FOWLER MCKENZIE LIMITED

FOWLER MCKENZIE LIMITED

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

    Company NameFOWLER MCKENZIE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210585
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOWLER MCKENZIE LIMITED?

    • Other building completion and finishing (43390) / Construction
    • Roofing activities (43910) / Construction

    Where is FOWLER MCKENZIE LIMITED located?

    Registered Office Address
    Calhil House Quarry Road
    Northfield
    AB16 5UU Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FOWLER MCKENZIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLACE D'OR 543 LIMITEDSep 01, 2000Sep 01, 2000

    What are the latest accounts for FOWLER MCKENZIE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for FOWLER MCKENZIE LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for FOWLER MCKENZIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2025

    11 pagesAA

    Change of details for Mr Philip Gordon Mckenzie as a person with significant control on Nov 17, 2025

    2 pagesPSC04

    Confirmation statement made on Sep 01, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    12 pagesAA

    Appointment of Aberdein Considine Secretarial Services Limited as a secretary on Nov 12, 2024

    2 pagesAP04

    Confirmation statement made on Sep 01, 2024 with updates

    5 pagesCS01

    Register inspection address has been changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT

    1 pagesAD02

    Total exemption full accounts made up to Jul 31, 2023

    11 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 0
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,000
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of Nicholas Rae Cook as a director on May 19, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    10 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Registered office address changed from Grove Lodge Mugiemoss Road Bucksburn Aberdeen AB21 9NP Scotland to Calhil House Quarry Road Northfield Aberdeen AB16 5UU on Jan 03, 2019

    2 pagesAD01

    Confirmation statement made on Sep 01, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Directors authorised to enter service agreement, counted in quorum, approve and execute service agreement 04/05/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Stewart Robert Mckenzie as a director on Apr 17, 2018

    1 pagesTM01

    Who are the officers of FOWLER MCKENZIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENZIE, Philip Gordon
    1 Silverburn Road
    Bridge Of Don
    AB22 8RU Aberdeen
    Secretary
    1 Silverburn Road
    Bridge Of Don
    AB22 8RU Aberdeen
    British79217770001
    ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Secretary
    Fountainhall Road
    AB15 4DT Aberdeen
    1st Floor, Blenheim House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC645344
    264853790001
    MCKENZIE, Philip Gordon
    1 Silverburn Road
    Bridge Of Don
    AB22 8RU Aberdeen
    Director
    1 Silverburn Road
    Bridge Of Don
    AB22 8RU Aberdeen
    ScotlandBritish79217770001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    COOK, Nicholas Rae
    Quarry Road
    Northfield
    AB16 5UU Aberdeen
    Calhil House
    Director
    Quarry Road
    Northfield
    AB16 5UU Aberdeen
    Calhil House
    ScotlandBritish231286460001
    FOWLER, Leslie Ross
    15 Blacklaws Brae
    Westhill
    AB32 6QP Aberdeen
    Grampian
    Director
    15 Blacklaws Brae
    Westhill
    AB32 6QP Aberdeen
    Grampian
    British77179570001
    LLOYD, John Kelly
    Main Road
    Hillside
    DD10 9HH Montrose
    Larchwood
    Angus
    Director
    Main Road
    Hillside
    DD10 9HH Montrose
    Larchwood
    Angus
    ScotlandBritish141149380001
    MCKENZIE, Stewart Robert
    Mugiemoss Road
    Bucksburn
    AB21 9NP Aberdeen
    Grove Lodge
    Scotland
    Director
    Mugiemoss Road
    Bucksburn
    AB21 9NP Aberdeen
    Grove Lodge
    Scotland
    ScotlandBritish212323040001
    PETERKINS SERVICES LIMITED
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Director
    100 Union Street
    AB10 1QR Aberdeen
    900017800001

    Who are the persons with significant control of FOWLER MCKENZIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Gordon Mckenzie
    Union Street
    AB10 1QR Aberdeen
    100
    Scotland
    Apr 06, 2016
    Union Street
    AB10 1QR Aberdeen
    100
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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