J.B. MACKENZIE (HOLDINGS) LIMITED
Overview
Company Name | J.B. MACKENZIE (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC023871 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of J.B. MACKENZIE (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
J.B. MACKENZIE (EDINBURGH) LIMITED | Mar 02, 1946 | Mar 02, 1946 |
What are the latest accounts for J.B. MACKENZIE (HOLDINGS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2019 |
Next Accounts Due On | Mar 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for J.B. MACKENZIE (HOLDINGS) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 08, 2019 |
Next Confirmation Statement Due | Dec 22, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2018 |
Overdue | Yes |
What are the latest filings for J.B. MACKENZIE (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 20 pages | LIQ13(Scot) | ||||||||||
Change of details for Mrs Rachael Patricia Mcmillan as a person with significant control on Oct 08, 2019 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0238710003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC0238710004 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC0238710004, created on Dec 02, 2014 | 8 pages | MR01 | ||||||||||
Registration of charge SC0238710003, created on Oct 06, 2014 | 5 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of J.B. MACKENZIE (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMILLAN, Rachael Patricia | Secretary | Dublin Street EH3 6NL Edinburgh 61 Scotland | British | Company Director | 42821210006 | |||||
MACKENZIE, Martin Theodore John | Director | Springfield House Auchtubh FK19 8NZ Lochearnhead Perthshire | Scotland | British | Recruitment Consultant | 106882850002 | ||||
MACKENZIE, Thea Patricia | Director | 1 Ladywell Road EH12 7TA Edinburgh Midlothian | United Kingdom | British | Paramedic | 64591780001 | ||||
MCMILLAN, Rachael Patricia | Director | Dublin Street EH3 6NL Edinburgh 61 Scotland | United States | British | Recruitment Consultant | 42821210009 | ||||
MASON, John Victor | Secretary | 16 Abercorn Crescent EH8 7HR Edinburgh Midlothian | British | 177850001 | ||||||
NAPIER, John Anderson | Secretary | 22 Pitreavie Place KY2 6JX Kirkcaldy Fife Scotland | British | 177820002 | ||||||
SUTHERLAND, Kenneth Gordon | Secretary | Turtleton TD11 3PS Duns Berwickshire | British | Financial Consultant | 143000004 | |||||
TM COMPANY SERVICES LIMITED | Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 37914570001 | |||||||
MACKENZIE, John Ross | Director | 1 Ladywell Road EH12 7TA Edinburgh Midlothian | British | Chartered Electrical Engineer | 177830001 | |||||
SUTHERLAND, Kenneth Gordon | Director | Turtleton TD11 3PS Duns Berwickshire | British | Financial Consultant | 143000004 |
Who are the persons with significant control of J.B. MACKENZIE (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Rachael Patricia Mcmillan | Dec 01, 2016 | Dublin Street EH3 6NL Edinburgh 61 Scotland | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
|
Does J.B. MACKENZIE (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does J.B. MACKENZIE (HOLDINGS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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