A & P Macintyre Limited

DataGardener
a & p macintyre limited
live
Micro

A & P Macintyre Limited

sc239267Private Limited With Share Capital

Burnside Pharmacy, 272, Stonelaw Road, Glasgow, G733SB
Incorporated

07/11/2002

Company Age

23 years

Directors

3

Employees

32

SIC Code

47730

Risk

low risk

Company Overview

Registration, classification & business activity

A & P Macintyre Limited (sc239267) is a private limited with share capital incorporated on 07/11/2002 (23 years old) and registered in glasgow, G733SB. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

A & p macintyre limited is a retail company based out of burnside pharmacy 273 stonelaw road, burnside, united kingdom.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 07/11/2002
G733SB
32 employees

Financial Overview

Total Assets

£2.16M

Liabilities

£523.5K

Net Assets

£1.64M

Est. Turnover

£2.04M

AI Estimated
Unreported
Cash

£1.16M

Key Metrics

32

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

83
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:15-12-2009
Legacy
Category:Annual Return
Date:12-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2008
Legacy
Category:Annual Return
Date:20-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2006
Legacy
Category:Annual Return
Date:29-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2006
Legacy
Category:Annual Return
Date:22-11-2005
Legacy
Category:Annual Return
Date:15-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2004
Legacy
Category:Annual Return
Date:22-11-2003
Legacy
Category:Mortgage
Date:12-08-2003
Legacy
Category:Address
Date:05-07-2003
Legacy
Category:Mortgage
Date:02-07-2003
Legacy
Category:Mortgage
Date:24-06-2003
Legacy
Category:Accounts
Date:24-01-2003
Legacy
Category:Officers
Date:21-01-2003
Legacy
Category:Officers
Date:21-01-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:20-01-2003
Legacy
Category:Officers
Date:20-01-2003
Legacy
Category:Address
Date:20-01-2003
Legacy
Category:Officers
Date:20-01-2003
Legacy
Category:Capital
Date:20-01-2003
Resolution
Category:Resolution
Date:20-01-2003
Incorporation Company
Category:Incorporation
Date:07-11-2002

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/07/2025
Latest Accounts31/03/2025

Trading Addresses

272 Stonelaw Road, Rutherglen, Glasgow, G733SBRegistered

Contact

01416373747
Burnside Pharmacy, 272, Stonelaw Road, Glasgow, G733SB