18 Hillhead
Bonnyrigg
Midlothian
EH19 2JG
Scotland
Director Name | Mr Scott Jenkinson Sharkey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tiburon Craigielaw Park East Lothian EH32 0PR Scotland |
Director Name | Mr Stephen James Sharkey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Braw View Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Mr Scott John Hughes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 46 Carrick Knowe Grove Edinburgh Midlothian EH12 7DA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Thomas Clark Foggo |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Braehead Road Edinburgh Midlothian EH4 6BD Scotland |
Director Name | John Hughes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2008) |
Role | Electrician |
Correspondence Address | 58 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RL Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | jgmackintosh.co.uk |
---|---|
Telephone | 0131 6681168 |
Telephone region | Edinburgh |
Registered Address | 30 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
8.2k at £1 | John G. Mackintosh Holdings LTD 76.00% Ordinary |
---|---|
1.3k at £1 | John Hughes 12.00% Ordinary |
1.3k at £1 | Scott Hughes 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,160,734 |
Gross Profit | £1,677,781 |
Net Worth | £576,093 |
Current Liabilities | £3,307,845 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
7 December 2015 | Delivered on: 21 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
17 July 2007 | Delivered 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 |
21 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
17 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
18 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
27 January 2022 | Notification of Scott Hughes as a person with significant control on 4 December 2018 (2 pages) |
27 January 2022 | Change of details for John G. Mackintosh Holdings Limited as a person with significant control on 4 December 2018 (2 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
16 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
18 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
18 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with updates (6 pages) |
21 December 2018 | Satisfaction of charge 1 in full (4 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Change of share class name or designation (2 pages) |
6 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
16 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
5 January 2017 | Director's details changed for Scott Hughes on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Scott Hughes on 5 January 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
19 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
19 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
21 December 2015 | Registration of charge SC2810610002, created on 7 December 2015 (10 pages) |
21 December 2015 | Registration of charge SC2810610002, created on 7 December 2015 (10 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (16 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (16 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (16 pages) |
11 January 2012 | Registered office address changed from Newhailes Industrial Estate Musselburgh East Lothian EH21 6SY on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from Newhailes Industrial Estate Musselburgh East Lothian EH21 6SY on 11 January 2012 (2 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (16 pages) |
14 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (16 pages) |
14 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (16 pages) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
6 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (16 pages) |
6 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (16 pages) |
6 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (16 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 May 2009 | Return made up to 04/03/09; full list of members (7 pages) |
15 May 2009 | Return made up to 04/03/09; full list of members (7 pages) |
12 May 2009 | Appointment terminated director john hughes (1 page) |
12 May 2009 | Appointment terminated director john hughes (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 November 2008 | Appointment terminated secretary skene edwards ws (1 page) |
27 November 2008 | Appointment terminated secretary skene edwards ws (1 page) |
10 November 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
10 November 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
23 April 2008 | Appointment terminated director thomas foggo (1 page) |
23 April 2008 | Return made up to 04/03/08; full list of members (9 pages) |
23 April 2008 | Appointment terminated director thomas foggo (1 page) |
23 April 2008 | Return made up to 04/03/08; full list of members (9 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Return made up to 04/03/07; change of members (9 pages) |
7 June 2007 | Return made up to 04/03/07; change of members (9 pages) |
30 March 2007 | Ad 01/12/06--------- £ si 790@1=790 £ ic 10000/10790 (2 pages) |
30 March 2007 | Ad 01/12/06--------- £ si 790@1=790 £ ic 10000/10790 (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
26 January 2007 | Ad 20/02/06--------- £ si 1800@1 (2 pages) |
26 January 2007 | Ad 20/02/06--------- £ si 1800@1 (2 pages) |
8 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
8 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
18 November 2005 | Ad 17/11/05--------- £ si 8199@1=8199 £ ic 1/8200 (2 pages) |
18 November 2005 | Ad 17/11/05--------- £ si 8199@1=8199 £ ic 1/8200 (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
4 March 2005 | Incorporation (19 pages) |
4 March 2005 | Incorporation (19 pages) |