Company NameMcIntyre Ross Limited
DirectorsEwan Campbell McIntyre and Kenneth Gordon Ross
Company StatusActive
Company NumberSC289538
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ewan Campbell McIntyre
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressMonkscroft Brewery Lane
Belhaven
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameKenneth Gordon Ross
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address18 Struan Place
Inverkeithing
Fife
KY11 1NF
Scotland
Secretary NameKenneth Gordon Ross
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleArchitectural Technician
Correspondence Address64 Struan Place
Inverkeithing
Fife
KY11 1PB
Scotland
Secretary NameUrquhart, Taylor & Co. (Corporation)
StatusResigned
Appointed16 May 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 2015)
Correspondence Address6 Eskmills Park, Station Road
Musselburgh
Midlothian
EH21 7PQ
Scotland

Location

Registered Address1 Ross Avenue
Dalgety Bay
Dunfermline
Fife
KY11 9YN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1Ewan Campbell Mcintyre
50.00%
Ordinary
1 at £1Kenneth Gordon Ross
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,601
Cash£8,000
Current Liabilities£306,055

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

19 May 2010Delivered on: 29 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19F lady campbells walk, dunfermline.
Outstanding
19 May 2010Delivered on: 29 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19B lady cambells walk, dunfermline.
Outstanding
19 May 2010Delivered on: 29 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19E lady campbells walk, dunfermline FFE7621.
Outstanding
19 May 2010Delivered on: 29 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19A lady campbells walk, dunfermline FFE7621.
Outstanding
29 April 2010Delivered on: 7 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 July 2008Delivered on: 5 August 2008
Persons entitled: Ema Architecture + Design Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19F lady campbell's walk, dunfermline FFE56648.
Outstanding

Filing History

12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
5 August 2015Termination of appointment of Urquhart, Taylor & Co. as a secretary on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 6 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ to 1 Ross Avenue Dalgety Bay Dunfermline Fife KY11 9YN on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Urquhart, Taylor & Co. as a secretary on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 6 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ to 1 Ross Avenue Dalgety Bay Dunfermline Fife KY11 9YN on 5 August 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Ewan Campbell Mcintyre on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Ewan Campbell Mcintyre on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Kenneth Gordon Ross on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Kenneth Gordon Ross on 1 August 2010 (2 pages)
21 September 2010Secretary's details changed for Certax Accounting on 1 August 2010 (2 pages)
21 September 2010Secretary's details changed for Certax Accounting on 1 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 November 2008Return made up to 30/08/08; full list of members (4 pages)
7 November 2008Registered office changed on 07/11/2008 from 1 edinburgh road dalkeith midlothian EH22 1LA (1 page)
7 November 2008Location of debenture register (1 page)
7 November 2008Secretary's change of particulars / certax accounting / 01/10/2008 (1 page)
7 November 2008Location of register of members (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 November 2007Return made up to 30/08/07; no change of members (7 pages)
20 June 2007New secretary appointed (1 page)
30 May 2007Registered office changed on 30/05/07 from: 64 struan place inverkeithing fife KY11 1PB (1 page)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 May 2007Secretary resigned (1 page)
8 February 2007Return made up to 30/08/06; full list of members (7 pages)
30 August 2005Incorporation (10 pages)