 2016Register 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 2016Director's details changed for Mr Douglas Burns Wilson on 16 December 2016 (2 pages)
17 November 2016Appointment of Mrs Mandy Jane Wilson as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mrs Andrina Haynes Mcdowall as a director on 17 November 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Director's details changed for Mr David Stuart Mcdowall on 19 August 2015 (2 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
15 October 2015Registration of charge SC2260970002, created on 14 October 2015 (26 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Register 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 2014Registered 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 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
1 May 2014Registered 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 2014Appointment of Mr David Stuart Mcdowall as a secretary (2 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Register inspection address has been changed (1 page)
18 April 2013Termination of appointment of Sf Secretaries Limited as a secretary (2 pages)
18 April 2013Appointment of D.W. Company Services Limited as a secretary (3 pages)
18 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 18 April 2013 (2 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2010Secretary's details changed for Sf Secretaries Limited on 11 November 2009 (1 page)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
15 December 2008Return made up to 06/12/08; full list of members (3 pages)
3 November 2008Registered office changed on 03/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 06/12/07; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2006Return made up to 06/12/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 06/12/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 December 2003Return made up to 06/12/03; full list of members (7 pages)
3 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
25 February 2003Return made up to 06/12/02; full list of members (7 pages)
28 December 2001Partic of mort/charge * (6 pages)
18 December 2001Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
6 December 2001Incorporation (16 pages)