MCINTYRE MASONRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Registered office address changed from Unit 3 Mosshall Industrial Estate Blackburn West Lothian EH47 7LY to Block 9 Whiteside Industrial Estate Bathgate EH48 2RX on 2023-09-27

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

18/10/2218 October 2022 Satisfaction of charge SC3698690001 in full

View Document

04/10/224 October 2022 Registration of charge SC3698690002, created on 2022-09-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 DISS40 (DISS40(SOAD))

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID MCINTYRE / 15/09/2020

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCINTYRE MASONRY (HOLDINGS) LIMITED

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3698690001

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINTYRE / 10/12/2018

View Document

29/11/1829 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINTYRE / 23/12/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM UNIT 4 NETHERMUIR NEW ROAD BATHGATE WEST LOTHIAN EH48 4LF

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOLSON / 20/05/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 8 OAKBANK OAKBANK INDUSTRIAL ESTATE MID CALDER LIVINGSTON WEST LOTHIAN EH53 0JS

View Document

19/04/1119 April 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

30/03/1130 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 9 DAISYHILL COURT BLACKBURN BATHGATE WEST LOTHIAN EH47 7EJ

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 8 OAKBANK OAKBANK INDUSTRIAL ESTATE MID CALDER LIVINGSTON WEST LOTHIAN EH53 0JS

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED DAVID NICOLSON

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED ENSCO 297 LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

15/01/1015 January 2010 CHANGE OF NAME 15/01/2010

View Document

09/12/099 December 2009 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