ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC160901

Incorporation date

06/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1995)
dot icon30/03/2026
Final account prior to dissolution in MVL (final account attached)
dot icon10/02/2025
Registered office address changed from , Dilston, Hill Road, Gulane, East Lothian, EH31 2BE to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-02-10
dot icon07/02/2025
Resolutions
dot icon20/01/2025
Satisfaction of charge SC1609010001 in full
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon08/02/2023
Termination of appointment of Charles Rome Mcintosh as a director on 2022-11-07
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Registration of charge 1609010001
dot icon11/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon27/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon17/11/2009
Director's details changed for Alastair Stiles Mcintosh on 2009-10-27
dot icon17/11/2009
Director's details changed for Carol Patricia Mcintosh on 2009-10-27
dot icon17/11/2009
Director's details changed for Charles Rome Mcintosh on 2009-10-27
dot icon03/11/2008
Director appointed charles rome mcintosh
dot icon29/10/2008
Return made up to 06/10/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 06/10/07; no change of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 06/10/06; full list of members
dot icon29/08/2006
Partial exemption accounts made up to 2005-12-31
dot icon06/10/2005
Return made up to 06/10/05; full list of members
dot icon04/10/2005
Partial exemption accounts made up to 2004-12-31
dot icon09/10/2004
Return made up to 06/10/04; full list of members
dot icon28/09/2004
Partial exemption accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 06/10/03; full list of members
dot icon30/07/2003
Partial exemption accounts made up to 2002-12-31
dot icon14/10/2002
Return made up to 06/10/02; full list of members
dot icon23/07/2002
Partial exemption accounts made up to 2001-12-31
dot icon16/10/2001
Return made up to 06/10/01; full list of members
dot icon20/08/2001
Partial exemption accounts made up to 2000-12-31
dot icon12/10/2000
Return made up to 06/10/00; full list of members
dot icon02/09/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/1999
Return made up to 06/10/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Return made up to 06/10/98; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1997-12-31
dot icon14/10/1997
Return made up to 06/10/97; full list of members
dot icon06/08/1997
Accounts for a small company made up to 1996-12-31
dot icon21/11/1996
Return made up to 06/10/96; full list of members
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Registered office changed on 11/12/95 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET
dot icon11/12/1995
Accounting reference date notified as 31/12
dot icon11/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1995
Director resigned;new director appointed
dot icon11/12/1995
Memorandum and Articles of Association
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Ad 05/12/95--------- £ si 998@1=998 £ ic 2/1000
dot icon11/12/1995
£ nc 100/1000 05/12/95
dot icon08/12/1995
Certificate of change of name
dot icon04/12/1995
Certificate of change of name
dot icon06/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
96.86K
-
0.00
-
-
2022
2
111.14K
-
0.00
134.49K
-
2023
1
100.81K
-
0.00
-
-
2023
1
100.81K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

100.81K £Descended-9.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintosh, Alastair Stiles
Director
05/12/1995 - Present
5
Meiklejohn, Iain Maury Campbell
Nominee Director
06/10/1995 - 05/12/1995
166
Will, James Robert
Nominee Director
06/10/1995 - 05/12/1995
115
Mcintosh, Charles Rome
Director
01/10/2008 - 07/11/2022
1
Meiklejohn, Iain Maury Campbell
Nominee Secretary
06/10/1995 - 05/12/1995
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED

ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED is an(a) Liquidation company incorporated on 06/10/1995 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED?

toggle

ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED is currently Liquidation. It was registered on 06/10/1995 .

Where is ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED located?

toggle

ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED do?

toggle

ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

How many employees does ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED have?

toggle

ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for ALASTAIR MCINTOSH MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Final account prior to dissolution in MVL (final account attached).