R W MACKENZIE CONTRACTORS LIMITED
Overview
Company Name | R W MACKENZIE CONTRACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC244860 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R W MACKENZIE CONTRACTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is R W MACKENZIE CONTRACTORS LIMITED located?
Registered Office Address | Clava House Cradlehall Business Park IV2 5GH Inverness United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R W MACKENZIE CONTRACTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 27, 2018 |
What are the latest filings for R W MACKENZIE CONTRACTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 29, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Allison Jane Mackenzie on Nov 29, 2019 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jun 27, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Robert William Mackenzie as a director on May 24, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ardroe Lochinver IV27 4JB to Clava House Cradlehall Business Park Inverness IV2 5GH on Jul 19, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Allison Jane Mackenzie as a director on Jul 11, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 28, 2018 to Jun 27, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Claire Bellshaw as a secretary on Oct 08, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Jun 28, 2017 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2017 to Jun 28, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 29, 2016 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of R W MACKENZIE CONTRACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKENZIE, Allison Jane | Director | Cradlehall Business Park IV2 5GH Inverness Clava House United Kingdom | United Kingdom | British | Director | 260653820002 | ||||
BELLSHAW, Claire | Secretary | Caladh IV2 4JE Stoer | 135786880001 | |||||||
MACKENZIE, Allison Jane | Secretary | Ardroe IV27 4JB Lochinver | British | 87765950001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
MACKENZIE, Robert William | Director | Achmelvich Lochinver IV27 4JB By Lairg Ardroe Sutherland | United Kingdom | British | Contractor | 140634410001 |
Who are the persons with significant control of R W MACKENZIE CONTRACTORS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Robert William Mackenzie | Apr 06, 2016 | Cradlehall Business Park IV2 5GH Inverness Clava House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does R W MACKENZIE CONTRACTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On May 22, 2003 Delivered On May 29, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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