GORDON MCINTOSH LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 5QH

Company number SC300253
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address C/O CALUM I DUNCAN CORPORATE LAWYERS LTD, 3 ATTADALE ROAD, INVERNESS, HIGHLAND, IV3 5QH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GORDON MCINTOSH LIMITED are www.gordonmcintosh.co.uk, and www.gordon-mcintosh.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Gordon Mcintosh Limited is a Private Limited Company. The company registration number is SC300253. Gordon Mcintosh Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of Gordon Mcintosh Limited is C O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland Iv3 5qh. . DUNCAN CORPORATE (SECRETARIES) LIMITED is a Secretary of the company. MCINTOSH, Gordon Henry is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary CALUM I DUNCAN CORPORATE CONSULTANTS LTD has been resigned. Secretary INNES & MACKAY (SECRETARIES) LIMITED has been resigned. Secretary INNES & MACKAY (TRUSTEES) LIMITED has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DUNCAN CORPORATE (SECRETARIES) LIMITED
Appointed Date: 26 July 2011

Director
MCINTOSH, Gordon Henry
Appointed Date: 04 April 2006
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Secretary
CALUM I DUNCAN CORPORATE CONSULTANTS LTD
Resigned: 26 July 2011
Appointed Date: 10 March 2011

Secretary
INNES & MACKAY (SECRETARIES) LIMITED
Resigned: 10 March 2011
Appointed Date: 22 October 2007

Secretary
INNES & MACKAY (TRUSTEES) LIMITED
Resigned: 22 October 2007
Appointed Date: 04 April 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 April 2006
Appointed Date: 04 April 2006

GORDON MCINTOSH LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

02 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 38 more events
12 Apr 2006
Registered office changed on 12/04/06 from: kintail house beechwood business park inverness IV2 3BW
06 Apr 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
06 Apr 2006
Secretary resigned
06 Apr 2006
Director resigned
04 Apr 2006
Incorporation