Dissolved
Dissolved 2015-04-19
Company Information for A MCINTYRE JOINERY LIMITED
GLASGOW, G2 4TP,
|
Company Registration Number
SC091817
Private Limited Company
Dissolved Dissolved 2015-04-19 |
Company Name | |
---|---|
A MCINTYRE JOINERY LIMITED | |
Legal Registered Office | |
GLASGOW G2 4TP Other companies in G2 | |
Company Number | SC091817 | |
---|---|---|
Date formed | 1985-02-25 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-08-31 | |
Date Dissolved | 2015-04-19 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-20 19:09:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A MCINTYRE JOINERY LTD | 2 MACDOWALL STREET PAISLEY RENFREWSHIRE PA3 2NB | Active | Company formed on the 2009-11-23 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA RUSSELL MCINTYRE |
||
ARCHIBALD MCINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAIRI MCINTYRE |
Company Secretary | ||
MAIRI MCINTYRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMI CONTRACTS LTD. | Company Secretary | 1998-05-22 | CURRENT | 1998-05-22 | Active | |
A MCINTYRE JOINERY LTD | Director | 2009-12-18 | CURRENT | 2009-11-23 | Active | |
AMI CONTRACTS LTD. | Director | 1998-05-22 | CURRENT | 1998-05-22 | Active | |
ECOSSE DOORS LTD. | Director | 1997-03-26 | CURRENT | 1997-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 2 MACDOWALL STREET PAISLEY RENFREWSHIRE PA3 2NB SCOTLAND | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 2 MACDOWALL STREET PAISLEY PA3 2NB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 25 SANDYFORD PLACE GLASGOW G3 7NJ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 2 MACDOWALL STREET PAISLEY PA3 2NB | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 | |
363 | RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS |
Meetings of Creditors | 2010-01-22 |
Meetings of Creditors | 2009-12-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
A MCINTYRE JOINERY LIMITED owns 1 domain names.
mcintyregroup.co.uk
The top companies supplying to UK government with the same SIC code (2030 - Manufacture builders carpentry & joinery) as A MCINTYRE JOINERY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | A MCINTYRE JOINERY LIMITED | Event Date | 2010-01-22 |
Company Number: SC091817 (In Liquidation) Former Registered Office: 2 MacDowall Street, Paisley PA3 2NB In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is hereby given that on 15 January 2010 Donald McKinnon, 168 Bath Street, Glasgow G2 4TP was appointed Liquidator of A McIntyre Joinery Limited by a resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986. A liquidation committee was established. Donald McKinnon , Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A MCINTYRE JOINERY LIMITED | Event Date | 2009-12-18 |
(In Liquidation) Registered Office: 2 MacDowall Street, Paisley PA3 2NB. I, Donald McKinnon, 168 Bath Street, Glasgow G2 4TP, hereby give notice that I was appointed Interim Liquidator of A McIntyre Joinery Limited on 7 December 2009 by Interlocutor of the Sheriff of North Strathclyde at Paisley. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the Company will be held within 168 Bath Street, Glasgow G2 4TP, on 15 January 2010, at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 12 November 2009. Proxies may also be lodged with me at the meeting or before the meeting at my office. Donald McKinnon , Interim Liquidator Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |