JOHN MACINTYRE & SON (MACMADE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/11/215 November 2021 Notification of Grant John Macintyre as a person with significant control on 2018-11-06

View Document

05/11/215 November 2021 Cessation of John Macintyre & Son (Holdings) Limited as a person with significant control on 2018-11-06

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2019-09-30

View Document

16/04/2116 April 2021 DISS40 (DISS40(SOAD))

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

19/12/1919 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/03/18 UNAUDITED ABRIDGED

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

07/03/197 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

08/11/188 November 2018 31/03/15 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 31/03/16 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MACINTYRE & SON (HOLDINGS) LIMITED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

17/04/1817 April 2018 Annual return made up to 6 April 2016 with full list of shareholders

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

04/04/184 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/04/1529 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA MADDEN

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/04/1425 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

07/09/127 September 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

10/08/1210 August 2012 FIRST GAZETTE

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED ENSCO 361 LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

29/05/1229 May 2012 CHANGE OF NAME 24/05/2012

View Document

27/02/1227 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS JACQUELINE MACINTYRE

View Document

22/02/1222 February 2012 APPOINT AND RES OF OFFICERS STATUTORY REGISTERS, TRANSFER & UN-NUMBERING OF SHARES 31/01/2012

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MRS JACQUELINE MACINTYRE

View Document

21/02/1221 February 2012 APPOINT AND RES OF OFFICERS, STAT REGISTERS, TRANFER AND UN NUMBERING OF SHARES 31/01/2012

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MRS NICOLA MADDEN

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR BRIAN FAGAN

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR GRANT MACINTYRE

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company