About

Registered Number: SC312015
Date of Incorporation: 15/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 31 Lindsay Street, Arbroath, Angus, DD11 1RP

 

Mcintosh & Fenton Ltd was registered on 15 November 2006 with its registered office in Angus. We do not know the number of employees at the business. This business has 3 directors listed as Mcintosh, Brian, Mcintosh, Valerie, Mcintosh, George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Brian 15 February 2007 - 1
MCINTOSH, Valerie 01 May 2011 - 1
MCINTOSH, George 15 February 2007 18 January 2010 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 27 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 02 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 18 November 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 21 November 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 16 November 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 19 October 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
225 - Change of Accounting Reference Date 22 March 2007
MEM/ARTS - N/A 16 March 2007
CERTNM - Change of name certificate 09 March 2007
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.