Company NameMcIntyres Property Ltd
DirectorScott Fraser
Company StatusActive
Company NumberSC700723
CategoryPrivate Limited Company
Incorporation Date4 June 2021(2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Scott Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ridings Coates Farm
Longniddry
East Lothian
EH32 0PL
Scotland

Location

Registered AddressThe Ridings
Coates Farm
Longniddry
East Lothian
EH32 0PL
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

16 March 2022Delivered on: 26 March 2022
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: 8D bath street, edinburgh.
Outstanding
9 December 2021Delivered on: 17 December 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 8D bath street, edinburgh.
Outstanding
9 December 2021Delivered on: 17 December 2021
Persons entitled: Hamoden & Co PLC

Classification: A registered charge
Particulars: 158 portobello high street, edinburgh.
Outstanding
8 November 2021Delivered on: 8 November 2021
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

14 June 2023Notification of Dorothy Louise Fraser as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2023Registered office address changed from 1-3 Huntingdon Place Edinburgh EH7 4AT Scotland to The Ridings Coates Farm Longniddry East Lothian EH32 0PL on 14 March 2023 (1 page)
16 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 2
(9 pages)
20 December 2022Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
20 December 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
15 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
15 June 2022Director's details changed for Mr Scott Fraser on 15 June 2022 (2 pages)
15 June 2022Change of details for Mr Scott Fraser as a person with significant control on 15 June 2022 (2 pages)
26 March 2022Registration of charge SC7007230004, created on 16 March 2022 (18 pages)
26 March 2022Satisfaction of charge SC7007230003 in full (4 pages)
17 December 2021Registration of charge SC7007230003, created on 9 December 2021 (20 pages)
17 December 2021Registration of charge SC7007230002, created on 9 December 2021 (20 pages)
8 November 2021Registration of charge SC7007230001, created on 8 November 2021 (16 pages)
4 June 2021Incorporation
Statement of capital on 2021-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)