Company NameJohn Macintyre & Son (Macmade) Limited
DirectorsGrant John Macintyre and Jacqueline Macintyre
Company StatusActive
Company NumberSC397143
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Previous NameEnsco 361 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Grant John Macintyre
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Jacqueline Macintyre
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Jacqueline Macintyre
NationalityBritish
StatusCurrent
Appointed31 January 2012(10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMrs Nicola Madden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Brian Fagan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Contact

Websitejohnmacintyre.co.uk
Telephone0141 2212164
Telephone regionGlasgow

Location

Registered Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Macintyre & Son (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,391,174
Cash£7,042
Current Liabilities£2,748,091

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

25 June 2012Delivered 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 2012Delivered 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

Filing History

24 January 2024Compulsory strike-off action has been discontinued (1 page)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
13 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
5 November 2021Notification of Grant John Macintyre as a person with significant control on 6 November 2018 (2 pages)
5 November 2021Cessation of John Macintyre & Son (Holdings) Limited as a person with significant control on 6 November 2018 (1 page)
23 September 2021Total exemption full accounts made up to 30 September 2019 (10 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
15 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
15 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
26 July 2019Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
19 July 2019Unaudited abridged accounts made up to 31 March 2018 (11 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2018Total exemption full accounts made up to 31 March 2016 (11 pages)
8 November 2018Total exemption full accounts made up to 31 March 2015 (11 pages)
12 June 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
18 April 2018Notification of John Macintyre & Son (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Confirmation statement made on 6 April 2017 with updates (5 pages)
17 April 2018Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2018-04-17
  • GBP 1
(6 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
26 March 2015Accounts for a small company made up to 31 March 2014 (9 pages)
26 March 2015Accounts for a small company made up to 31 March 2014 (9 pages)
12 February 2015Termination of appointment of Brian Fagan as a director on 24 December 2014 (1 page)
12 February 2015Termination of appointment of Brian Fagan as a director on 24 December 2014 (1 page)
2 December 2014Termination of appointment of Nicola Madden as a director on 26 September 2014 (2 pages)
2 December 2014Termination of appointment of Nicola Madden as a director on 26 September 2014 (2 pages)
3 June 2014Accounts for a small company made up to 31 March 2013 (9 pages)
3 June 2014Accounts for a small company made up to 31 March 2013 (9 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 September 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 11 September 2012 (2 pages)
7 September 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 May 2012Company name changed ensco 361 LIMITED\certificate issued on 30/05/12
  • CONNOT ‐
(3 pages)
30 May 2012Company name changed ensco 361 LIMITED\certificate issued on 30/05/12
  • CONNOT ‐
(3 pages)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
(1 page)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
(1 page)
27 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (3 pages)
27 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (3 pages)
22 February 2012Appointment of Mrs Jacqueline Macintyre as a secretary (3 pages)
22 February 2012Resolutions
  • RES13 ‐ Appoint and res of officers statutory registers, transfer & un-numbering of shares 31/01/2012
(2 pages)
22 February 2012Appointment of Mrs Jacqueline Macintyre as a director (3 pages)
22 February 2012Appointment of Mrs Jacqueline Macintyre as a director (3 pages)
22 February 2012Resolutions
  • RES13 ‐ Appoint and res of officers statutory registers, transfer & un-numbering of shares 31/01/2012
(2 pages)
22 February 2012Appointment of Mrs Jacqueline Macintyre as a secretary (3 pages)
21 February 2012Resolutions
  • RES13 ‐ Appoint and res of officers, stat registers, tranfer and un numbering of shares 31/01/2012
(2 pages)
21 February 2012Resolutions
  • RES13 ‐ Appoint and res of officers, stat registers, tranfer and un numbering of shares 31/01/2012
(2 pages)
17 February 2012Appointment of Mr Brian Fagan as a director (3 pages)
17 February 2012Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
17 February 2012Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
17 February 2012Termination of appointment of Deborah Almond as a director (2 pages)
17 February 2012Appointment of Mr Brian Fagan as a director (3 pages)
17 February 2012Appointment of Mr Grant Macintyre as a director (3 pages)
17 February 2012Appointment of Mrs Nicola Madden as a director (3 pages)
17 February 2012Appointment of Mrs Nicola Madden as a director (3 pages)
17 February 2012Termination of appointment of Deborah Almond as a director (2 pages)
17 February 2012Appointment of Mr Grant Macintyre as a director (3 pages)
6 April 2011Incorporation (39 pages)
6 April 2011Incorporation (39 pages)