Company NameMcIntosh & Fenton Limited
DirectorsBrian McIntosh and Valerie McIntosh
Company StatusActive
Company NumberSC312015
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Previous NameCastlelaw (No.668) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brian McIntosh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(3 months after company formation)
Appointment Duration17 years, 2 months
RolePlumber
Country of ResidenceScotland
Correspondence Address1 Bloomfield Place
Arbroath
Angus
DD11 3LP
Scotland
Secretary NameMr Brian McIntosh
NationalityBritish
StatusCurrent
Appointed15 February 2007(3 months after company formation)
Appointment Duration17 years, 2 months
RolePlumber
Country of ResidenceScotland
Correspondence Address1 Bloomfield Place
Arbroath
Angus
DD11 3LP
Scotland
Director NameMrs Valerie McIntosh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Lindsay Street
Arbroath
Angus
DD11 1RP
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameGeorge McIntosh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2010)
RolePlumber
Country of ResidenceScotland
Correspondence Address19 Kinghorne Street
Arbroath
Angus
DD11 2LZ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Telephone01241 878920
Telephone regionArbroath

Location

Registered Address31 Lindsay Street
Arbroath
Angus
DD11 1RP
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

50 at £1Brian Mcintosh
50.00%
Ordinary
50 at £1Valerie Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£684,931
Cash£432,190
Current Liabilities£93,371

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

30 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (8 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 November 2011Appointment of Mrs Valerie Mcintosh as a director (2 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of George Mcintosh as a director (1 page)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for George Mcintosh on 1 December 2009 (2 pages)
1 December 2009Director's details changed for George Mcintosh on 1 December 2009 (2 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Director's details changed for Brian Mcintosh on 1 December 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Brian Mcintosh on 1 December 2009 (2 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 December 2007Return made up to 15/11/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 March 2007New secretary appointed;new director appointed (1 page)
22 March 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2007New director appointed (1 page)
22 March 2007Registered office changed on 22/03/07 from: 50 castle street dundee DD1 3RU (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page)
22 March 2007Secretary resigned (1 page)
16 March 2007Memorandum and Articles of Association (13 pages)
9 March 2007Company name changed castlelaw (no.668) LIMITED\certificate issued on 09/03/07 (2 pages)
15 November 2006Incorporation (17 pages)