About

Registered Number: SC308270
Date of Incorporation: 08/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 38 Watt Road, Hillington Park, Glasgow, Strathclyde, G52 4RY

 

Founded in 2006, Macintyre Memorials Ltd have registered office in Strathclyde, it has a status of "Active". The business has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Alexander 08 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Collette 08 September 2006 08 September 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
PSC04 - N/A 04 August 2020
PSC04 - N/A 04 August 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 21 May 2013
TM02 - Termination of appointment of secretary 22 February 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 25 September 2009
353 - Register of members 25 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
410(Scot) - N/A 22 December 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.