JAMES MACKINTOSH AND SON (METALWORKERS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7AF

Company number SC050199
Status Active
Incorporation Date 27 March 1972
Company Type Private Limited Company
Address 15 COATES CRESCENT, EDINBURGH, SCOTLAND, EH3 7AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mr Michael Afshar as a director on 14 February 2017; Appointment of Dr Ali Behrooz Afshar as a director on 14 February 2017. The most likely internet sites of JAMES MACKINTOSH AND SON (METALWORKERS) LIMITED are www.jamesmackintoshandsonmetalworkers.co.uk, and www.james-mackintosh-and-son-metalworkers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. James Mackintosh and Son Metalworkers Limited is a Private Limited Company. The company registration number is SC050199. James Mackintosh and Son Metalworkers Limited has been working since 27 March 1972. The present status of the company is Active. The registered address of James Mackintosh and Son Metalworkers Limited is 15 Coates Crescent Edinburgh Scotland Eh3 7af. . CAIRNS, Martin is a Secretary of the company. AFSHAR, Ali Behrooz, Dr is a Director of the company. AFSHAR, Michael is a Director of the company. Secretary MACKINTOSH, Duncan has been resigned. Secretary MACKINTOSH, Gillian has been resigned. Secretary MACKINTOSH, Lachlan has been resigned. Director MACKINTOSH, Duncan has been resigned. Director MACKINTOSH, Gillian has been resigned. Director MACKINTOSH, Kenneth has been resigned. Director MACKINTOSH, Lachlan has been resigned. Director MACKINTOSH, Morag Renira Wallace has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAIRNS, Martin
Appointed Date: 14 February 2017

Director
AFSHAR, Ali Behrooz, Dr
Appointed Date: 14 February 2017
72 years old

Director
AFSHAR, Michael
Appointed Date: 14 February 2017
71 years old

Resigned Directors

Secretary
MACKINTOSH, Duncan
Resigned: 31 May 1990

Secretary
MACKINTOSH, Gillian
Resigned: 20 January 2009
Appointed Date: 29 July 1999

Secretary
MACKINTOSH, Lachlan
Resigned: 29 July 1999
Appointed Date: 31 May 1990

Director
MACKINTOSH, Duncan
Resigned: 31 March 1992
101 years old

Director
MACKINTOSH, Gillian
Resigned: 29 July 1999
Appointed Date: 28 January 1998
63 years old

Director
MACKINTOSH, Kenneth
Resigned: 22 July 1996
109 years old

Director
MACKINTOSH, Lachlan
Resigned: 14 February 2017
61 years old

Director
MACKINTOSH, Morag Renira Wallace
Resigned: 14 February 2017
Appointed Date: 27 April 2015
66 years old

Persons With Significant Control

Dr Ali Behrooz Afshar Bsc Msc Phd
Notified on: 12 February 2017
72 years old
Nature of control: Has significant influence or control

JAMES MACKINTOSH AND SON (METALWORKERS) LIMITED Events

14 Mar 2017
Confirmation statement made on 16 February 2017 with updates
07 Mar 2017
Appointment of Mr Michael Afshar as a director on 14 February 2017
07 Mar 2017
Appointment of Dr Ali Behrooz Afshar as a director on 14 February 2017
07 Mar 2017
Appointment of Martin Cairns as a secretary on 14 February 2017
07 Mar 2017
Termination of appointment of Morag Renira Wallace Mackintosh as a director on 14 February 2017
...
... and 74 more events
15 Dec 1988
Accounts for a small company made up to 31 March 1988

30 Nov 1987
Return made up to 31/10/87; full list of members

30 Nov 1987
Accounts for a small company made up to 31 March 1987

07 Oct 1986
Accounts for a small company made up to 31 March 1986

27 Mar 1972
Incorporation

JAMES MACKINTOSH AND SON (METALWORKERS) LIMITED Charges

11 November 1993
Standard security
Delivered: 17 November 1993
Status: Satisfied on 13 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9-11 horne terrace, edinburgh.
9 November 1993
Floating charge
Delivered: 16 November 1993
Status: Satisfied on 1 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…