Edinburgh
Midlothian
EH12 7HP
Scotland
Director Name | Mrs Anne Elizabeth Mackenzie |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1992(39 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (closed 23 November 2018) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadowhouse Road Edinburgh EH12 7HP Scotland |
Secretary Name | Mrs Anne Elizabeth Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1997(43 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 23 November 2018) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadowhouse Road Edinburgh EH12 7HP Scotland |
Director Name | Thomas Mackenzie |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(36 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 January 1997) |
Role | Sports Retailer |
Correspondence Address | 19 Roull Road Edinburgh Midlothian EH12 7JW Scotland |
Secretary Name | Thomas Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(36 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 January 1997) |
Role | Company Director |
Correspondence Address | 19 Roull Road Edinburgh Midlothian EH12 7JW Scotland |
Website | macksports.co.uk |
---|
Registered Address | 60 Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 90 other UK companies use this postal address |
508 at £1 | David Kerr 5.08% Ordinary |
---|---|
328 at £1 | Robert Kerr 3.28% Ordinary |
328 at £1 | Susan Andison 3.28% Ordinary |
2.8k at £1 | Stewart Mackenzie 28.23% Ordinary |
2.6k at £1 | Anne Mackenzie 26.40% Ordinary |
1.2k at £1 | Julie Mackenzie 11.70% Ordinary |
1.2k at £1 | Joan Jenkins 11.63% Ordinary |
1k at £1 | Struan Mackenzie 10.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700,971 |
Cash | £7,001 |
Current Liabilities | £25,367 |
Latest Accounts | 31 December 2016 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 January 1992 | Delivered 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 1989 | Delivered 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 1979 | Delivered 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 |
23 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2018 | Return of final meeting of voluntary winding up (3 pages) |
7 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 60 Constitution Street Edinburgh EH6 6RR on 26 September 2017 (1 page) |
26 September 2017 | Resolutions
|
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Statement 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) |
22 March 2011 | Statement 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 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Stewart Roderick Mackenzie on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Anne Elizabeth Mackenzie on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Stewart Roderick Mackenzie on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Anne Elizabeth Mackenzie on 22 May 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 22/05/07; full list of members (7 pages) |
12 July 2007 | Return made up to 22/05/07; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Return made up to 22/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 22/05/05; full list of members (8 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
7 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
30 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
21 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
7 April 1998 | Registered office changed on 07/04/98 from: 57-59 south clerk street edinburgh EH8 9PP (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 57-59 south clerk street edinburgh EH8 9PP (1 page) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned;director resigned (1 page) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Return made up to 22/05/97; change of members
|
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Return made up to 22/05/97; change of members
|
25 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 May 1996 | Return made up to 22/05/96; full list of members (5 pages) |
31 May 1996 | Return made up to 22/05/96; full list of members (5 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
23 June 1983 | Company name changed\certificate issued on 23/06/83 (2 pages) |
23 June 1983 | Company name changed\certificate issued on 23/06/83 (2 pages) |