Company NameIAN Mackenzie (Iona)
Company StatusDissolved
Company NumberSC027501
CategoryPrivate Unlimited Company
Incorporation Date30 January 1950(74 years, 3 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Colin Niall Kennedy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(38 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 14 August 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHighland Corrie
Arinagour
Isle Of Coll
PA78 6SY
Scotland
Director NameMrs Marie Allison Fairbairn
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(51 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 14 August 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCrossapol
Isle Of Coll
Argyll
PA78 6TB
Scotland
Secretary NameMrs Marie Allison Fairbairn
NationalityBritish
StatusClosed
Appointed27 September 2001(51 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 14 August 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCrossapol
Isle Of Coll
Argyll
PA78 6TB
Scotland
Director NameMr Struan Robertson Fairbairn
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(52 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 14 August 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmeny House West Woods
Fettes College, Crewe Rd South
Edinburgh
EH4 1RA
Scotland
Director NameMrs Catherine Lesley Kelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(52 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 14 August 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCross View
3d Union Road
Linlithgow
EH49 7DY
Scotland
Director NameIsabel Kennedy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(38 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 September 2001)
RoleHousewife
Correspondence AddressFriesland Farm
Isle Of Coll
Argyll
PA78 6TB
Scotland
Director NameJohn Mackinnon Kennedy
NationalityBritish
StatusResigned
Appointed31 December 1988(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1991)
RoleFarmer
Correspondence AddressFriesland
Isle Of Coll
PA78 6TB
Scotland
Secretary NameJohn Mackinnon Kennedy
NationalityBritish
StatusResigned
Appointed31 December 1988(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1991)
RoleCompany Director
Correspondence AddressFriesland
Isle Of Coll
PA78 6TB
Scotland
Secretary NameColin Niall Kennedy
NationalityBritish
StatusResigned
Appointed20 January 1992(42 years after company formation)
Appointment Duration9 years, 8 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address16 Carnan Road
Isle Of Coll
Argyll
PA78 6XZ
Scotland
Director NameDouglas McKay Fairbairn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(51 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 April 2002)
RoleChartered Accountant
Correspondence AddressFlat 3
141 Beaufort Street
London
SW3 6BS

Location

Registered AddressCrossapol
Isle Of Coll
Argyll
PA78 6TB
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

400 at £1Marie Allison Fairbairn
40.00%
Ordinary
300 at £1Catherine Lesley Kelly
30.00%
Ordinary
300 at £1Struan Robertson Fairbairn
30.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(7 pages)
10 January 2014Director's details changed for Struan Robertson Fairbairn on 1 September 2013 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(7 pages)
10 January 2014Director's details changed for Struan Robertson Fairbairn on 1 September 2013 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Struan Robertson Fairbairn on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Colin Niall Kennedy on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Marie Allison Fairbairn on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Catherine Lesley Kelly on 31 December 2009 (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
5 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 November 2002Director's particulars changed (1 page)
4 November 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002Registered office changed on 03/09/02 from: 5 argyll square oban argyll PA34 4AZ (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001New director appointed (1 page)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
11 January 1960Certificate of re-registration from Limited to Unlimited (1 page)
13 January 1950Incorporation (19 pages)