MACINTOSH HOMES LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2PQ

Company number SC168219
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address 216 WEST GEORGE STREET, GLASGOW, G2 2PQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of MACINTOSH HOMES LIMITED are www.macintoshhomes.co.uk, and www.macintosh-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macintosh Homes Limited is a Private Limited Company. The company registration number is SC168219. Macintosh Homes Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Macintosh Homes Limited is 216 West George Street Glasgow G2 2pq. . MCLACHLAN, Colin Frank is a Secretary of the company. MCLACHLAN, Aileen is a Director of the company. MCLACHLAN, Colin Frank is a Director of the company. Secretary MANSON, Margaret Rose has been resigned. Secretary MCLACHLAN, Aileen has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCLACHLAN, Colin Frank has been resigned. Director MILLAR, Andrew Duncan has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MCLACHLAN, Colin Frank
Appointed Date: 16 December 2007

Director
MCLACHLAN, Aileen
Appointed Date: 18 March 2002
63 years old

Director
MCLACHLAN, Colin Frank
Appointed Date: 30 April 2013
61 years old

Resigned Directors

Secretary
MANSON, Margaret Rose
Resigned: 18 December 2007
Appointed Date: 18 March 2002

Secretary
MCLACHLAN, Aileen
Resigned: 18 March 2002
Appointed Date: 20 September 1996

Nominee Secretary
REID, Brian
Resigned: 11 September 1996
Appointed Date: 11 September 1996

Nominee Director
MABBOTT, Stephen
Resigned: 11 September 1996
Appointed Date: 11 September 1996
74 years old

Director
MCLACHLAN, Colin Frank
Resigned: 07 November 2001
Appointed Date: 20 September 1996
61 years old

Director
MILLAR, Andrew Duncan
Resigned: 18 September 2003
Appointed Date: 18 March 2002
74 years old

Persons With Significant Control

Mrs Aileen Mclachlan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Frank Mclachlan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MACINTOSH HOMES LIMITED Events

12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 July 2015
14 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 July 2014
23 May 2015
Satisfaction of charge 9 in full
...
... and 64 more events
07 Nov 1997
New director appointed
07 Nov 1997
New secretary appointed
12 Sep 1996
Director resigned
12 Sep 1996
Secretary resigned
11 Sep 1996
Incorporation

MACINTOSH HOMES LIMITED Charges

15 August 2011
Standard security
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Lands of finnartmore in the parish of kilmun.
1 August 2011
Standard security
Delivered: 3 August 2011
Status: Satisfied on 23 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Plot or area of ground at kip marina inverkip ren 129108.
17 April 2008
Standard security
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Site at midge lane, strone, dunoon.
2 February 2006
Standard security
Delivered: 3 February 2006
Status: Satisfied on 4 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ardchattan, 27 summerlea road, seamill, westkilbride…
2 September 2004
Standard security
Delivered: 9 September 2004
Status: Satisfied on 16 September 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as and forming the former heywood hotel…
3 July 2003
Standard security
Delivered: 8 July 2003
Status: Satisfied on 8 January 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 montgomerie terrace, skelmorlie title no.ayr 2960.
2 July 2003
Floating charge
Delivered: 4 July 2003
Status: Satisfied on 23 May 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 June 2001
Standard security
Delivered: 6 June 2001
Status: Satisfied on 19 August 2004
Persons entitled: Dunbar Bank PLC
Description: 17 shore road, skelmorlie.
29 May 2001
Bond & floating charge
Delivered: 2 June 2001
Status: Satisfied on 16 May 2003
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
28 January 1998
Standard security
Delivered: 4 February 1998
Status: Satisfied on 21 August 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plots 4 & 5 montgomery terrace, skelmorlie, ayrshire.