Glen Lethnot, Edzell
By Brechin
Angus
DD9 7UJ
Scotland
Director Name | Sheila Craig McIntosh |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Leightnie Glen Lethnot, Edzell By Brechin Angus DD9 7UJ Scotland |
Secretary Name | Sheila Craig McIntosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Leightnie Glen Lethnot, Edzell By Brechin Angus DD9 7UJ Scotland |
Director Name | Mr Ian Craig McIntosh |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Latch Road Brechin DD9 6JF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | duncanmcintosh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01356 624600 |
Telephone region | Brechin |
Registered Address | Leightnie Glen Lethnot, Edzell Brechin Angus DD9 7UJ Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
10 at £1 | Duncan Robert Mcintosh 47.62% Ordinary A |
---|---|
10 at £1 | Sheila Craig Mcintosh 47.62% Ordinary A |
1 at £1 | Ian Craig Mcintosh 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £169,109 |
Cash | £33,436 |
Current Liabilities | £272,874 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
4 November 2014 | Delivered on: 13 November 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2007 | Delivered on: 3 March 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
15 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
---|---|
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
12 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
12 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
13 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
12 January 2018 | Change of details for Mr Duncan Robert Mcintoss as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
3 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
3 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
13 November 2014 | Registration of charge SC3145980002, created on 4 November 2014 (19 pages) |
13 November 2014 | Registration of charge SC3145980002, created on 4 November 2014 (19 pages) |
13 November 2014 | Registration of charge SC3145980002, created on 4 November 2014 (19 pages) |
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
5 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 April 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Director's details changed for Sheila Craig Mcintosh on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Duncan Robert Mcintosh on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Ian Craig Mcintosh on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Craig Mcintosh on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Duncan Robert Mcintosh on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Sheila Craig Mcintosh on 26 February 2010 (2 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 March 2009 | Director appointed ian craig mcintosh (2 pages) |
25 March 2009 | Director appointed ian craig mcintosh (2 pages) |
10 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
9 March 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
9 March 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
9 March 2007 | Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2007 | Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
12 January 2007 | Incorporation (23 pages) |
12 January 2007 | Incorporation (23 pages) |