- Company Overview for E.S.A. MCINTOSH LIMITED (SC090149)
- Filing history for E.S.A. MCINTOSH LIMITED (SC090149)
- People for E.S.A. MCINTOSH LIMITED (SC090149)
- Charges for E.S.A. MCINTOSH LIMITED (SC090149)
- More for E.S.A. MCINTOSH LIMITED (SC090149)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | AP03 | Appointment of Mr Bruce Middleton as a secretary on 6 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Donald William Borland as a director on 6 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
29 Sep 2017 | AP01 | Appointment of Mr Shaun Allen Ormrod as a director on 27 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of David John Alexander Ritchie as a director on 26 September 2017 | |
01 May 2017 | TM01 | Termination of appointment of Ciaran Anthony Kennedy as a director on 25 April 2017 | |
01 May 2017 | AP01 | Appointment of Mr Donald William Borland as a director on 25 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
14 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Mr Ciaran Anthony Kennedy on 4 May 2015 | |
05 May 2016 | TM01 | Termination of appointment of Ramsay Neill Mcdonald as a director on 11 March 2016 | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Aug 2015 | AP01 | Appointment of Mr David John Alexander Ritchie as a director on 30 March 2015 | |
14 May 2015 | AD01 | Registered office address changed from Havelock House John Smith Business Park Grantsmuir Road Kirkcaldy Fife KY2 6NA Scotland to Havelock House John Smith Business Park Grantsmuir Road Kirkcaldy Fife KY2 6NA on 14 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from Mossway Hillend Industrial Park Dalgety Bay Fife KY11 9JS to Havelock House John Smith Business Park Grantsmuir Road Kirkcaldy Fife KY2 6NA on 14 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
15 Apr 2015 | TM01 | Termination of appointment of Eric Andrew Prescott as a director on 30 March 2015 | |
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Aug 2014 | AP01 | Appointment of Mr Ciaran Anthony Kennedy as a director on 23 June 2014 | |
30 May 2014 | TM01 | Termination of appointment of Grant Findlay as a director | |
30 May 2014 | TM02 | Termination of appointment of Grant Findlay as a secretary |