Glasgow
G53 7RW
Scotland
Director Name | Collette Macintyre |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Ralston Drive Glasgow G52 3LU Scotland |
Secretary Name | Mr James William Alexander Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Wreay Syke Wreay Carlisle Cumbria CA4 0RL |
Secretary Name | Collette McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Wedderlea Drive Cardonald Glasgow G52 2SB Scotland |
Website | macintyrememorials.co.uk |
---|
Registered Address | 38 Watt Road Hillington Park Glasgow Strathclyde G52 4RY Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alexander Macintyre 16.67% Ordinary |
---|---|
1 at £1 | Alexander Macintyre 16.67% Ordinary A |
1 at £1 | Collette Macintyre 16.67% Ordinary |
1 at £1 | Collette Macintyre 16.67% Ordinary B |
1 at £1 | Paul Macintyre 16.67% Ordinary |
1 at £1 | Paul Macintyre 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,695 |
Cash | £4,349 |
Current Liabilities | £245,330 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
7 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
22 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
---|---|
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 October 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 February 2013 | Termination of appointment of James Cruickshank as a secretary (1 page) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 September 2010 | Director's details changed for Collette Mcintyre on 8 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Director's details changed for Alexander Mcintyre on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Collette Mcintyre on 8 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Director's details changed for Alexander Mcintyre on 8 September 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
25 September 2009 | Location of debenture register (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 38 watt road, hillington park glasgow strathclyde G52 4RY (1 page) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 October 2008 | Return made up to 08/09/08; full list of members (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 September 2007 | Return made up to 08/09/07; full list of members (4 pages) |
24 September 2007 | Ad 08/09/06--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 2/6 (2 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Incorporation (7 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | Secretary resigned (1 page) |