Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M & L MCINTOSH LTD
Company Information for

M & L MCINTOSH LTD

THE AULD LAUNDRY, THAINSTONE, INVERURIE, ABERDEEN, AB51 5NT,
Company Registration Number
SC089077
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M & L Mcintosh Ltd
M & L MCINTOSH LTD was founded on 1984-07-30 and has its registered office in Inverurie. The organisation's status is listed as "Active - Proposal to Strike off". M & L Mcintosh Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M & L MCINTOSH LTD
 
Legal Registered Office
THE AULD LAUNDRY
THAINSTONE
INVERURIE
ABERDEEN
AB51 5NT
Other companies in AB51
 
Filing Information
Company Number SC089077
Company ID Number SC089077
Date formed 1984-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB415881344  
Last Datalog update: 2023-10-08 08:38:08
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of M & L MCINTOSH LTD

Current Directors
Officer Role Date Appointed
A C MORRISON & RICHARDS
Company Secretary 1994-04-12
DIAN ROWENA CORDINGLEY-MCINTOSH
Director 2015-07-01
MURRAY JAMIESON MCINTOSH
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLADYS MCINTOSH
Director 1994-04-12 2012-12-30
LESLEY MCINTOSH
Company Secretary 1990-12-31 1994-04-12
LESLEY MCINTOSH
Director 1990-12-31 1994-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A C MORRISON & RICHARDS IPC DEVELOPMENTS LIMITED Company Secretary 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-24
A C MORRISON & RICHARDS HOMEADVERTS LIMITED Company Secretary 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
A C MORRISON & RICHARDS BANFF COUNTRY ESTATE LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active
A C MORRISON & RICHARDS AKRON CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2014-02-21
A C MORRISON & RICHARDS LAND AND SEA TRAINING (UK) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Dissolved 2014-06-06
A C MORRISON & RICHARDS G W SMITH & SON (WHITECAIRNS) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Liquidation
A C MORRISON & RICHARDS EAB HOLDINGS LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Dissolved 2013-10-04
A C MORRISON & RICHARDS THE PERSIAN RUG COMPANY LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active - Proposal to Strike off
A C MORRISON & RICHARDS SSSL REALISATIONS LIMITED Company Secretary 2000-11-30 CURRENT 2000-11-21 Dissolved 2014-04-20
A C MORRISON & RICHARDS SWANKIE'S FOOD PRODUCTS LIMITED Company Secretary 2000-11-14 CURRENT 1979-06-15 RECEIVERSHIP
A C MORRISON & RICHARDS ROD CRAWFORD LIMITED Company Secretary 1998-12-31 CURRENT 1998-12-31 Active - Proposal to Strike off
A C MORRISON & RICHARDS APARDION LIMITED Company Secretary 1998-12-10 CURRENT 1998-11-05 Active
A C MORRISON & RICHARDS BOWCOMBE VALLEY DEVELOPMENTS LIMITED Company Secretary 1998-09-28 CURRENT 1988-03-17 Active
A C MORRISON & RICHARDS ABERDEEN WIRE AND MESH LIMITED Company Secretary 1998-03-19 CURRENT 1998-03-19 Dissolved 2013-09-27
A C MORRISON & RICHARDS R.B. FARQUHAR (MANUFACTURING) LIMITED Company Secretary 1997-01-30 CURRENT 1997-01-16 Dissolved 2013-09-06
A C MORRISON & RICHARDS RAHUQRAF LIMITED Company Secretary 1997-01-30 CURRENT 1996-08-26 Dissolved 2014-08-29
A C MORRISON & RICHARDS STIRLING PROCESS TECHNOLOGY LIMITED Company Secretary 1996-11-09 CURRENT 1996-10-28 Liquidation
A C MORRISON & RICHARDS TURBOTECH LIMITED Company Secretary 1995-02-01 CURRENT 1994-10-24 Dissolved 2014-05-16
A C MORRISON & RICHARDS INCHMARLO FARMS LIMITED Company Secretary 1990-08-03 CURRENT 1990-05-01 Active
A C MORRISON & RICHARDS D.R.S. ENGINEERING SERVICES LIMITED Company Secretary 1990-02-19 CURRENT 1982-02-25 Dissolved 2016-09-20
A C MORRISON & RICHARDS RBF OFFSHORE SERVICES LIMITED Company Secretary 1989-05-18 CURRENT 1961-03-30 Dissolved 2013-10-04
A C MORRISON & RICHARDS RBFH REALISATIONS LTD Company Secretary 1989-05-18 CURRENT 1976-10-18 Dissolved 2014-04-20
A C MORRISON & RICHARDS FAST TRACK BUILDERS (U.K.) LIMITED Company Secretary 1989-05-18 CURRENT 1973-11-15 Dissolved 2018-04-10
A C MORRISON & RICHARDS AWMAF LIMITED Company Secretary 1989-04-21 CURRENT 1986-08-26 Dissolved 2015-11-24
A C MORRISON & RICHARDS ASHLEIGH PROPERTY CONSULTANTS LIMITED Company Secretary 1988-11-28 CURRENT 1986-02-26 Dissolved 2015-03-27
A C MORRISON & RICHARDS CEBO UK LIMITED Company Secretary 1988-09-26 CURRENT 1976-03-03 Active
MURRAY JAMIESON MCINTOSH MACFARRIERS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Dissolved 2014-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-04-12Voluntary dissolution strike-off suspended
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-08Application to strike the company off the register
2022-12-28CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-10-13Previous accounting period extended from 31/01/22 TO 30/04/22
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-01-06CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0128/12/15 ANNUAL RETURN FULL LIST
2015-08-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28AP01DIRECTOR APPOINTED MRS DIAN ROWENA CORDINGLEY-MCINTOSH
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-30AR0128/12/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0128/12/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS MCINTOSH
2012-08-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0128/12/11 ANNUAL RETURN FULL LIST
2011-09-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0128/12/10 ANNUAL RETURN FULL LIST
2010-12-30CH01Director's details changed for Gladys Mcintosh on 2010-12-29
2010-12-30CH04SECRETARY'S DETAILS CHNAGED FOR A C MORRISON & RICHARDS on 2010-12-29
2010-12-29CH01Director's details changed for Murray Jamieson Mcintosh on 2010-12-29
2010-08-09AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0128/12/09 FULL LIST
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JAMIESON MCINTOSH / 31/12/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS MCINTOSH / 31/12/2009
2009-11-17AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-11-17AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-28363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-03287REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB9 1XL
1997-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-18363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-03-15363(288)DIRECTOR RESIGNED
1996-03-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-14287REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB9 1XL
1995-06-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-12288NEW DIRECTOR APPOINTED
1995-06-12287REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 21 ALBERT STREET INVERURIE ABERDEENSHIRE AB51 4RL
1995-06-12363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-14287REGISTERED OFFICE CHANGED ON 14/07/93 FROM: PARKNEUK OLD RAYNE INSCH ABERDEENSHIRE AB5 6SB
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-01-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-01-14363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-02-05363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-27AAFULL ACCOUNTS MADE UP TO 31/01/90
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to M & L MCINTOSH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & L MCINTOSH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M & L MCINTOSH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Intangible Assets
Patents
We have not found any records of M & L MCINTOSH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M & L MCINTOSH LTD
Trademarks
We have not found any records of M & L MCINTOSH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & L MCINTOSH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as M & L MCINTOSH LTD are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where M & L MCINTOSH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & L MCINTOSH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & L MCINTOSH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB51 5NT