Company NameA McIntyre Joinery Ltd
DirectorArchibald McIntyre
Company StatusActive
Company NumberSC368989
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Previous NamesPacific Shelf 1596 Limited and AMI Joinery Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Archibald McIntyre
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(3 weeks, 4 days after company formation)
Appointment Duration14 years, 4 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Secretary NameSandra Russell McIntyre
NationalityBritish
StatusCurrent
Appointed18 December 2009(3 weeks, 4 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2009(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.themacintyregroup.co.uk

Location

Registered Address2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Archibald Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,276
Cash£411
Current Liabilities£39,850

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
7 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-22
(1 page)
7 May 2015Company name changed ami joinery LIMITED\certificate issued on 07/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 May 2015Company name changed ami joinery LIMITED\certificate issued on 07/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-22
  • RES15 ‐ Change company name resolution on 2015-04-22
(1 page)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
3 July 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
3 July 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
5 March 2010Registered office address changed from 22 Donaldfield Road Bridge of Weir Renfrewshire PA11 3JG on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 22 Donaldfield Road Bridge of Weir Renfrewshire PA11 3JG on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 22 Donaldfield Road Bridge of Weir Renfrewshire PA11 3JG on 5 March 2010 (2 pages)
20 January 2010Appointment of Archibald Mcintyre as a director (3 pages)
20 January 2010Current accounting period shortened from 30 November 2010 to 31 August 2010 (2 pages)
20 January 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
20 January 2010Current accounting period shortened from 30 November 2010 to 31 August 2010 (2 pages)
20 January 2010Termination of appointment of John Rutherford as a director (2 pages)
20 January 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 January 2010 (1 page)
20 January 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
20 January 2010Appointment of Sandra Russell Mcintyre as a secretary (2 pages)
20 January 2010Termination of appointment of John Rutherford as a director (2 pages)
20 January 2010Appointment of Sandra Russell Mcintyre as a secretary (2 pages)
20 January 2010Termination of appointment of Roger Connon as a director (2 pages)
20 January 2010Termination of appointment of Roger Connon as a director (2 pages)
20 January 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 January 2010 (1 page)
20 January 2010Appointment of Archibald Mcintyre as a director (3 pages)
18 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
18 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
18 December 2009Company name changed pacific shelf 1596 LIMITED\certificate issued on 18/12/09
  • CONNOT ‐
(3 pages)
18 December 2009Company name changed pacific shelf 1596 LIMITED\certificate issued on 18/12/09
  • CONNOT ‐
(3 pages)
23 November 2009Incorporation (48 pages)
23 November 2009Incorporation (48 pages)