John G. Mackintosh Limited

  • Active
  • Incorporated on 4 Mar 2005

Reg Address: 30 Dryden Road, Loanhead EH20 9LZ

Company Classifications:
43210 - Electrical installation


  • Summary The company with name "John G. Mackintosh Limited" is a ltd and located in 30 Dryden Road, Loanhead EH20 9LZ. John G. Mackintosh Limited is currently in active status and it was incorporated on 4 Mar 2005 (19 years 6 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in John G. Mackintosh Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 Oct 2008 - Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 Oct 2008 - Active
3 Angus Maclennan Director 1 Sep 2005 British Active
4 Scott Jenkinson Sharkey Director 1 Sep 2005 British Active
5 Stephen James Sharkey Director 1 Sep 2005 British Active
6 John Hughes Director 1 Sep 2005 British Resigned
3 Mar 2008
7 Angus Maclennan Director 1 Sep 2005 British Active
8 Scott John Hughes Director 1 Sep 2005 British Active
9 Thomas Clark Foggo Director 4 Mar 2005 British Resigned
18 Apr 2008
10 SKENE EDWARDS WS Corporate Nominee Secretary 4 Mar 2005 - Resigned
26 Nov 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Scott Hughes
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
4 Dec 2018 British Active
2 John G. Mackintosh Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 John G. Mackintosh Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for John G. Mackintosh Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 16 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 17 Feb 2023 Download PDF
3 Confirmation Statement - Updates 18 Feb 2021 Download PDF
5 Pages
4 Accounts - Full 22 Dec 2020 Download PDF
25 Pages
5 Confirmation Statement - Updates 18 Feb 2020 Download PDF
5 Pages
6 Accounts - Full 27 Dec 2019 Download PDF
23 Pages
7 Confirmation Statement - Updates 18 Feb 2019 Download PDF
6 Pages
8 Mortgage - Satisfy Charge Full 21 Dec 2018 Download PDF
4 Pages
9 Accounts - Full 17 Dec 2018 Download PDF
22 Pages
10 Capital - Name Of Class Of Shares 10 Dec 2018 Download PDF
2 Pages
11 Resolution 10 Dec 2018 Download PDF
43 Pages
12 Capital - Allotment Shares 6 Dec 2018 Download PDF
4 Pages
13 Confirmation Statement - Updates 16 Feb 2018 Download PDF
4 Pages
14 Accounts - Full 22 Dec 2017 Download PDF
22 Pages
15 Confirmation Statement - Updates 17 Feb 2017 Download PDF
6 Pages
16 Officers - Change Person Director Company With Change Date 5 Jan 2017 Download PDF
2 Pages
17 Accounts - Full 3 Jan 2017 Download PDF
22 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2016 Download PDF
7 Pages
19 Accounts - Full 19 Jan 2016 Download PDF
20 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2015 Download PDF
10 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2015 Download PDF
7 Pages
22 Accounts - Small 30 Dec 2014 Download PDF
7 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2014 Download PDF
7 Pages
24 Accounts - Small 4 Dec 2013 Download PDF
7 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2013 Download PDF
16 Pages
26 Accounts - Small 19 Nov 2012 Download PDF
7 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2012 Download PDF
16 Pages
28 Address - Change Registered Office Company With Date Old 11 Jan 2012 Download PDF
2 Pages
29 Accounts - Small 15 Aug 2011 Download PDF
7 Pages
30 Gazette - Filings Brought Up To Date 16 Jul 2011 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2011 Download PDF
16 Pages
32 Gazette - Notice Compulsary 8 Jul 2011 Download PDF
1 Pages
33 Accounts - Small 30 Dec 2010 Download PDF
7 Pages
34 Resolution 2 Sep 2010 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2010 Download PDF
16 Pages
36 Accounts - Small 2 Feb 2010 Download PDF
7 Pages
37 Annual Return - Legacy 15 May 2009 Download PDF
7 Pages
38 Officers - Legacy 12 May 2009 Download PDF
1 Pages
39 Address - Legacy 5 May 2009 Download PDF
1 Pages
40 Accounts - Full 2 Feb 2009 Download PDF
13 Pages
41 Officers - Legacy 27 Nov 2008 Download PDF
1 Pages
42 Officers - Legacy 10 Nov 2008 Download PDF
2 Pages
43 Annual Return - Legacy 23 Apr 2008 Download PDF
9 Pages
44 Officers - Legacy 23 Apr 2008 Download PDF
1 Pages
45 Accounts - Full 5 Feb 2008 Download PDF
15 Pages
46 Mortgage - Legacy 19 Jul 2007 Download PDF
3 Pages
47 Annual Return - Legacy 7 Jun 2007 Download PDF
9 Pages
48 Capital - Legacy 30 Mar 2007 Download PDF
2 Pages
49 Accounts - Full 1 Feb 2007 Download PDF
15 Pages
50 Capital - Legacy 26 Jan 2007 Download PDF
2 Pages
51 Annual Return - Legacy 8 Mar 2006 Download PDF
9 Pages
52 Capital - Legacy 18 Nov 2005 Download PDF
2 Pages
53 Officers - Legacy 26 Oct 2005 Download PDF
2 Pages
54 Officers - Legacy 5 Oct 2005 Download PDF
2 Pages
55 Officers - Legacy 5 Oct 2005 Download PDF
2 Pages
56 Officers - Legacy 5 Oct 2005 Download PDF
2 Pages
57 Officers - Legacy 5 Oct 2005 Download PDF
2 Pages
58 Incorporation - Company 4 Mar 2005 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Job Mortgages.Com Ltd
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
2 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
3 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
4 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
5 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
6 Nucom Leisure Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Liquidation
7 Nucom Interiors (S.E.) Limited
Mutual People: Stephen James Sharkey
Liquidation
8 Phoenix Flooring Services Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
9 Sharkey (Nw) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
10 Bilston Glen Business Centre Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
11 Sharkey Managed Services Ltd
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
12 George Sharkey & Sons Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
13 John G. Mackintosh Holdings Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
14 Sjs Property Services Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
15 Sharkey (Group) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
16 Edinburgh Building Safety Organisation Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
17 Camvo 206 Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
18 Sharkey Investments Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
19 Sharkey Developments Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
20 Sha 2 Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
21 Portfolio Property Solutions Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
22 Shso (100) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
23 Loretto School Limited
Mutual People: Scott Jenkinson Sharkey
Active
24 The Compass School
Mutual People: Scott Jenkinson Sharkey
Active