About

Registered Number: SC137657
Date of Incorporation: 08/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 280 Kinfauns Drive, Glasgow, G15 7AR

 

Based in Glasgow, Macintosh & Steven Ltd was registered on 08 April 1992. We do not know the number of employees at this organisation. The current directors of this business are George, Timothy Francis, Hamilton, William Mark, Macintosh, John Brown, Steven, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, William Mark 17 September 1997 02 April 1998 1
MACINTOSH, John Brown 09 June 1992 17 September 1997 1
STEVEN, James 09 June 1992 17 September 1997 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 01 May 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 19 May 2005
363a - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2003
AA - Annual Accounts 23 July 2003
287 - Change in situation or address of Registered Office 02 May 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 26 April 2002
419a(Scot) - N/A 18 March 2002
419a(Scot) - N/A 18 March 2002
419a(Scot) - N/A 18 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 February 2000
RESOLUTIONS - N/A 28 July 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
287 - Change in situation or address of Registered Office 10 March 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
AA - Annual Accounts 05 November 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
363s - Annual Return 06 May 1998
419a(Scot) - N/A 05 May 1998
419a(Scot) - N/A 05 May 1998
419a(Scot) - N/A 05 May 1998
225 - Change of Accounting Reference Date 05 January 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
419a(Scot) - N/A 26 August 1997
419a(Scot) - N/A 26 August 1997
419a(Scot) - N/A 26 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 29 August 1996
410(Scot) - N/A 14 August 1996
169 - Return by a company purchasing its own shares 12 August 1996
MISC - Miscellaneous document 27 June 1996
MISC - Miscellaneous document 27 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 1996
RESOLUTIONS - N/A 21 May 1996
RESOLUTIONS - N/A 21 May 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 May 1996
288 - N/A 09 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1996
363s - Annual Return 11 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 28 March 1994
410(Scot) - N/A 11 August 1993
AA - Annual Accounts 01 July 1993
410(Scot) - N/A 28 May 1993
RESOLUTIONS - N/A 04 May 1993
RESOLUTIONS - N/A 04 May 1993
RESOLUTIONS - N/A 04 May 1993
RESOLUTIONS - N/A 04 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1993
MEM/ARTS - N/A 04 May 1993
123 - Notice of increase in nominal capital 04 May 1993
363b - Annual Return 05 April 1993
410(Scot) - N/A 07 August 1992
410(Scot) - N/A 30 July 1992
RESOLUTIONS - N/A 23 July 1992
RESOLUTIONS - N/A 23 July 1992
RESOLUTIONS - N/A 23 July 1992
RESOLUTIONS - N/A 23 July 1992
410(Scot) - N/A 23 July 1992
MEM/ARTS - N/A 23 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1992
123 - Notice of increase in nominal capital 23 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 1992
MEM/ARTS - N/A 23 June 1992
CERTNM - Change of name certificate 18 June 1992
RESOLUTIONS - N/A 16 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
287 - Change in situation or address of Registered Office 12 June 1992
NEWINC - New incorporation documents 08 April 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 07 August 1996 Fully Satisfied

N/A

Standard security 02 August 1993 Fully Satisfied

N/A

Standard security 24 May 1993 Fully Satisfied

N/A

Standard security 31 July 1992 Fully Satisfied

N/A

Standard security 21 July 1992 Fully Satisfied

N/A

Floating charge 08 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.