Advanced company searchLink opens in new window

MCINTOSHPROPERTYS LTD

Company number SC458974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2018 4.17(Scot) Notice of final meeting of creditors
17 Aug 2016 AD01 Registered 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
17 Aug 2016 CO4.2(Scot) Court order notice of winding up
17 Aug 2016 4.2(Scot) Notice of winding up order
12 Aug 2016 AD01 Registered 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
12 Aug 2016 4.9(Scot) Appointment of a provisional liquidator
13 Apr 2016 AD01 Registered office address changed from 11 High St Johnston Glasgow PA5 8JU to 11 High St Johnstone Glasgow PA5 8JU on 13 April 2016
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
22 Sep 2015 TM01 Termination of appointment of David Mcintosh as a director on 22 September 2015
15 Oct 2014 MR01 Registration of charge SC4589740003, created on 24 September 2014
08 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 2
27 May 2014 AP01 Appointment of Mrs Margaret Mcintosh as a director
17 May 2014 MR01 Registration of charge 4589740002
03 Apr 2014 MR01 Registration of charge 4589740001
12 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted