Company NameJohn Macintyre & Son (Holdings) Limited
Company StatusDissolved
Company NumberSC397144
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameEnsco 362 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
StatusClosed
Appointed31 January 2012(10 months after company formation)
Appointment Duration6 years, 9 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameGrant Macintyre
NationalityBritish
StatusClosed
Appointed31 January 2012(10 months after company formation)
Appointment Duration6 years, 9 months (closed 06 November 2018)
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
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

Websitewatchshack.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

16.1k at £1Grant Macintyre
96.00%
Ordinary B
670 at £1Grant Macintyre
4.00%
Ordinary A

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

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

29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 16,750
(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 16,750
(4 pages)
26 March 2015Accounts for a small company made up to 31 March 2014 (5 pages)
3 June 2014Accounts for a small company made up to 31 March 2013 (7 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 16,750
(4 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 16,750
(4 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
20 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 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 (3 pages)
7 September 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 May 2012Company name changed ensco 362 LIMITED\certificate issued on 30/05/12
  • CONNOT ‐
(3 pages)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
(1 page)
15 May 2012Particulars of variation of rights attached to shares (3 pages)
15 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 16,750
(4 pages)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2012Change of share class name or designation (2 pages)
15 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 16,750
(4 pages)
15 May 2012Resolutions
  • RES13 ‐ Approve purchase of john macintyre & co. (Macmade) LIMITED for £16,749 03/05/2012
(1 page)
28 February 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
27 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (3 pages)
20 February 2012Appointment of Grant Macintyre as a secretary (3 pages)
20 February 2012Appointment of Mr Grant Macintyre as a director (3 pages)
20 February 2012Termination of appointment of Deborah Almond as a director (2 pages)
20 February 2012Resolutions
  • RES13 ‐ Officer changes/statutory books adopted/share transfer/sec 543(2) 31/01/2012
(2 pages)
6 April 2011Incorporation (39 pages)