STEPHEN MCINTYRE & CO. LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH15 1NR

Company number SC126741
Status Active
Incorporation Date 15 August 1990
Company Type Private Limited Company
Address 30 HAMILTON DRIVE WEST, EDINBURGH, EH15 1NR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 83,000 . The most likely internet sites of STEPHEN MCINTYRE & CO. LIMITED are www.stephenmcintyreco.co.uk, and www.stephen-mcintyre-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Edinburgh Rail Station is 2.3 miles; to Slateford Rail Station is 4.7 miles; to Burntisland Rail Station is 8.5 miles; to Kinghorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stephen Mcintyre Co Limited is a Private Limited Company. The company registration number is SC126741. Stephen Mcintyre Co Limited has been working since 15 August 1990. The present status of the company is Active. The registered address of Stephen Mcintyre Co Limited is 30 Hamilton Drive West Edinburgh Eh15 1nr. . SNEATH, George William is a Secretary of the company. GIBSON, Susan is a Director of the company. SNEATH, Winifred Frances is a Director of the company. Secretary MESSRS HENDERSON & CO has been resigned. Secretary WILSON TERRIS & CO SSC has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BORTHWICK, Mark James has been resigned. Director BRYDON, Kathleen Mary has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SNEATH, George William
Appointed Date: 05 March 1993

Director
GIBSON, Susan
Appointed Date: 01 March 1997
62 years old

Director
SNEATH, Winifred Frances
Appointed Date: 20 September 1991
71 years old

Resigned Directors

Secretary
MESSRS HENDERSON & CO
Resigned: 31 August 1992
Appointed Date: 13 September 1991

Secretary
WILSON TERRIS & CO SSC
Resigned: 20 September 1991
Appointed Date: 04 September 1990

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 1990
Appointed Date: 15 August 1990

Director
BORTHWICK, Mark James
Resigned: 20 September 1991
Appointed Date: 04 September 1990
67 years old

Director
BRYDON, Kathleen Mary
Resigned: 27 December 1995
Appointed Date: 20 September 1991
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 September 1990
Appointed Date: 15 August 1990
35 years old

Persons With Significant Control

Mr George William Sneath
Notified on: 2 August 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEPHEN MCINTYRE & CO. LIMITED Events

23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 83,000

30 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 83,000

...
... and 67 more events
13 Aug 1991
Company name changed timetext LIMITED\certificate issued on 14/08/91

06 Feb 1991
Secretary resigned;new secretary appointed

06 Feb 1991
Director resigned;new director appointed

06 Feb 1991
Registered office changed on 06/02/91 from: 3 hill street edinburgh EH2 3JP

15 Aug 1990
Incorporation

STEPHEN MCINTYRE & CO. LIMITED Charges

3 June 1997
Standard security
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot or area of ground lying generally towards the west of…
23 August 1995
Standard security
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop, no 158 high street, portobello, with the back shop.
7 December 1992
Floating charge
Delivered: 21 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…