FOWLER MCKENZIE LIMITED: Filings
Overview
| Company Name | FOWLER MCKENZIE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC210585 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FOWLER MCKENZIE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2025 | 11 pages | AA | ||||||||||||||||||||||||||
Change of details for Mr Philip Gordon Mckenzie as a person with significant control on Nov 17, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Confirmation statement made on Sep 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 12 pages | AA | ||||||||||||||||||||||||||
Appointment of Aberdein Considine Secretarial Services Limited as a secretary on Nov 12, 2024 | 2 pages | AP04 | ||||||||||||||||||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of Nicholas Rae Cook as a director on May 19, 2022 | 1 pages | TM01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Confirmation statement made on Sep 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of Stewart Robert Mckenzie as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||||||||||||||||||
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