E.S.A. MCINTOSH LIMITED
Overview
| Company Name | E.S.A. MCINTOSH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC090149 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of E.S.A. MCINTOSH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is E.S.A. MCINTOSH LIMITED located?
| Registered Office Address | Havelock House John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E.S.A. MCINTOSH LIMITED?
| Company Name | From | Until |
|---|---|---|
| A H MCINTOSH & COMPANY LIMITED | Feb 27, 1985 | Feb 27, 1985 |
| DIOMEDE LIMITED | Oct 22, 1984 | Oct 22, 1984 |
What are the latest accounts for E.S.A. MCINTOSH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for E.S.A. MCINTOSH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Donald William Borland as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Donald William Borland as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ciaran Anthony Kennedy on May 04, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ramsay Neill Mcdonald as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015 | 2 pages | AP01 | ||||||||||
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 May 14, 2015 | 1 pages | 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 May 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Findlay as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant Findlay as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of E.S.A. MCINTOSH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIDDLETON, Bruce | Secretary | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife Scotland | 245286750001 | |||||||
| ORMROD, Shaun Allen | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife Scotland | England | British | 238467880001 | |||||
| BELL, Mark Willliam Ord | Secretary | Ar Dachaigh Back Dykes Road KY13 7HJ Kinnesswood Tayside | British | 47804360002 | ||||||
| BURTWISTLE, Linda Anne | Secretary | 13 The Kyles KY1 2QG Kirkcaldy Fife | British | 66002450001 | ||||||
| DOUGHERTY, Andrew Derek | Secretary | 11/5 Rothesay Terrace EH3 7RY Edinburgh Midlothian | British | 112868170001 | ||||||
| FINDLAY, Grant Mcdowall | Secretary | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | British | 65759080002 | ||||||
| GREER, Neil Martin | Secretary | 5 Rothesay Terrace EH3 7RY Edinburgh | British | 36728700002 | ||||||
| MCCOLL, William | Secretary | 76 Barnton Park View EH4 6HJ Edinburgh | British | 1031460002 | ||||||
| MCCOLL, William | Secretary | 40 Barnton Park Crescent EH4 6EP Edinburgh Midlothian | British | 1031460001 | ||||||
| PATERSON, Alistair Iain | Secretary | Mid Kinleath Farmhouse Currie EH14 6AS Edinburgh | British | 75580940001 | ||||||
| BALFOUR, Hew Edward Ogilvy | Director | Vicars Bridge Blairingone FK14 7NT Dollar The Mains Of Arndean Clackmannanshire | United Kingdom | British | 132405720001 | |||||
| BELL, Mark Willliam Ord | Director | Ar Dachaigh Back Dykes Road KY13 7HJ Kinnesswood Tayside | British | 47804360002 | ||||||
| BELL, Robert James John | Director | 48 Cammo Road EH4 8AP Edinburgh Midlothian | British | 111764840001 | ||||||
| BODMAN, John Michael Osmond | Director | 61a Church Street TQ7 1BY Kingsbridge Devon | British | 2191800001 | ||||||
| BORLAND, Donald William | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife Scotland | United Kingdom | British | 66010670002 | |||||
| BURTWISTLE, Linda Anne | Director | 13 The Kyles KY1 2QG Kirkcaldy Fife | British | 66002450001 | ||||||
| CLOW, Allan James | Director | 44 Druids Park PH1 4EJ Murthly Perthshire | United Kingdom | British | 126546420001 | |||||
| COOK, Kathleen Lesley | Director | Shuttle Cottage Collessie KY7 7RQ Cupar Fife | British | 37393010001 | ||||||
| DOUGHERTY, Andrew Derek | Director | 11/5 Rothesay Terrace EH3 7RY Edinburgh Midlothian | Scotland | British | 112868170001 | |||||
| FINDLAY, Grant Mcdowall | Director | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | England | British | 65759080002 | |||||
| GREER, Neil Martin | Director | 5 Rothesay Terrace EH3 7RY Edinburgh | British | 36728700002 | ||||||
| HURCOMB, David Stuart | Director | Swanwick Court DE55 7AS Alfreton 3 Derbyshire | England | British | 151148850001 | |||||
| KENNEDY, Ciaran Anthony | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife Scotland | Scotland | Northern Irish | 43853920001 | |||||
| LOWERY, Richard | Director | 93 Taverham Road Taverham NR8 6SE Norwich Norfolk | United Kingdom | British | 4842970001 | |||||
| MABON, J Dickson, The Rt Hon Dr | Director | 2 Sandringham KA30 8BT Largs Ayrshire | British | 1031480001 | ||||||
| MACSPORRAN, Graham | Director | Rydal 103 Old Greenock Road PA7 5BB Bishopton Renfrewshire | British | 71376370001 | ||||||
| MCCOLL, William | Director | 76 Barnton Park View EH4 6HJ Edinburgh | Uk | British | 1031460002 | |||||
| MCCOLL, William | Director | 40 Barnton Park Crescent EH4 6EP Edinburgh Midlothian | British | 1031460001 | ||||||
| MCDONALD, Ramsay Neill | Director | 40 Barnton Park Crescent Barnton EH4 6EP Edinburgh | United Kingdom | British | 78847090001 | |||||
| MUNRO, Kenneth George | Director | Blairadam KY4 0HU Nr Kelty Binn Cottage Fife | Scotland | British | 131921080001 | |||||
| PLAUT, Howard | Director | The Oaks Quarryburn Lane, Hunwick DL15 0RE Crook County Durham | England | British | 71750090002 | |||||
| PRESCOTT, Eric Andrew | Director | Mossway Hillend Industrial Park KY11 9JS Dalgety Bay Fife | England | British | 154581430001 | |||||
| RITCHIE, David John Alexander | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife Scotland | Scotland | British | 279706260001 | |||||
| WILSON, Guthrie Ross Arthur | Director | 4 Rannoch Drive KY12 8XP Crossford Fife | British | 40634510001 |
Who are the persons with significant control of E.S.A. MCINTOSH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havelock Europa Plc | Apr 06, 2016 | Hamilton Court NG18 5FB Mansfield I2 Mansfield England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does E.S.A. MCINTOSH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 04, 2010 Delivered On May 07, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 22, 1989 Delivered On Mar 31, 1989 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 27, 1985 Delivered On Apr 11, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0