LAURENCE MCINTOSH LIMITED

Register to unlock more data on OkredoRegister

LAURENCE MCINTOSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC206154

Incorporation date

11/04/2000

Size

Full

Contacts

Registered address

Registered address

10 Kings Haugh, Peffermill Road, Edinburgh EH16 5UYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon14/08/2025
Full accounts made up to 2024-06-30
dot icon23/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/08/2023
Director's details changed for Mr David John Macdonald on 2023-07-31
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon19/07/2023
Cessation of David John Macdonald as a person with significant control on 2017-03-01
dot icon19/07/2023
Notification of Laurence Mcintosh Holdings Limited as a person with significant control on 2016-04-06
dot icon14/07/2023
Resolutions
dot icon01/06/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Appointment of Mr Alexander James Callander as a director on 2021-12-13
dot icon18/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/01/2020
Director's details changed for Mr David John Macdonald on 2019-12-01
dot icon30/01/2020
Change of details for Mr David John Macdonald as a person with significant control on 2019-12-01
dot icon10/10/2019
Registration of charge SC2061540003, created on 2019-10-04
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/10/2017
Registered office address changed from 2 Kings Haugh Peffermill Road Edinburgh EH16 5UY to 10 Kings Haugh Peffermill Road Edinburgh EH16 5UY on 2017-10-14
dot icon24/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/05/2015
Director's details changed for Mr David John Macdonald on 2013-12-17
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Robert Findlay as a director
dot icon23/04/2013
Termination of appointment of Ross Dempster as a director
dot icon23/04/2013
Termination of appointment of Alastair Dempster as a director
dot icon14/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/06/2011
Appointment of Mr Alastair Cox Dempster as a director
dot icon16/06/2011
Appointment of Mr Ross Morrison Dempster as a director
dot icon06/06/2011
Particulars of variation of rights attached to shares
dot icon06/06/2011
Resolutions
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Gbp ic 1025/820\10/04/09\gbp sr 205@1=205\
dot icon07/05/2009
Gbp ic 1230/1025\10/04/09\gbp sr 205@1=205\
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon16/04/2009
Appointment terminated director and secretary fraser robertson
dot icon16/04/2009
Resolutions
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon15/09/2006
Return made up to 31/03/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/07/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon16/08/2004
Partic of mort/charge *
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon12/02/2004
Accounts for a small company made up to 2003-07-31
dot icon15/08/2003
Return made up to 11/04/03; full list of members
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Ad 15/01/03--------- £ si 10@1=10 £ ic 1200/1210
dot icon11/06/2003
Ad 09/04/02--------- £ si 1199@1
dot icon26/04/2003
Accounts for a small company made up to 2002-07-31
dot icon10/03/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon26/07/2002
Return made up to 11/04/02; full list of members
dot icon03/05/2002
Memorandum and Articles of Association
dot icon03/05/2002
Registered office changed on 03/05/02 from: 68 queen street edinburgh midlothian EH2 4NN
dot icon03/05/2002
Resolutions
dot icon19/04/2002
Accounts for a small company made up to 2001-07-31
dot icon10/07/2001
Return made up to 11/04/01; full list of members
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
New secretary appointed
dot icon13/02/2001
Partic of mort/charge *
dot icon19/01/2001
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon19/05/2000
Director resigned
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon20/04/2000
Certificate of change of name
dot icon11/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
264.96K
-
0.00
13.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callander, Alexander James
Director
13/12/2021 - Present
7
Macdonald, David John
Director
11/05/2000 - Present
3
Dempster, Alastair Cox
Director
31/05/2011 - 22/03/2013
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAURENCE MCINTOSH LIMITED

LAURENCE MCINTOSH LIMITED is an(a) Active company incorporated on 11/04/2000 with the registered office located at 10 Kings Haugh, Peffermill Road, Edinburgh EH16 5UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAURENCE MCINTOSH LIMITED?

toggle

LAURENCE MCINTOSH LIMITED is currently Active. It was registered on 11/04/2000 .

Where is LAURENCE MCINTOSH LIMITED located?

toggle

LAURENCE MCINTOSH LIMITED is registered at 10 Kings Haugh, Peffermill Road, Edinburgh EH16 5UY.

What does LAURENCE MCINTOSH LIMITED do?

toggle

LAURENCE MCINTOSH LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for LAURENCE MCINTOSH LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.