Company NameMacintyre Memorials Limited
DirectorsAlexander Macintyre and Collette Macintyre
Company StatusActive
Company NumberSC308270
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAlexander Macintyre
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Langhaul Avenue
Glasgow
G53 7RW
Scotland
Director NameCollette Macintyre
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Ralston Drive
Glasgow
G52 3LU
Scotland
Secretary NameMr James William Alexander Cruickshank
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Wreay Syke Wreay
Carlisle
Cumbria
CA4 0RL
Secretary NameCollette McIntyre
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Wedderlea Drive
Cardonald
Glasgow
G52 2SB
Scotland

Contact

Websitemacintyrememorials.co.uk

Location

Registered Address38 Watt Road
Hillington Park
Glasgow
Strathclyde
G52 4RY
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alexander Macintyre
16.67%
Ordinary
1 at £1Alexander Macintyre
16.67%
Ordinary A
1 at £1Collette Macintyre
16.67%
Ordinary
1 at £1Collette Macintyre
16.67%
Ordinary B
1 at £1Paul Macintyre
16.67%
Ordinary
1 at £1Paul Macintyre
16.67%
Ordinary C

Financials

Year2014
Net Worth£12,695
Cash£4,349
Current Liabilities£245,330

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

7 December 2006Delivered 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

Filing History

22 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(6 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(6 pages)
30 October 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6
(6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6
(6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 February 2013Termination of appointment of James Cruickshank as a secretary (1 page)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 September 2010Director's details changed for Collette Mcintyre on 8 September 2010 (2 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Alexander Mcintyre on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Collette Mcintyre on 8 September 2010 (2 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Alexander Mcintyre on 8 September 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Return made up to 08/09/09; full list of members (5 pages)
25 September 2009Location of debenture register (1 page)
25 September 2009Registered office changed on 25/09/2009 from 38 watt road, hillington park glasgow strathclyde G52 4RY (1 page)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 October 2008Return made up to 08/09/08; full list of members (5 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 September 2007Return made up to 08/09/07; full list of members (4 pages)
24 September 2007Ad 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 2006Partic of mort/charge * (3 pages)
8 September 2006Incorporation (7 pages)
8 September 2006New director appointed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Secretary resigned (1 page)