MACINTYRE SCOTT & CO. LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

24/03/2524 March 2025 Full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Director's details changed for Mr Robert John Glanville on 2024-12-06

View Document

12/11/2412 November 2024 Appointment of Mrs Anna Navarro as a secretary on 2024-11-12

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PULLEN

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / BPG SOLUTIONS LIMITED / 23/02/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0175920007

View Document

23/02/1823 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0175920006

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0175920007

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0175920006

View Document

23/02/1823 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0175920005

View Document

17/02/1817 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID RULE

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPG SOLUTIONS LIMITED

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR MARK REGINALD DAVID PULLEN

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR PETER JOSEPH BLATCH

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ROBERT JOHN GLANVILLE

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

09/02/189 February 2018 CESSATION OF MACINTYRE SCOTT HOLDINGS LIMITED AS A PSC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TIPPLE

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA RIDGES-JONES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0175920005

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACINTYRE SCOTT HOLDINGS LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 95 BOTHWELL STREET GLASGOW G2 7JZ

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR DAVID CHARLES TIPPLE

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

19/07/1519 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR RULE / 29/09/2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA OLGA RIDGES-JONES / 29/09/2013

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RIDGES-JONES / 16/06/2013

View Document

12/07/1312 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/07/125 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

14/07/1114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/02/118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/02/118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

29/01/1129 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

29/01/1129 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/07/1029 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 LETTER RE RESIGNATION OF AUDITORS

View Document

07/10/097 October 2009 AUDITORS RESIGNATION

View Document

10/09/0910 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RIDGES-JONES / 03/02/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/06/07; CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 £ IC 60060/57858 10/01/06 £ SR 2202@1=2202

View Document

19/01/0619 January 2006 SHARE SALE AGREEMENT 10/01/06

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9810 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/10/8817 October 1988 DEC MORT/CHARGE 10232

View Document

10/10/8810 October 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/03/888 March 1988 PARTIC OF MORT/CHARGE 2493

View Document

23/11/8723 November 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

30/06/8630 June 1986 RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/05/834 May 1983 MEMORANDUM OF ASSOCIATION

View Document

22/02/8322 February 1983 OTHER RESOLUTION

View Document

22/02/8322 February 1983 DIR / SEC APPOINT / RESIGN

View Document

23/11/3323 November 1933 CERTIFICATE OF INCORPORATION

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