THE CLAN MACINTYRE TRUST

Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of John Mcintyre as a director on 2024-05-26

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Termination of appointment of Martin Mcintyre as a director on 2023-10-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-08-31

View Document

18/08/2318 August 2023 Appointment of Valerie Jane Bichener as a secretary on 2022-01-01

View Document

18/08/2318 August 2023 Termination of appointment of Alison Joyce Macintyre as a secretary on 2021-12-31

View Document

18/08/2318 August 2023 Termination of appointment of Mary Thow as a director on 2021-12-31

View Document

18/08/2318 August 2023 Termination of appointment of Alison Joyce Macintyre as a director on 2021-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Director's details changed for Mr Archibald Dincan Ogilvie Mcintyre on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mrs Valerie Jane Bichener on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 230 GILBERSTOUN EDINBURGH EH15 2RG

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MCINTYRE

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 DIRECTOR APPOINTED MR CASS WRIGHT

View Document

06/08/176 August 2017 DIRECTOR APPOINTED MRS VALERIE JANE BICHENER

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

08/04/178 April 2017 APPOINTMENT TERMINATED, DIRECTOR GREGOR MCINTYRE

View Document

08/04/178 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 05/08/15 NO MEMBER LIST

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 05/08/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 DIRECTOR APPOINTED MR GREGOR DUNCAN MCINTYRE

View Document

27/08/1327 August 2013 05/08/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MISS ALISON JOYCE MACINTYRE

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, SECRETARY MARY THOW

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE MCINTYRE

View Document

26/08/1326 August 2013 SECRETARY APPOINTED MISS ALISON JOYCE MACINTYRE

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 05/08/12 NO MEMBER LIST

View Document

12/08/1212 August 2012 DIRECTOR APPOINTED MR BRUCE FINLAYSON MCINTYRE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR MIKE JOSEPH MCINTYRE

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD DINCAN OGILVIE MCINTYRE / 07/08/2011

View Document

08/08/118 August 2011 05/08/11 NO MEMBER LIST

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY THOW / 05/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCINTYRE / 05/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN MCINTYRE / 05/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY THOW / 05/08/2010

View Document

19/08/1019 August 2010 05/08/10 NO MEMBER LIST

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCINTYRE / 05/08/2010

View Document

18/02/1018 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 05/08/09

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM TIGH AN T-SIOMAN ARDCHATTAN LOCH ETIVE SIDE ARGYLL

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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