Company NameMackintosh Joinery Ltd.
Company StatusDissolved
Company NumberSC258948
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Evan Fraser Mackintosh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressLochnagar
Achmony
Inverness-Shire
IV63 6UX
Scotland
Director NameLorna Mackintosh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCommercial Director
Correspondence Address14 Old Steading Road
Inverness
Highland
IV3 8TR
Scotland
Secretary NameLorna Mackintosh
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCommercial Director
Correspondence Address14 Old Steading Road
Inverness
Highland
IV3 8TR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemackintoshjoineryinverness.co.uk

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98k at £1Evan Mackintosh
100.00%
Non-voting
2 at £1Evan Mackintosh
0.00%
Ordinary

Financials

Year2014
Net Worth-£307,493
Cash£27,385
Current Liabilities£700,745

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
7 May 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
30 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 98,002
(4 pages)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 98,002
(4 pages)
18 November 2015Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 18 November 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 98,002
(4 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 98,002
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 98,002
(4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 98,002
(4 pages)
20 August 2013Registered office address changed from Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
22 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 98,002
(6 pages)
22 March 2012Statement of company's objects (3 pages)
22 March 2012Statement of company's objects (3 pages)
22 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debt converted to equity 06/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
22 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debt converted to equity 06/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
22 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 98,002
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 98,002
(6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Termination of appointment of Lorna Mackintosh as a secretary (1 page)
2 December 2010Termination of appointment of Lorna Mackintosh as a secretary (1 page)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
11 March 2010Registered office address changed from 62a Haugh Road Inverness IV2 4SD on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 62a Haugh Road Inverness IV2 4SD on 11 March 2010 (2 pages)
19 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 10 November 2008 (4 pages)
19 February 2010Annual return made up to 10 November 2008 (4 pages)
28 January 2010Director's details changed for Lorna Mackintosh on 1 April 2007 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Director's details changed for Lorna Mackintosh on 1 April 2007 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Director's details changed for Lorna Mackintosh on 1 April 2007 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Registered office changed on 01/05/2008 from 10 ardross street inverness IV3 5NS (1 page)
1 May 2008Registered office changed on 01/05/2008 from 10 ardross street inverness IV3 5NS (1 page)
20 November 2007Return made up to 10/11/07; no change of members (6 pages)
20 November 2007Return made up to 10/11/07; no change of members (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2007Return made up to 10/11/06; full list of members (6 pages)
20 February 2007Return made up to 10/11/06; full list of members (6 pages)
3 May 2006Return made up to 10/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Return made up to 10/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 January 2005Return made up to 10/11/04; full list of members (7 pages)
29 January 2005Return made up to 10/11/04; full list of members (7 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
24 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
24 February 2004New director appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
10 November 2003Incorporation (16 pages)
10 November 2003Incorporation (16 pages)