Company NameMackenzies Sports Limited
Company StatusDissolved
Company NumberSC029422
CategoryPrivate Limited Company
Incorporation Date1 May 1953(71 years ago)
Dissolution Date23 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Roderick Mackenzie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1989(36 years after company formation)
Appointment Duration29 years, 7 months (closed 23 November 2018)
RoleSport Retailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadowhouse Road
Edinburgh
Midlothian
EH12 7HP
Scotland
Director NameMrs Anne Elizabeth Mackenzie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(39 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 23 November 2018)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadowhouse Road
Edinburgh
EH12 7HP
Scotland
Secretary NameMrs Anne Elizabeth Mackenzie
NationalityBritish
StatusClosed
Appointed12 January 1997(43 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 23 November 2018)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadowhouse Road
Edinburgh
EH12 7HP
Scotland
Director NameThomas Mackenzie
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(36 years after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 1997)
RoleSports Retailer
Correspondence Address19 Roull Road
Edinburgh
Midlothian
EH12 7JW
Scotland
Secretary NameThomas Mackenzie
NationalityBritish
StatusResigned
Appointed25 April 1989(36 years after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 1997)
RoleCompany Director
Correspondence Address19 Roull Road
Edinburgh
Midlothian
EH12 7JW
Scotland

Contact

Websitemacksports.co.uk

Location

Registered Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

508 at £1David Kerr
5.08%
Ordinary
328 at £1Robert Kerr
3.28%
Ordinary
328 at £1Susan Andison
3.28%
Ordinary
2.8k at £1Stewart Mackenzie
28.23%
Ordinary
2.6k at £1Anne Mackenzie
26.40%
Ordinary
1.2k at £1Julie Mackenzie
11.70%
Ordinary
1.2k at £1Joan Jenkins
11.63%
Ordinary
1k at £1Struan Mackenzie
10.40%
Ordinary

Financials

Year2014
Net Worth£700,971
Cash£7,001
Current Liabilities£25,367

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 January 1992Delivered on: 31 January 1992
Satisfied on: 2 September 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57/59 clerk street,edinburgh.
Fully Satisfied
16 June 1989Delivered on: 22 June 1989
Satisfied on: 2 September 2011
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.
Fully Satisfied
13 December 1979Delivered on: 13 December 1979
Satisfied on: 2 September 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13, 15 and 17 nicolson street edinburgh.
Fully Satisfied

Filing History

24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages)
2 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
22 March 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Director's details changed for Stewart Roderick Mackenzie on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Anne Elizabeth Mackenzie on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 June 2008Return made up to 22/05/08; full list of members (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 22/05/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Return made up to 22/05/06; full list of members (8 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Return made up to 22/05/05; full list of members (8 pages)
28 May 2004Return made up to 22/05/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 July 2003Return made up to 22/05/03; full list of members (8 pages)
30 May 2002Return made up to 22/05/02; full list of members (8 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
29 May 2001Return made up to 22/05/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Return made up to 22/05/00; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 July 1999Return made up to 22/05/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Return made up to 22/05/98; no change of members (4 pages)
7 April 1998Registered office changed on 07/04/98 from: 57-59 south clerk street edinburgh EH8 9PP (1 page)
27 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 June 1997Secretary resigned;director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
22 May 1997Return made up to 22/05/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 May 1997New secretary appointed (2 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 May 1996Return made up to 22/05/96; full list of members (5 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 May 1995Return made up to 22/05/95; no change of members (4 pages)
23 June 1983Company name changed\certificate issued on 23/06/83 (2 pages)