MACKINTOSH STRUCTURES LIMITED
ARBROATH

Hellopages » Angus » Angus » DD11 3RD

Company number SC073937
Status Active
Incorporation Date 23 February 1981
Company Type Private Limited Company
Address SIR WILLIAM SMITH ROAD, KIRKTON INDUSTRIAL ESTATE, ARBROATH, ANGUS, DD11 3RD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 500 . The most likely internet sites of MACKINTOSH STRUCTURES LIMITED are www.mackintoshstructures.co.uk, and www.mackintosh-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.6 miles; to Barry Links Rail Station is 7.5 miles; to Montrose Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackintosh Structures Limited is a Private Limited Company. The company registration number is SC073937. Mackintosh Structures Limited has been working since 23 February 1981. The present status of the company is Active. The registered address of Mackintosh Structures Limited is Sir William Smith Road Kirkton Industrial Estate Arbroath Angus Dd11 3rd. . THORNTONS LAW LLP is a Secretary of the company. KYDD, Alastair Stewart is a Director of the company. ROBERTSON, John Stewart is a Director of the company. Secretary MACKINTOSH, James N has been resigned. Secretary THORTONS WS has been resigned. Director MACKINTOSH, James N has been resigned. Director MACKINTOSH, Pamela M has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 28 October 2005

Director

Director
ROBERTSON, John Stewart
Appointed Date: 26 July 2006
76 years old

Resigned Directors

Secretary
MACKINTOSH, James N
Resigned: 31 October 1990

Secretary
THORTONS WS
Resigned: 28 October 2005
Appointed Date: 31 October 1990

Director
MACKINTOSH, James N
Resigned: 01 July 2009
86 years old

Director
MACKINTOSH, Pamela M
Resigned: 05 April 2002
84 years old

Persons With Significant Control

Mr Alastair Stewart Kydd
Notified on: 31 October 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MACKINTOSH STRUCTURES LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 28 February 2016
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500

28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
25 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500

...
... and 75 more events
29 Mar 1989
Accounts made up to 29 February 1988

20 Jan 1988
Accounts made up to 28 February 1987

20 Jan 1988
Return made up to 18/12/87; full list of members

09 Dec 1986
Accounts made up to 28 February 1986

09 Dec 1986
Return made up to 28/11/86; full list of members

MACKINTOSH STRUCTURES LIMITED Charges

10 March 1997
Standard security
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4837.32 square metres or thereby at sir william smith…
21 July 1995
Standard security
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11/13 george street,montrose,angus.
19 March 1981
Standard security
Delivered: 30 March 1981
Status: Satisfied on 20 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Old station yard premises, friockheim station angus.
5 March 1981
Bond & floating charge
Delivered: 19 March 1981
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…