Glasgow
G1 3NU
Scotland
Director Name | Mrs Jacqueline Macintyre |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Jacqueline Macintyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2012(10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mrs Nicola Madden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Website | johnmacintyre.co.uk |
---|---|
Telephone | 0141 2212164 |
Telephone region | Glasgow |
Registered Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Macintyre & Son (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,391,174 |
Cash | £7,042 |
Current Liabilities | £2,748,091 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
25 June 2012 | Delivered on: 26 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor office premises at 82 mitchell street glasgow GLA24773 please see form for details. Outstanding |
---|---|
24 May 2012 | Delivered on: 1 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
20 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
5 November 2021 | Notification of Grant John Macintyre as a person with significant control on 6 November 2018 (2 pages) |
5 November 2021 | Cessation of John Macintyre & Son (Holdings) Limited as a person with significant control on 6 November 2018 (1 page) |
23 September 2021 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
16 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 July 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2018 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 June 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
18 April 2018 | Notification of John Macintyre & Son (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
17 April 2018 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2018-04-17
|
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 March 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
26 March 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
12 February 2015 | Termination of appointment of Brian Fagan as a director on 24 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Brian Fagan as a director on 24 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Nicola Madden as a director on 26 September 2014 (2 pages) |
2 December 2014 | Termination of appointment of Nicola Madden as a director on 26 September 2014 (2 pages) |
3 June 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
3 June 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
13 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 September 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 11 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 May 2012 | Company name changed ensco 361 LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Company name changed ensco 361 LIMITED\certificate issued on 30/05/12
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
27 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (3 pages) |
27 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (3 pages) |
22 February 2012 | Appointment of Mrs Jacqueline Macintyre as a secretary (3 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Appointment of Mrs Jacqueline Macintyre as a director (3 pages) |
22 February 2012 | Appointment of Mrs Jacqueline Macintyre as a director (3 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Appointment of Mrs Jacqueline Macintyre as a secretary (3 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
17 February 2012 | Appointment of Mr Brian Fagan as a director (3 pages) |
17 February 2012 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
17 February 2012 | Appointment of Mr Brian Fagan as a director (3 pages) |
17 February 2012 | Appointment of Mr Grant Macintyre as a director (3 pages) |
17 February 2012 | Appointment of Mrs Nicola Madden as a director (3 pages) |
17 February 2012 | Appointment of Mrs Nicola Madden as a director (3 pages) |
17 February 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
17 February 2012 | Appointment of Mr Grant Macintyre as a director (3 pages) |
6 April 2011 | Incorporation (39 pages) |
6 April 2011 | Incorporation (39 pages) |