MACINTYRE CHOCOLATE SYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

07/10/227 October 2022 Amended accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Ernst Guenter Simon as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Termination of appointment of Robert Ireland as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Armin Hardt as a director on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Marc Couttie as a secretary on 2021-12-21

View Document

19/07/2119 July 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JOSEPH JOHN GORMAN

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG PFÖRSICH

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/09/1723 September 2017 COMPANY NAME CHANGED LOW & DUFF (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 23/09/17

View Document

23/09/1723 September 2017 CHANGE OF NAME 30/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0552620016

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0552620015

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0552620014

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR WOLFGANG FRIDEMANN PFÖRSICH

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0552620014

View Document

23/09/1523 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SAIL ADDRESS CHANGED FROM: 34 REFORM STREET DUNDEE DD1 1RH SCOTLAND

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS DD11 3RD SCOTLAND

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR ERNST GUENTER SIMON

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTON

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/05/1323 May 2013 ADOPT ARTICLES 27/11/2003

View Document

09/05/139 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTAT ARBROATH ANGUS DD11 3RD

View Document

02/08/112 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN RUSSELL ROBERTON / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDERSON / 05/12/2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DEC MORT/CHARGE *****

View Document

21/01/0421 January 2004 DEC MORT/CHARGE *****

View Document

21/01/0421 January 2004 DEC MORT/CHARGE *****

View Document

21/01/0421 January 2004 DEC MORT/CHARGE *****

View Document

21/01/0421 January 2004 DEC MORT/CHARGE *****

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 PARTIC OF MORT/CHARGE *****

View Document

11/12/0011 December 2000 PARTIC OF MORT/CHARGE *****

View Document

17/11/0017 November 2000 DEC MORT/CHARGE RELEASE *****

View Document

23/09/0023 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 PARTIC OF MORT/CHARGE *****

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: PEARCE AVENUE WEST PITKERRO INDUST BROUGHTY FERRY, DUNDEE DD5 3RX

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 DEC MORT/CHARGE RELEASE *****

View Document

11/09/9711 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 DEC MORT/CHARGE RELEASE *****

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

19/06/9719 June 1997 PARTIC OF MORT/CHARGE *****

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: TAYSIDE ENGINEERING WORKS ANDERSON STREET CARNOUSTIE ANGUS DD7 7LZ

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 AMENDED FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9324 November 1993 ALTER MEM AND ARTS 12/11/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 DEC MORT/CHARGE RELEASE 6595

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 DEC MORT/CHARGE RELEASE 5640

View Document

25/05/9025 May 1990 DEC MORT/CHARGE RELEASE 5641

View Document

05/02/905 February 1990 DEC MORT/CHARGE 1271

View Document

05/02/905 February 1990 DEC MORT/CHARGE 1272

View Document

28/09/8928 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 ADOPT MEM AND ARTS 180989

View Document

07/09/897 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

28/08/8928 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

17/07/8917 July 1989 DEC MORT/CHARGE 8124

View Document

17/07/8917 July 1989 DEC MORT/CHARGE 8149

View Document

13/07/8913 July 1989 PARTIC OF MORT/CHARGE 8051

View Document

13/07/8913 July 1989 PARTIC OF MORT/CHARGE 8050

View Document

07/07/897 July 1989 PARTIC OF MORT/CHARGE 55262

View Document

03/07/893 July 1989 DEC MORT/CHARGE 7556

View Document

12/06/8912 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8916 March 1989 ALTER MEM AND ARTS 27/02/89

View Document

08/11/888 November 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

30/09/8830 September 1988 ALLOTS 180888 200,000 X £1 ORD

View Document

19/09/8819 September 1988 INC CAP TO £500000 180888

View Document

19/09/8819 September 1988 ALTER MEM AND ARTS 180888

View Document

19/09/8819 September 1988 G123 INC CAP BY 200000 180888

View Document

01/12/871 December 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/8619 September 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

18/03/7418 March 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information