J.B. MACKENZIE (HOLDINGS) LIMITED

J.B. MACKENZIE (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.B. MACKENZIE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC023871
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of J.B. MACKENZIE (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is J.B. MACKENZIE (HOLDINGS) LIMITED located?

    Registered Office Address
    61 Dublin Street
    EH3 6NL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of J.B. MACKENZIE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.B. MACKENZIE (EDINBURGH) LIMITEDMar 02, 1946Mar 02, 1946

    What are the latest accounts for J.B. MACKENZIE (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnMar 31, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for J.B. MACKENZIE (HOLDINGS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 08, 2019
    Next Confirmation Statement DueDec 22, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2018
    OverdueYes

    What are the latest filings for J.B. MACKENZIE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 61 Dublin Street Edinburgh EH3 6NL on Jun 23, 2023

    1 pagesAD01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    20 pagesLIQ13(Scot)

    Change of details for Mrs Rachael Patricia Mcmillan as a person with significant control on Oct 08, 2019

    2 pagesPSC04

    Registered office address changed from Raggleswood 1 Ladywell Road Edinburgh EH12 7TA to 4/2, 100 West Regent Street Glasgow G2 2QD on Sep 04, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 29, 2019

    LRESSP

    Satisfaction of charge SC0238710003 in full

    4 pagesMR04

    Satisfaction of charge SC0238710004 in full

    4 pagesMR04

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Dec 08, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Dec 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Dec 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 71,200
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Dec 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 71,200
    SH01

    Registration of charge SC0238710004, created on Dec 02, 2014

    8 pagesMR01

    Registration of charge SC0238710003, created on Oct 06, 2014

    5 pagesMR01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Who are the officers of J.B. MACKENZIE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Rachael Patricia
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Secretary
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    BritishCompany Director42821210006
    MACKENZIE, Martin Theodore John
    Springfield House
    Auchtubh
    FK19 8NZ Lochearnhead
    Perthshire
    Director
    Springfield House
    Auchtubh
    FK19 8NZ Lochearnhead
    Perthshire
    ScotlandBritishRecruitment Consultant106882850002
    MACKENZIE, Thea Patricia
    1 Ladywell Road
    EH12 7TA Edinburgh
    Midlothian
    Director
    1 Ladywell Road
    EH12 7TA Edinburgh
    Midlothian
    United KingdomBritishParamedic64591780001
    MCMILLAN, Rachael Patricia
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Director
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    United StatesBritishRecruitment Consultant42821210009
    MASON, John Victor
    16 Abercorn Crescent
    EH8 7HR Edinburgh
    Midlothian
    Secretary
    16 Abercorn Crescent
    EH8 7HR Edinburgh
    Midlothian
    British177850001
    NAPIER, John Anderson
    22 Pitreavie Place
    KY2 6JX Kirkcaldy
    Fife
    Scotland
    Secretary
    22 Pitreavie Place
    KY2 6JX Kirkcaldy
    Fife
    Scotland
    British177820002
    SUTHERLAND, Kenneth Gordon
    Turtleton
    TD11 3PS Duns
    Berwickshire
    Secretary
    Turtleton
    TD11 3PS Duns
    Berwickshire
    BritishFinancial Consultant143000004
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    MACKENZIE, John Ross
    1 Ladywell Road
    EH12 7TA Edinburgh
    Midlothian
    Director
    1 Ladywell Road
    EH12 7TA Edinburgh
    Midlothian
    BritishChartered Electrical Engineer177830001
    SUTHERLAND, Kenneth Gordon
    Turtleton
    TD11 3PS Duns
    Berwickshire
    Director
    Turtleton
    TD11 3PS Duns
    Berwickshire
    BritishFinancial Consultant143000004

    Who are the persons with significant control of J.B. MACKENZIE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rachael Patricia Mcmillan
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Dec 01, 2016
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    No
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does J.B. MACKENZIE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 02, 2014
    Delivered On Dec 05, 2014
    Satisfied
    Brief description
    490 & 492 gorgie road and 1 ford road, edinburgh.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    • Jun 25, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 06, 2014
    Delivered On Oct 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 2014Registration of a charge (MR01)
    • Jun 25, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 28, 2000
    Delivered On Feb 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office and industrial units at gorgie road/fords road, edinburgh.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Feb 07, 2000Registration of a charge (410)
    • Feb 27, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 08, 1996
    Delivered On Mar 25, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flatted dwellinghouse "cathay",links road,earlsferry,elie,by leven,fife.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Mar 25, 1996Registration of a charge (410)
    • Nov 28, 2024Satisfaction of a charge (MR04)

    Does J.B. MACKENZIE (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2019Commencement of winding up
    Jul 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0