E.S.A. MCINTOSH LIMITED

E.S.A. MCINTOSH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameE.S.A. MCINTOSH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC090149
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of E.S.A. MCINTOSH LIMITED?

    Previous Company Names
    Company NameFromUntil
    A H MCINTOSH & COMPANY LIMITEDFeb 27, 1985Feb 27, 1985
    DIOMEDE LIMITEDOct 22, 1984Oct 22, 1984

    What are the latest accounts for E.S.A. MCINTOSH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for E.S.A. MCINTOSH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018

    2 pagesAP03

    Termination of appointment of Donald William Borland as a director on Apr 06, 2018

    1 pagesTM01

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017

    1 pagesTM01

    Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 25, 2017

    1 pagesTM01

    Appointment of Mr Donald William Borland as a director on Apr 25, 2017

    2 pagesAP01

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Ciaran Anthony Kennedy on May 04, 2015

    2 pagesCH01

    Termination of appointment of Ramsay Neill Mcdonald as a director on Mar 11, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014

    2 pagesAP01

    Termination of appointment of Grant Findlay as a director

    1 pagesTM01

    Termination of appointment of Grant Findlay as a secretary

    1 pagesTM02

    Who are the officers of E.S.A. MCINTOSH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Bruce
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    Secretary
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    245286750001
    ORMROD, Shaun Allen
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    EnglandBritish238467880001
    BELL, Mark Willliam Ord
    Ar Dachaigh Back Dykes Road
    KY13 7HJ Kinnesswood
    Tayside
    Secretary
    Ar Dachaigh Back Dykes Road
    KY13 7HJ Kinnesswood
    Tayside
    British47804360002
    BURTWISTLE, Linda Anne
    13 The Kyles
    KY1 2QG Kirkcaldy
    Fife
    Secretary
    13 The Kyles
    KY1 2QG Kirkcaldy
    Fife
    British66002450001
    DOUGHERTY, Andrew Derek
    11/5 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    Secretary
    11/5 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    British112868170001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Secretary
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    British65759080002
    GREER, Neil Martin
    5 Rothesay Terrace
    EH3 7RY Edinburgh
    Secretary
    5 Rothesay Terrace
    EH3 7RY Edinburgh
    British36728700002
    MCCOLL, William
    76 Barnton Park View
    EH4 6HJ Edinburgh
    Secretary
    76 Barnton Park View
    EH4 6HJ Edinburgh
    British1031460002
    MCCOLL, William
    40 Barnton Park Crescent
    EH4 6EP Edinburgh
    Midlothian
    Secretary
    40 Barnton Park Crescent
    EH4 6EP Edinburgh
    Midlothian
    British1031460001
    PATERSON, Alistair Iain
    Mid Kinleath Farmhouse
    Currie
    EH14 6AS Edinburgh
    Secretary
    Mid Kinleath Farmhouse
    Currie
    EH14 6AS Edinburgh
    British75580940001
    BALFOUR, Hew Edward Ogilvy
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    Director
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    United KingdomBritish132405720001
    BELL, Mark Willliam Ord
    Ar Dachaigh Back Dykes Road
    KY13 7HJ Kinnesswood
    Tayside
    Director
    Ar Dachaigh Back Dykes Road
    KY13 7HJ Kinnesswood
    Tayside
    British47804360002
    BELL, Robert James John
    48 Cammo Road
    EH4 8AP Edinburgh
    Midlothian
    Director
    48 Cammo Road
    EH4 8AP Edinburgh
    Midlothian
    British111764840001
    BODMAN, John Michael Osmond
    61a Church Street
    TQ7 1BY Kingsbridge
    Devon
    Director
    61a Church Street
    TQ7 1BY Kingsbridge
    Devon
    British2191800001
    BORLAND, Donald William
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    United KingdomBritish66010670002
    BURTWISTLE, Linda Anne
    13 The Kyles
    KY1 2QG Kirkcaldy
    Fife
    Director
    13 The Kyles
    KY1 2QG Kirkcaldy
    Fife
    British66002450001
    CLOW, Allan James
    44 Druids Park
    PH1 4EJ Murthly
    Perthshire
    Director
    44 Druids Park
    PH1 4EJ Murthly
    Perthshire
    United KingdomBritish126546420001
    COOK, Kathleen Lesley
    Shuttle Cottage
    Collessie
    KY7 7RQ Cupar
    Fife
    Director
    Shuttle Cottage
    Collessie
    KY7 7RQ Cupar
    Fife
    British37393010001
    DOUGHERTY, Andrew Derek
    11/5 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    Director
    11/5 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    ScotlandBritish112868170001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Director
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    EnglandBritish65759080002
    GREER, Neil Martin
    5 Rothesay Terrace
    EH3 7RY Edinburgh
    Director
    5 Rothesay Terrace
    EH3 7RY Edinburgh
    British36728700002
    HURCOMB, David Stuart
    Swanwick Court
    DE55 7AS Alfreton
    3
    Derbyshire
    Director
    Swanwick Court
    DE55 7AS Alfreton
    3
    Derbyshire
    EnglandBritish151148850001
    KENNEDY, Ciaran Anthony
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    ScotlandNorthern Irish43853920001
    LOWERY, Richard
    93 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    Director
    93 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    United KingdomBritish4842970001
    MABON, J Dickson, The Rt Hon Dr
    2 Sandringham
    KA30 8BT Largs
    Ayrshire
    Director
    2 Sandringham
    KA30 8BT Largs
    Ayrshire
    British1031480001
    MACSPORRAN, Graham
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    British71376370001
    MCCOLL, William
    76 Barnton Park View
    EH4 6HJ Edinburgh
    Director
    76 Barnton Park View
    EH4 6HJ Edinburgh
    UkBritish1031460002
    MCCOLL, William
    40 Barnton Park Crescent
    EH4 6EP Edinburgh
    Midlothian
    Director
    40 Barnton Park Crescent
    EH4 6EP Edinburgh
    Midlothian
    British1031460001
    MCDONALD, Ramsay Neill
    40 Barnton Park Crescent
    Barnton
    EH4 6EP Edinburgh
    Director
    40 Barnton Park Crescent
    Barnton
    EH4 6EP Edinburgh
    United KingdomBritish78847090001
    MUNRO, Kenneth George
    Blairadam
    KY4 0HU Nr Kelty
    Binn Cottage
    Fife
    Director
    Blairadam
    KY4 0HU Nr Kelty
    Binn Cottage
    Fife
    ScotlandBritish131921080001
    PLAUT, Howard
    The Oaks
    Quarryburn Lane, Hunwick
    DL15 0RE Crook
    County Durham
    Director
    The Oaks
    Quarryburn Lane, Hunwick
    DL15 0RE Crook
    County Durham
    EnglandBritish71750090002
    PRESCOTT, Eric Andrew
    Mossway
    Hillend Industrial Park
    KY11 9JS Dalgety Bay
    Fife
    Director
    Mossway
    Hillend Industrial Park
    KY11 9JS Dalgety Bay
    Fife
    EnglandBritish154581430001
    RITCHIE, David John Alexander
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    ScotlandBritish279706260001
    WILSON, Guthrie Ross Arthur
    4 Rannoch Drive
    KY12 8XP Crossford
    Fife
    Director
    4 Rannoch Drive
    KY12 8XP Crossford
    Fife
    British40634510001

    Who are the persons with significant control of E.S.A. MCINTOSH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    Apr 06, 2016
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    No
    Legal FormPlc
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00782546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does E.S.A. MCINTOSH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • May 07, 2010Registration of a charge (MG01s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1989Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1985Registration of a charge

    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