DUNCAN MCINTOSH TRAILERS LIMITED
BRECHIN

Hellopages » Angus » Angus » DD9 7UJ
Company number SC314598
Status Active
Incorporation Date 12 January 2007
Company Type Private Limited Company
Address LEIGHTNIE, GLEN LETHNOT, EDZELL, BRECHIN, ANGUS, DD9 7UJ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 21 . The most likely internet sites of DUNCAN MCINTOSH TRAILERS LIMITED are www.duncanmcintoshtrailers.co.uk, and www.duncan-mcintosh-trailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Duncan Mcintosh Trailers Limited is a Private Limited Company. The company registration number is SC314598. Duncan Mcintosh Trailers Limited has been working since 12 January 2007. The present status of the company is Active. The registered address of Duncan Mcintosh Trailers Limited is Leightnie Glen Lethnot Edzell Brechin Angus Dd9 7uj. . MCINTOSH, Sheila Craig is a Secretary of the company. MCINTOSH, Duncan Robert is a Director of the company. MCINTOSH, Ian Craig is a Director of the company. MCINTOSH, Sheila Craig is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
MCINTOSH, Sheila Craig
Appointed Date: 12 January 2007

Director
MCINTOSH, Duncan Robert
Appointed Date: 12 January 2007
74 years old

Director
MCINTOSH, Ian Craig
Appointed Date: 14 February 2009
47 years old

Director
MCINTOSH, Sheila Craig
Appointed Date: 12 January 2007
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Persons With Significant Control

Mr Duncan Robert Mcintoss
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Craig Mcintosh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNCAN MCINTOSH TRAILERS LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 29 February 2016
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 21

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 21

...
... and 24 more events
16 Jan 2007
New secretary appointed
16 Jan 2007
New director appointed
16 Jan 2007
Secretary resigned
16 Jan 2007
Director resigned
12 Jan 2007
Incorporation

DUNCAN MCINTOSH TRAILERS LIMITED Charges

4 November 2014
Charge code SC31 4598 0002
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
28 February 2007
Floating charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…