Company NameMcIntoshpropertys Ltd
Company StatusDissolved
Company NumberSC458974
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date7 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Margaret McIntosh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 07 September 2018)
RolePublican
Country of ResidenceScotland
Correspondence Address11 High St
Johnston
Glasgow
PA5 8JU
Scotland
Director NameMr David McIntosh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address11 High St
Johnston
Glasgow
PA5 8JU
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1David Mcintosh
50.00%
Ordinary
1 at £1Margaret Mcintosh
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Charges

24 September 2014Delivered on: 15 October 2014
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: Clydesdale bar 12 wellgate street larkhall LAN151796.
Outstanding
13 May 2014Delivered on: 17 May 2014
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: Black cart 11 high street johnstone.
Outstanding
1 April 2014Delivered on: 3 April 2014
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: Sheiling bar, 144 main street, largs AYR84283.
Outstanding

Filing History

17 August 2016Court order notice of winding up (1 page)
17 August 2016Registered office address changed from Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 17 August 2016 (2 pages)
17 August 2016Notice of winding up order (1 page)
12 August 2016Registered office address changed from 11 High St Johnstone Glasgow PA5 8JU Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 12 August 2016 (2 pages)
12 August 2016Appointment of a provisional liquidator (1 page)
13 April 2016Registered office address changed from 11 High St Johnston Glasgow PA5 8JU to 11 High St Johnstone Glasgow PA5 8JU on 13 April 2016 (1 page)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
22 September 2015Termination of appointment of David Mcintosh as a director on 22 September 2015 (1 page)
15 October 2014Registration of charge SC4589740003, created on 24 September 2014 (6 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 2
(3 pages)
27 May 2014Appointment of Mrs Margaret Mcintosh as a director (2 pages)
17 May 2014Registration of charge 4589740002 (8 pages)
3 April 2014Registration of charge 4589740001 (8 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)