Company NameDuncan McIntosh Trailers Limited
Company StatusActive
Company NumberSC314598
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameDuncan Robert McIntosh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLeightnie
Glen Lethnot, Edzell
By Brechin
Angus
DD9 7UJ
Scotland
Director NameSheila Craig McIntosh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressLeightnie
Glen Lethnot, Edzell
By Brechin
Angus
DD9 7UJ
Scotland
Secretary NameSheila Craig McIntosh
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressLeightnie
Glen Lethnot, Edzell
By Brechin
Angus
DD9 7UJ
Scotland
Director NameMr Ian Craig McIntosh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2009(2 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address46 Latch Road
Brechin
DD9 6JF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteduncanmcintosh.co.uk
Email address[email protected]
Telephone01356 624600
Telephone regionBrechin

Location

Registered AddressLeightnie
Glen Lethnot, Edzell
Brechin
Angus
DD9 7UJ
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

10 at £1Duncan Robert Mcintosh
47.62%
Ordinary A
10 at £1Sheila Craig Mcintosh
47.62%
Ordinary A
1 at £1Ian Craig Mcintosh
4.76%
Ordinary B

Financials

Year2014
Net Worth£169,109
Cash£33,436
Current Liabilities£272,874

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

4 November 2014Delivered on: 13 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
28 February 2007Delivered 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

Filing History

15 February 2021Unaudited abridged accounts made up to 29 February 2020 (10 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
12 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
12 January 2018Change of details for Mr Duncan Robert Mcintoss as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 21
(7 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 21
(7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 21
(7 pages)
18 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 21
(7 pages)
13 November 2014Registration of charge SC3145980002, created on 4 November 2014 (19 pages)
13 November 2014Registration of charge SC3145980002, created on 4 November 2014 (19 pages)
13 November 2014Registration of charge SC3145980002, created on 4 November 2014 (19 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 21
(7 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 21
(7 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 April 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Director's details changed for Sheila Craig Mcintosh on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Duncan Robert Mcintosh on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Ian Craig Mcintosh on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Craig Mcintosh on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Duncan Robert Mcintosh on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Sheila Craig Mcintosh on 26 February 2010 (2 pages)
31 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 21
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 21
(4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 March 2009Director appointed ian craig mcintosh (2 pages)
25 March 2009Director appointed ian craig mcintosh (2 pages)
10 March 2009Return made up to 12/01/09; full list of members (4 pages)
10 March 2009Return made up to 12/01/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
9 March 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
9 March 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
9 March 2007Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2007Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
16 January 2007New director appointed (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
12 January 2007Incorporation (23 pages)
12 January 2007Incorporation (23 pages)