About

Registered Number: SC017592
Date of Incorporation: 23/11/1933 (91 years and 5 months ago)
Company Status: Active
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE,

 

Macintyre Scott & Co. Ltd was registered on 23 November 1933 with its registered office in Edinburgh, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLANVILLE, Robert John 07 February 2018 - 1
FAED, Simon Frances N/A 12 March 1993 1
RIDGES, Frederick John N/A 01 May 2004 1
RIDGES-JONES, Nicola Olga 19 April 2004 07 February 2018 1
SHEPPARD, Janice Lynn N/A 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 27 June 2018
PSC05 - N/A 27 June 2018
MR01 - N/A 23 February 2018
MR01 - N/A 23 February 2018
466(Scot) - N/A 23 February 2018
466(Scot) - N/A 23 February 2018
466(Scot) - N/A 23 February 2018
466(Scot) - N/A 17 February 2018
AD01 - Change of registered office address 09 February 2018
PSC02 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
MR04 - N/A 09 February 2018
MR01 - N/A 08 February 2018
MR04 - N/A 23 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 15 July 2016
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH03 - Change of particulars for secretary 16 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 21 March 2012
AA01 - Change of accounting reference date 22 September 2011
AR01 - Annual Return 14 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2011
466(Scot) - N/A 29 January 2011
466(Scot) - N/A 29 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 20 January 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 20 July 2010
MISC - Miscellaneous document 16 October 2009
MISC - Miscellaneous document 07 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 29 August 2008
RESOLUTIONS - N/A 07 January 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 19 July 2007
RESOLUTIONS - N/A 12 December 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
169 - Return by a company purchasing its own shares 27 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 27 June 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 26 June 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 17 July 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 13 July 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 04 August 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 06 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 24 June 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 05 April 1993
288 - N/A 23 March 1993
363a - Annual Return 18 September 1992
AA - Annual Accounts 13 April 1992
363a - Annual Return 03 July 1991
AA - Annual Accounts 03 June 1991
363 - Annual Return 21 June 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 09 August 1989
419a(Scot) - N/A 17 October 1988
363 - Annual Return 10 October 1988
AA - Annual Accounts 31 August 1988
410(Scot) - N/A 08 March 1988
363 - Annual Return 23 November 1987
AA - Annual Accounts 23 November 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
MEM/ARTS - N/A 04 May 1983
RESOLUTIONS - N/A 22 February 1983
MISC - Miscellaneous document 22 February 1983
MISC - Miscellaneous document 23 November 1933

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

Floating charge 13 January 2011 Outstanding

N/A

Legal charge 29 February 1988 Fully Satisfied

N/A

Bond & floating charge 24 March 1983 Fully Satisfied

N/A

Legal charge 24 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.