E.S.A. MCINTOSH LIMITED: Filings

  • Overview

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

    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

    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