FOWLER MCKENZIE LIMITED: Filings

  • Overview

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

    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

    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