MACKENZIE HUGHES LIMITED
Overview
| Company Name | MACKENZIE HUGHES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC202788 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MACKENZIE HUGHES LIMITED?
- Development of building projects (41100) / Construction
Where is MACKENZIE HUGHES LIMITED located?
| Registered Office Address | 4 Old Tolbooth Wynd Calton Road EH8 8EQ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACKENZIE HUGHES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACKENZIE-HUGHES LIMITED | Jan 05, 2000 | Jan 05, 2000 |
What are the latest accounts for MACKENZIE HUGHES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MACKENZIE HUGHES LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for MACKENZIE HUGHES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Jan 05, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with updates | 5 pages | CS01 | ||
Notification of Mackenzie Ardloch Ltd as a person with significant control on Apr 13, 2023 | 2 pages | PSC02 | ||
Cessation of Rory George Mackenzie Forteath as a person with significant control on Apr 13, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Rory George Mackenzie Forteath on Jan 05, 2023 | 2 pages | CH01 | ||
Change of details for Mr Rory George Mackenzie Forteath as a person with significant control on Jan 05, 2023 | 2 pages | PSC04 | ||
Termination of appointment of Kate Mary Helen Stuart as a secretary on Aug 29, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Change of details for Mr Rory George Mackenzie Forteath as a person with significant control on Aug 11, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Kate Mary Helen Stuart on Jan 04, 2021 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 05, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Termination of appointment of Lynda Forteath as a director on Jan 07, 2018 | 1 pages | TM01 | ||
Cessation of Lynda Forteath as a person with significant control on Jan 07, 2018 | 1 pages | PSC07 | ||
Who are the officers of MACKENZIE HUGHES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORTEATH, Rory George Mackenzie | Director | Old Tolbooth Wynd Calton Road EH8 8EQ Edinburgh 4 United Kingdom | Scotland | British | 91416260002 | |||||
| FORTEATH, Elise Helen Mary | Secretary | 9 Cluny Place EH10 4RH Edinburgh Midlothian | British | 67820660002 | ||||||
| STUART, Kate Mary Helen | Secretary | Edinburgh Road Gifford EH41 4JE Haddington Broadwood Scotland | British | 111130660001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900015060001 | |||||||
| FORTEATH, Lynda | Director | Old Tolbooth Wynd Calton Road EH8 8EQ Edinburgh 4 | Scotland | British | 210327300001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900015050001 |
Who are the persons with significant control of MACKENZIE HUGHES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mackenzie Ardloch Ltd | Apr 13, 2023 | Dublin Street EH3 6NL Edinburgh 61 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lynda Forteath | Jun 30, 2016 | Old Tolbooth Wynd Calton Road EH8 8EQ Edinburgh 4 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rory George Mackenzie Forteath | Apr 06, 2016 | Old Tolbooth Wynd Calton Road EH8 8EQ Edinburgh 4 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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