Company NameJohn G. Mackintosh Limited
Company StatusActive
Company NumberSC281061
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Angus Maclennan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(6 months after company formation)
Appointment Duration18 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOld Bank House
18 Hillhead
Bonnyrigg
Midlothian
EH19 2JG
Scotland
Director NameMr Scott Jenkinson Sharkey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(6 months after company formation)
Appointment Duration18 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiburon
Craigielaw Park
East Lothian
EH32 0PR
Scotland
Director NameMr Stephen James Sharkey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(6 months after company formation)
Appointment Duration18 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBraw View
Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameMr Scott John Hughes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(6 months after company formation)
Appointment Duration18 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address46 Carrick Knowe Grove
Edinburgh
Midlothian
EH12 7DA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2008(3 years, 8 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameThomas Clark Foggo
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleSolicitor
Correspondence Address47 Braehead Road
Edinburgh
Midlothian
EH4 6BD
Scotland
Director NameJohn Hughes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2008)
RoleElectrician
Correspondence Address58 Corstorphine Bank Drive
Edinburgh
Midlothian
EH12 8RL
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websitejgmackintosh.co.uk
Telephone0131 6681168
Telephone regionEdinburgh

Location

Registered Address30 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

8.2k at £1John G. Mackintosh Holdings LTD
76.00%
Ordinary
1.3k at £1John Hughes
12.00%
Ordinary
1.3k at £1Scott Hughes
12.00%
Ordinary

Financials

Year2014
Turnover£9,160,734
Gross Profit£1,677,781
Net Worth£576,093
Current Liabilities£3,307,845

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

7 December 2015Delivered on: 21 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 July 2007Delivered on: 19 July 2007
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

Filing History

21 December 2023Full accounts made up to 31 March 2023 (25 pages)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (25 pages)
18 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
27 January 2022Notification of Scott Hughes as a person with significant control on 4 December 2018 (2 pages)
27 January 2022Change of details for John G. Mackintosh Holdings Limited as a person with significant control on 4 December 2018 (2 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
16 December 2021Full accounts made up to 31 March 2021 (25 pages)
18 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
22 December 2020Full accounts made up to 31 March 2020 (25 pages)
18 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
27 December 2019Full accounts made up to 31 March 2019 (23 pages)
18 February 2019Confirmation statement made on 4 February 2019 with updates (6 pages)
21 December 2018Satisfaction of charge 1 in full (4 pages)
17 December 2018Full accounts made up to 31 March 2018 (22 pages)
10 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 December 2018Change of share class name or designation (2 pages)
6 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 12,301
(4 pages)
16 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (22 pages)
22 December 2017Full accounts made up to 31 March 2017 (22 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
5 January 2017Director's details changed for Scott Hughes on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Scott Hughes on 5 January 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (22 pages)
3 January 2017Full accounts made up to 31 March 2016 (22 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,790
(7 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,790
(7 pages)
19 January 2016Full accounts made up to 31 March 2015 (20 pages)
19 January 2016Full accounts made up to 31 March 2015 (20 pages)
21 December 2015Registration of charge SC2810610002, created on 7 December 2015 (10 pages)
21 December 2015Registration of charge SC2810610002, created on 7 December 2015 (10 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,790
(7 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,790
(7 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,790
(7 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,790
(7 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,790
(7 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,790
(7 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (16 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (16 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (16 pages)
11 January 2012Registered office address changed from Newhailes Industrial Estate Musselburgh East Lothian EH21 6SY on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from Newhailes Industrial Estate Musselburgh East Lothian EH21 6SY on 11 January 2012 (2 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (16 pages)
14 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (16 pages)
14 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (16 pages)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 September 2010Resolutions
  • RES13 ‐ Floating charge 30/08/2010
(2 pages)
2 September 2010Resolutions
  • RES13 ‐ Floating charge 30/08/2010
(2 pages)
6 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (16 pages)
6 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (16 pages)
6 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (16 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 04/03/09; full list of members (7 pages)
15 May 2009Return made up to 04/03/09; full list of members (7 pages)
12 May 2009Appointment terminated director john hughes (1 page)
12 May 2009Appointment terminated director john hughes (1 page)
5 May 2009Registered office changed on 05/05/2009 from 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
27 November 2008Appointment terminated secretary skene edwards ws (1 page)
27 November 2008Appointment terminated secretary skene edwards ws (1 page)
10 November 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
10 November 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
23 April 2008Appointment terminated director thomas foggo (1 page)
23 April 2008Return made up to 04/03/08; full list of members (9 pages)
23 April 2008Appointment terminated director thomas foggo (1 page)
23 April 2008Return made up to 04/03/08; full list of members (9 pages)
5 February 2008Full accounts made up to 31 March 2007 (15 pages)
5 February 2008Full accounts made up to 31 March 2007 (15 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
7 June 2007Return made up to 04/03/07; change of members (9 pages)
7 June 2007Return made up to 04/03/07; change of members (9 pages)
30 March 2007Ad 01/12/06--------- £ si 790@1=790 £ ic 10000/10790 (2 pages)
30 March 2007Ad 01/12/06--------- £ si 790@1=790 £ ic 10000/10790 (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
26 January 2007Ad 20/02/06--------- £ si 1800@1 (2 pages)
26 January 2007Ad 20/02/06--------- £ si 1800@1 (2 pages)
8 March 2006Return made up to 04/03/06; full list of members (9 pages)
8 March 2006Return made up to 04/03/06; full list of members (9 pages)
18 November 2005Ad 17/11/05--------- £ si 8199@1=8199 £ ic 1/8200 (2 pages)
18 November 2005Ad 17/11/05--------- £ si 8199@1=8199 £ ic 1/8200 (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
4 March 2005Incorporation (19 pages)
4 March 2005Incorporation (19 pages)