MCINDOE COSMETIC LIMITED

Status: Active - Proposal To Strike Off

Address: The Horder Centre, St. Johns Road, Crowborough

Incorporation date: 05 Mar 2008

MCINDOE HOSPITAL LIMITED

Status: Active - Proposal To Strike Off

Address: The Horder Centre, St. Johns Road, Crowborough

Incorporation date: 25 Oct 2013

MCINDY LIMITED

Status: Active

Address: Brownston Farm, Rattery, South Brent

Incorporation date: 28 Apr 2014

Address: Galla House, 695 High Road, North Finchley, London

Incorporation date: 27 Nov 2006

Address: Ty Menter Navigation Park, Abercynon, Mountain Ash

Incorporation date: 02 Feb 2018

MCINNES GROUP LIMITED

Status: Active

Address: Unit 3, 43a Harbour Road, Inverness

Incorporation date: 01 Mar 2012

Address: 36 Thorn Road, Bearsden, Glasgow

Incorporation date: 26 May 2011

MCINNES TAYLOR LTD.

Status: Active

Address: 43 Pendle Close, Washington

Incorporation date: 25 Mar 1999

Address: 1 Harden Close, Penistone, Sheffield

Incorporation date: 26 Nov 2018

MCINNES TECHNOLOGY LTD

Status: Active

Address: 12 Charlotte Street, Ayr

Incorporation date: 22 May 2012

MCINN LTD

Status: Active

Address: Williamston House, Goat Street, Haverfordwest

Incorporation date: 07 Feb 2017

Address: 30 Birklands Wynd, Kilwinning

Incorporation date: 26 Oct 2016

MCINROY & WOOD LIMITED

Status: Active

Address: Easter Alderston Alderston, Haddington, East Lothian

Incorporation date: 01 Aug 1986

Address: Easter Alderston, Alderston, Haddington

Incorporation date: 22 Feb 1989

MCINS SCAFFOLDING LTD

Status: Active

Address: 25 Studley Road, Dagenham

Incorporation date: 07 Sep 2023

Address: 263a Werrington Road, Stoke-on-trent

Incorporation date: 16 Jan 2003

Address: Grayburn Benvie, Invergowrie, Dundee

Incorporation date: 27 Feb 1984

Address: 41 Barrow Road, Cambridge

Incorporation date: 04 Jul 2019

Address: North House, 198 High Street, Tonbridge

Incorporation date: 20 Feb 2020

MCINTOSH CREATIVE LIMITED

Status: Active

Address: Castle House, Castle Street, Guildford

Incorporation date: 14 Oct 2016

Address: 32a Hamilton Street, Saltcoats

Incorporation date: 11 Apr 2016

Address: 15 Newland, Lincoln

Incorporation date: 22 Sep 2016

MCINTOSH ESTATES LTD

Status: Active

Address: 6 Granville Street, Deal

Incorporation date: 16 Aug 2020

MCINTOSH & FENTON LIMITED

Status: Active

Address: 31 Lindsay Street, Arbroath, Angus

Incorporation date: 15 Nov 2006

MCINTOSH FORESTRY LIMITED

Status: Active

Address: Birchmoss Plant & Storage Depot, Echt, Westhill

Incorporation date: 06 Oct 2017

MCINTOSH (GROUP) LIMITED

Status: Active

Address: 6 King's Gate, Aberdeen

Incorporation date: 30 Apr 2013

MCINTOSH@NO1 LTD

Status: Active

Address: Bank House, Seaforth Street, Fraserburgh

Incorporation date: 25 May 2022

MCINTOSH OF DYCE LIMITED

Status: Active

Address: Carseview Road, Forfar

Incorporation date: 26 Aug 2011

Address: Birchmoss Plant & Storage Depot, Echt, Westhill

Incorporation date: 13 Jan 2020

Address: Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon

Incorporation date: 20 Aug 2014

MCINTOSH SHEPHERD LIMITED

Status: Active

Address: 14 City Quay, Dundee

Incorporation date: 15 Oct 2020

Address: 76 Winstanley Wynd, Woodside, Kilwinning

Incorporation date: 15 Apr 2013

Address: Alliance House, Princes Drive, Colwyn Bay

Incorporation date: 08 Mar 2006

Address: 32 Mulberry Way, Armthorpe, Doncaster

Incorporation date: 17 Jan 2008

Address: 12 Robertson Avenue, Prestonpans

Incorporation date: 09 Aug 2017

Address: 14 Bluestone Rise, Blue Stone Rise, Louth

Incorporation date: 26 Nov 2018

Address: Mcgills, Oakley House, Tetbury Road, Cirencester

Incorporation date: 26 Jun 2008

Address: 28 Wilton Road, Bexhill-on-sea, East Sussex

Incorporation date: 25 Jan 2007

Address: 1 Waterworks Lane, Glinton, Peterborough

Incorporation date: 23 Dec 2019

Address: 18a Bridge Road, Aghagallon, Lurgan

Incorporation date: 06 Nov 2020

Address: Richard House, Winckley Square, Preston, Lancashire

Incorporation date: 17 Apr 2003

MCINTYRE ESTATES LIMITED

Status: Active

Address: 2 Wellesley Parade, Godstone Road, Whyteleafe

Incorporation date: 18 Apr 2005

MCINTYRE FRUIT LTD

Status: Active

Address: Cruachan,, Wester Essendy, Blairgowrie, Perthshire

Incorporation date: 07 Dec 2005

Address: 50 Union Street, Dundee

Incorporation date: 02 Mar 1999

Address: 9 Longfellow Drive, Abingdon

Incorporation date: 17 Jan 2022

MCINTYRE HOMES LIMITED

Status: Active

Address: Half Moon Cottage, Ansford Hill, Castle Cary

Incorporation date: 06 Aug 2019

Address: 3 Torrington Court, Crystal Palace Park Road, London

Incorporation date: 13 Oct 2011

MCINTYRE IRWIN LIMITED

Status: Active

Address: 18 Silver Street, Enfield, Middlesex

Incorporation date: 18 Dec 1995

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 09 Nov 2021

MCINTYRE LIMITED

Status: Active

Address: 17 Fulbar Street, Renfrew

Incorporation date: 06 Jun 2022

MCINTYRE MEDIA LIMITED

Status: Active

Address: Flat 18 Methven Buildings, 36 New Row, Perth

Incorporation date: 22 Sep 2023

MCINTYRE MOSAICS LIMITED

Status: Active

Address: Unit 4 Basepoint, Andersons Road, Southampton

Incorporation date: 13 Apr 2019

Address: 0/2 37 Bellshaugh Gardens, Glasgow

Incorporation date: 12 Jun 2013

MCINTYRE PROPERTIES LTD

Status: Active

Address: Flat Above 1 The Broadway Courtyard, The Court Yard, The Broadway, Thatcham

Incorporation date: 24 Jul 2013

Address: Suite 1.1 Standard Buildings, Hope Street, Glasgow

Incorporation date: 14 May 2018

Address: Richard House, Winckley Square, Preston

Incorporation date: 17 Aug 2011

Address: 32 Northumberland Avenue, Northumberland Avenue, Aylesbury

Incorporation date: 09 Sep 2020

MCINTYRE PROPERTY LIMITED

Status: Active

Address: Bell Cottage, Bell Street, Princes Risborough

Incorporation date: 15 Jun 2020

MCINTYRE ROOFING LIMITED

Status: Active

Address: 20 Gleneagles Gardens, Kirkcaldy

Incorporation date: 14 Dec 2020

Address: West Drummoddie Farm, Whauphill, Newton Stewart

Incorporation date: 23 Sep 2020