Company NameJ. & A. McKenzie, Limited
DirectorsEuan Moncreiffe and Fiona Moncreiffe
Company StatusActive
Company NumberSC014022
CategoryPrivate Limited Company
Incorporation Date23 February 1926(98 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMr Euan Moncreiffe
StatusCurrent
Appointed30 November 2022(96 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressEaster Moncreiffe
Rhynd Road
Bridge Of Earn
Perth
PH2 8QA
Scotland
Director NameMr Euan Moncreiffe
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(97 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Moncreiffe
Rhynd Road
Bridge Of Earn
Perth
PH2 8QA
Scotland
Director NameMrs Fiona Moncreiffe
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(97 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Moncreiffe
Rhynd Road
Bridge Of Earn
Perth
PH2 8QA
Scotland
Director NameNorman Donald McKenzie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(62 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 1993)
RolePotato Merchant
Correspondence AddressDunkirk Park
Bridge Of Earn
Perth
PH2 9DY
Scotland
Director NameNorman Drummond McKenzie
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(62 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 July 2000)
RoleFarmer
Correspondence AddressBallendrick
Bridge Of Earn
PH2 9HD
Scotland
Secretary NameNorman Drummond McKenzie
NationalityBritish
StatusResigned
Appointed30 November 1988(62 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressBallendrick
Bridge Of Earn
PH2 9HD
Scotland
Director NameAngus Ruadh Mackay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(70 years after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2007)
RoleFarmer
Correspondence AddressKilgraston Farmhouse
Mains Of Kilgraston
Bridge Of Earn
Perthshire
PH2 9HE
Scotland
Director NameJoanna Janet McKenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(70 years after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2007)
RoleFarmer
Correspondence AddressDunkirk Park
Manse Road, Bridge Of Earn
Perth
Perthshire
PH2 9DY
Scotland
Secretary NameJoanna Janet McKenzie
NationalityBritish
StatusResigned
Appointed06 February 1996(70 years after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressDunkirk Park
Manse Road, Bridge Of Earn
Perth
Perthshire
PH2 9DY
Scotland
Director NameMr Richard Thomas Hannigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(81 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2023)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Newstead Place
Perth
Tayside
PH1 1SE
Scotland
Secretary NameMr Richard Thomas Hannigan
NationalityBritish
StatusResigned
Appointed12 December 2007(81 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 December 2008)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Newstead Place
Perth
Tayside
PH1 1SE
Scotland
Secretary NameMrs Miranda Mary Moncreiffe
NationalityBritish
StatusResigned
Appointed17 January 2008(81 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 November 2022)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Moncreiffe
Rhynd Road
Bridge Of Earn
Perthshire
PH2 8QA
Scotland
Secretary NameMcCash & Hunter (Corporation)
StatusResigned
Appointed12 December 2007(81 years, 10 months after company formation)
Appointment Duration1 month (resigned 17 January 2008)
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5PE
Scotland

Contact

Websitebrigfarmshop.co.uk
Telephone01738 813571
Telephone regionPerth

Location

Registered AddressEaster Moncreiffe
Rhynd Road
Bridge Of Earn
Perth
PH2 8QA
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

2.7k at £1Mckenzie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,755,396
Cash£249,236
Current Liabilities£169,929

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

4 January 2008Delivered on: 10 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and farms extending 190.558 acres at kilgraston mains, perthshire.
Outstanding
4 January 2008Delivered on: 10 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending 2.642 acres at craigend, perth and 0.243 acres at craigend.
Outstanding
4 January 2008Delivered on: 10 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and estate of ballendrick, dunbarney, perth.
Outstanding
4 January 2008Delivered on: 10 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134.988 acres of land and farm at dunkirk park, dunbarney, perth.
Outstanding
12 December 2007Delivered on: 22 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 February 1978Delivered on: 20 February 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of kilgraston mains in the parish of dunbarney and county of perth.
Outstanding

Filing History

15 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 October 2020Cessation of Peregrine David Euan Malcolm Moncrieffe as a person with significant control on 5 March 2020 (1 page)
14 October 2020Notification of Mckenzie Holdings Limited as a person with significant control on 5 March 2020 (2 pages)
9 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,668
(4 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,668
(4 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,668
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,668
(4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,668
(4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,668
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,668
(4 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,668
(4 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,668
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Richard Thomas Hannigan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Richard Thomas Hannigan on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Richard Thomas Hannigan on 1 October 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Return made up to 04/12/08; full list of members (4 pages)
23 December 2008Return made up to 04/12/08; full list of members (4 pages)
22 December 2008Appointment terminated secretary richard hannigan (1 page)
22 December 2008Appointment terminated secretary richard hannigan (1 page)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
10 January 2008Partic of mort/charge * (5 pages)
10 January 2008Partic of mort/charge * (5 pages)
10 January 2008Partic of mort/charge * (5 pages)
10 January 2008Partic of mort/charge * (5 pages)
10 January 2008Partic of mort/charge * (4 pages)
10 January 2008Partic of mort/charge * (5 pages)
10 January 2008Partic of mort/charge * (5 pages)
10 January 2008Partic of mort/charge * (4 pages)
6 January 2008Memorandum and Articles of Association (20 pages)
6 January 2008Director resigned (1 page)
6 January 2008Registered office changed on 06/01/08 from: j & a mckenzie LTD farm office dunkirk park bridge of earn perth PH2 9DY (1 page)
6 January 2008Registered office changed on 06/01/08 from: j & a mckenzie LTD farm office dunkirk park bridge of earn perth PH2 9DY (1 page)
6 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 January 2008Secretary resigned;director resigned (1 page)
6 January 2008Director resigned (1 page)
6 January 2008Declaration of assistance for shares acquisition (6 pages)
6 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2008Memorandum and Articles of Association (20 pages)
6 January 2008Declaration of assistance for shares acquisition (6 pages)
6 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2008New secretary appointed (2 pages)
6 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 January 2008Secretary resigned;director resigned (1 page)
6 January 2008New secretary appointed (2 pages)
22 December 2007Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
12 December 2007Return made up to 04/12/07; full list of members (3 pages)
12 December 2007Return made up to 04/12/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
30 July 2007Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 January 2007Return made up to 04/12/06; full list of members (7 pages)
6 January 2007Return made up to 04/12/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Return made up to 04/12/05; full list of members (7 pages)
10 January 2006Return made up to 04/12/05; full list of members (7 pages)
4 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Return made up to 04/12/04; full list of members (7 pages)
7 January 2005Return made up to 04/12/04; full list of members (7 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 March 2004Return made up to 04/12/03; full list of members (8 pages)
8 March 2004Return made up to 04/12/03; full list of members (8 pages)
27 November 2003£ ic 5334/2668 10/11/03 £ sr 2666@1=2666 (1 page)
27 November 2003£ ic 5334/2668 10/11/03 £ sr 2666@1=2666 (1 page)
30 September 2003Declaration of shares redemption:auditor's report (3 pages)
30 September 2003Declaration of shares redemption:auditor's report (3 pages)
30 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
30 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
31 December 2002Return made up to 04/12/02; full list of members (8 pages)
31 December 2002Return made up to 04/12/02; full list of members (8 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
6 December 2001Return made up to 04/12/01; full list of members (7 pages)
6 December 2001Return made up to 04/12/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 February 2000Return made up to 04/12/99; full list of members (8 pages)
15 February 2000Return made up to 04/12/99; full list of members (8 pages)
10 June 1999Auditor's resignation (1 page)
10 June 1999Auditor's resignation (1 page)
26 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/98
(4 pages)
11 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/98
(4 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 December 1997Return made up to 04/12/97; no change of members (4 pages)
8 December 1997Return made up to 04/12/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 January 1997Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 March 1996Return made up to 04/12/95; full list of members (6 pages)
12 March 1996Return made up to 04/12/95; full list of members (6 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
19 October 1987Memorandum and Articles of Association (12 pages)
19 October 1987Memorandum and Articles of Association (12 pages)
16 February 1983Accounts made up to 30 June 1982 (9 pages)
16 February 1983Accounts made up to 30 June 1982 (9 pages)
7 December 1981Accounts made up to 30 June 1981 (11 pages)
7 December 1981Accounts made up to 30 June 1981 (11 pages)
13 March 1981Accounts made up to 30 June 1980 (10 pages)
13 March 1981Accounts made up to 30 June 1980 (10 pages)
20 February 1978Particulars of mortgage/charge (3 pages)
20 February 1978Particulars of mortgage/charge (3 pages)
23 February 1926Incorporation (13 pages)
23 February 1926Incorporation (13 pages)