E.S.A. MCINTOSH LIMITED: Filings
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 |
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 | ||||||||||
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