KINTYRE HOLDINGS LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA28 6BW

Company number SC096458
Status Active
Incorporation Date 17 December 1985
Company Type Private Limited Company
Address C/O WRIGHT OGILVIE, 51 KIRK STREET, CAMPBELTOWN, ARGYLL, PA28 6BW
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 69,564 . The most likely internet sites of KINTYRE HOLDINGS LIMITED are www.kintyreholdings.co.uk, and www.kintyre-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Kintyre Holdings Limited is a Private Limited Company. The company registration number is SC096458. Kintyre Holdings Limited has been working since 17 December 1985. The present status of the company is Active. The registered address of Kintyre Holdings Limited is C O Wright Ogilvie 51 Kirk Street Campbeltown Argyll Pa28 6bw. . WRIGHT OGILVIE is a Secretary of the company. CARMICHAEL, Michael is a Director of the company. Secretary CARMICHAEL, Michael has been resigned. Secretary SIMMERS & CO., C.A., has been resigned. Secretary STEWART BALFOUR & SUTHERLAND has been resigned. Director DARROCH, Donald John has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
WRIGHT OGILVIE
Appointed Date: 09 June 2004

Director
CARMICHAEL, Michael

82 years old

Resigned Directors

Secretary
CARMICHAEL, Michael
Resigned: 20 November 2002
Appointed Date: 30 April 1990

Secretary
SIMMERS & CO., C.A.,
Resigned: 30 April 1990

Secretary
STEWART BALFOUR & SUTHERLAND
Resigned: 09 June 2004
Appointed Date: 20 November 2002

Director
DARROCH, Donald John
Resigned: 14 November 2002
74 years old

Persons With Significant Control

Carmichael Phillips Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINTYRE HOLDINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 69,564

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
10 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 69,564

...
... and 105 more events
01 Dec 1987
G123 notice of new cap.£200000

01 Dec 1987
Registered office changed on 01/12/87 from: 2 castlehill campbeltown argyll

12 Mar 1987
Secretary resigned;new secretary appointed

02 Mar 1987
Return made up to 13/02/87; full list of members

26 Jun 1986
Accounting reference date notified as 30/04

KINTYRE HOLDINGS LIMITED Charges

5 April 1993
Standard security
Delivered: 16 April 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: County garage, millknowe road, campbeltown.
19 June 1991
Variation to a standard security
Delivered: 8 July 1991
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: County garage millknowe road campbeltown.
14 November 1988
Standard security
Delivered: 22 November 1988
Status: Satisfied on 9 July 1993
Persons entitled: 3I PLC
Description: The county garage, millknowe road, campbeltown.
10 November 1988
Bond & floating charge
Delivered: 16 November 1988
Status: Satisfied on 9 November 1995
Persons entitled: 3I PLC
Description: Undertaking and all property and assets present and future…
17 March 1987
Standard security
Delivered: 26 March 1987
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: County garage millknowe road, campbeltown, argyll.
17 March 1987
Standard security
Delivered: 25 March 1987
Status: Satisfied on 23 March 1992
Persons entitled: Esso Petroleum Company LTD
Description: County garage millknowe road, campbeltown, argyll.
20 November 1986
Floating charge
Delivered: 3 December 1986
Status: Satisfied on 23 March 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…