Company NameJ.B. Mackenzie (Holdings) Limited
Company StatusActive
Company NumberSC023871
CategoryPrivate Limited Company
Incorporation Date2 March 1946(78 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Theodore John Mackenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(45 years, 2 months after company formation)
Appointment Duration33 years
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressSpringfield House
Auchtubh
Lochearnhead
Perthshire
FK19 8NZ
Scotland
Director NameMrs Rachael Patricia McMillan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(50 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited States
Correspondence Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameThea Patricia Mackenzie
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(53 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladywell Road
Edinburgh
Midlothian
EH12 7TA
Scotland
Secretary NameMrs Rachael Patricia McMillan
NationalityBritish
StatusCurrent
Appointed16 December 2008(62 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameJohn Ross Mackenzie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(42 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 October 2005)
RoleChartered Electrical Engineer
Correspondence Address1 Ladywell Road
Edinburgh
Midlothian
EH12 7TA
Scotland
Director NameKenneth Gordon Sutherland
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(42 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 October 2004)
RoleFinancial Consultant
Correspondence AddressTurtleton
Duns
Berwickshire
TD11 3PS
Scotland
Secretary NameJohn Victor Mason
NationalityBritish
StatusResigned
Appointed29 December 1988(42 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 August 1989)
RoleCompany Director
Correspondence Address16 Abercorn Crescent
Edinburgh
Midlothian
EH8 7HR
Scotland
Secretary NameJohn Anderson Napier
NationalityBritish
StatusResigned
Appointed30 August 1989(43 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address22 Pitreavie Place
Kirkcaldy
Fife
KY2 6JX
Scotland
Secretary NameKenneth Gordon Sutherland
NationalityBritish
StatusResigned
Appointed19 February 1998(52 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 2004)
RoleFinancial Consultant
Correspondence AddressTurtleton
Duns
Berwickshire
TD11 3PS
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(58 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 December 2008)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitewww.mackenzieclan.co.uk

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Trustees Of J.b. Mackenzie Trust
7.02%
Ordinary
17.1k at £1Thea Patricia Mackenzie
24.06%
Ordinary
16.3k at £1Catherine R. Chalker
22.82%
Ordinary
12.7k at £1Martin Theodore John Mackenzie
17.78%
Ordinary
12.7k at £1Rachael Patricia Mcmillan
17.78%
Ordinary
7.5k at £1J.r. Mackenzie Trust
10.53%
Ordinary

Financials

Year2014
Net Worth£927,931
Cash£108,593
Current Liabilities£52,986

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2018 (5 years, 4 months ago)
Next Return Due22 December 2019 (overdue)

Charges

2 December 2014Delivered on: 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 490 & 492 gorgie road and 1 ford road, edinburgh.
Outstanding
6 October 2014Delivered on: 7 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 March 1996Delivered on: 25 March 1996
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse "cathay",links road,earlsferry,elie,by leven,fife.
Outstanding
28 January 2000Delivered on: 7 February 2000
Satisfied on: 27 February 2015
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office and industrial units at gorgie road/fords road, edinburgh.
Fully Satisfied

Filing History

26 June 2023Application to strike the company off the register (1 page)
23 June 2023Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 61 Dublin Street Edinburgh EH3 6NL on 23 June 2023 (1 page)
11 August 2022Order of court - dissolution void (1 page)
5 July 2022Final Gazette dissolved following liquidation (1 page)
5 April 2022Final account prior to dissolution in MVL (final account attached) (20 pages)
8 October 2019Change of details for Mrs Rachael Patricia Mcmillan as a person with significant control on 8 October 2019 (2 pages)
4 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-29
(1 page)
4 September 2019Registered office address changed from Raggleswood 1 Ladywell Road Edinburgh EH12 7TA to 4/2, 100 West Regent Street Glasgow G2 2QD on 4 September 2019 (2 pages)
25 June 2019Satisfaction of charge SC0238710003 in full (4 pages)
25 June 2019Satisfaction of charge SC0238710004 in full (4 pages)
29 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 71,200
(6 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 71,200
(6 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 71,200
(6 pages)
27 February 2015Satisfaction of charge 2 in full (4 pages)
27 February 2015Satisfaction of charge 2 in full (4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 71,200
(6 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 71,200
(6 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 71,200
(6 pages)
5 December 2014Registration of charge SC0238710004, created on 2 December 2014 (8 pages)
5 December 2014Registration of charge SC0238710004, created on 2 December 2014 (8 pages)
5 December 2014Registration of charge SC0238710004, created on 2 December 2014 (8 pages)
7 October 2014Registration of charge SC0238710003, created on 6 October 2014 (5 pages)
7 October 2014Registration of charge SC0238710003, created on 6 October 2014 (5 pages)
7 October 2014Registration of charge SC0238710003, created on 6 October 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 71,200
(6 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 71,200
(6 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 71,200
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Director's details changed for Mrs Rachael Mcmillan on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Mrs Rachael Mcmillan on 14 December 2011 (2 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for Mrs Rachael Mcmillan on 12 March 2010 (2 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for Mrs Rachael Mcmillan on 12 March 2010 (2 pages)
13 December 2010Secretary's details changed for Mrs Rachael Mcmillan on 12 March 2010 (1 page)
13 December 2010Secretary's details changed for Mrs Rachael Mcmillan on 12 March 2010 (1 page)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Thea Patricia Mackenzie on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Rachael Mcmillan on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Thea Patricia Mackenzie on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mrs Rachael Mcmillan on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Martin Theodore John Mackenzie on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Martin Theodore John Mackenzie on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Martin Theodore John Mackenzie on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Rachael Mcmillan on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Thea Patricia Mackenzie on 8 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 December 2008Appointment terminate, secretary tm company services LIMITED logged form (1 page)
19 December 2008Appointment terminate, secretary tm company services LIMITED logged form (1 page)
18 December 2008Appointment terminated secretary tm company services LIMITED (1 page)
18 December 2008Return made up to 08/12/08; full list of members (5 pages)
18 December 2008Return made up to 08/12/08; full list of members (5 pages)
18 December 2008Appointment terminated secretary tm company services LIMITED (1 page)
17 December 2008Registered office changed on 17/12/2008 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
17 December 2008Registered office changed on 17/12/2008 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
17 December 2008Secretary appointed mrs rachael patricia mcmillan (1 page)
17 December 2008Secretary appointed mrs rachael patricia mcmillan (1 page)
7 January 2008Return made up to 08/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 08/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 January 2007Return made up to 08/12/06; full list of members (4 pages)
8 January 2007Return made up to 08/12/06; full list of members (4 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 January 2006Return made up to 08/12/05; full list of members (4 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 08/12/05; full list of members (4 pages)
9 January 2006Director resigned (1 page)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 December 2004New secretary appointed (2 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 March 2002Registered office changed on 12/03/02 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
12 March 2002Registered office changed on 12/03/02 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
20 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2001Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
14 December 2001Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
20 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 February 2000Partic of mort/charge * (5 pages)
7 February 2000Partic of mort/charge * (5 pages)
9 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
17 August 1999Location of register of members (1 page)
17 August 1999Location of register of members (1 page)
9 July 1999Registered office changed on 09/07/99 from: saughton park house gorgie road edinburgh midlothian EH11 3AF (1 page)
9 July 1999Registered office changed on 09/07/99 from: saughton park house gorgie road edinburgh midlothian EH11 3AF (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
13 May 1999Full accounts made up to 30 June 1998 (11 pages)
13 May 1999Full accounts made up to 30 June 1998 (11 pages)
31 December 1998Director's particulars changed (1 page)
31 December 1998Director's particulars changed (1 page)
31 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 1998Director's particulars changed (1 page)
31 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 1998Director's particulars changed (1 page)
20 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
4 January 1998Return made up to 08/12/97; full list of members (7 pages)
4 January 1998Return made up to 08/12/97; full list of members (7 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
22 December 1996Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1996Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
30 April 1996Director's particulars changed (1 page)
30 April 1996Director's particulars changed (1 page)
24 April 1996Group accounts for a small company made up to 30 June 1995 (6 pages)
24 April 1996Group accounts for a small company made up to 30 June 1995 (6 pages)
25 March 1996Partic of mort/charge * (3 pages)
25 March 1996Partic of mort/charge * (3 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Return made up to 08/12/95; no change of members (5 pages)
5 January 1996Return made up to 08/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
30 January 1990Accounts for a small company made up to 30 June 1989 (7 pages)
30 January 1990Accounts for a small company made up to 30 June 1989 (7 pages)
22 May 1989Group accounts for a small company made up to 30 June 1988 (7 pages)
22 May 1989Group accounts for a small company made up to 30 June 1988 (7 pages)
1 December 1987Accounts for a small company made up to 30 June 1987 (7 pages)
1 December 1987Accounts for a small company made up to 30 June 1987 (7 pages)
14 August 1986Company name changed J.B. mackenzie (edinburgh) limit ed\certificate issued on 14/08/86 (2 pages)
14 August 1986Company name changed J.B. mackenzie (edinburgh) limit ed\certificate issued on 14/08/86 (2 pages)
5 August 1986Full accounts made up to 31 December 1985 (6 pages)
5 August 1986Full accounts made up to 31 December 1985 (6 pages)
18 November 1957Memorandum of association (6 pages)
18 November 1957Memorandum of association (6 pages)
2 March 1946Certificate of incorporation (1 page)
2 March 1946Certificate of incorporation (1 page)