W F MCINTYRE LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Registered office address changed from Linwood Industrial Estate Burnbrae Road Linwood Paisley PA1 2FB to Business Helpline, Business First Linwood Business Centre Burnbrae Road Linwood Paisley PA1 2FB on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from Business Helpline/ Kepstorn Solicitors Limited 7 Stjames Terrace Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HB to Linwood Industrial Estate Burnbrae Road Linwood Paisley PA1 2FB on 2024-11-07

View Document

02/10/242 October 2024 Registered office address changed from Suite 2/6, Avondale House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ to Business Helpline/ Kepstorn Solicitors Limited 7 Stjames Terrace Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HB on 2024-10-02

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

27/01/2227 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GELDARD / 21/05/2016

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / PATRICIA GELDARD / 21/05/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 DIRECTOR APPOINTED PATRICIA GELDARD

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINLAY MCINTYRE / 16/04/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINLAY MCINTYRE / 16/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED WILLIAM FINDLAY MCINTYRE

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

24/04/0824 April 2008 ADOPT MEM AND ARTS 16/04/2008

View Document

16/04/0816 April 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