42 Station Road
Dunure
Ayrshire
KA7 4LL
Scotland
Director Name | Marjorie Anne McClure |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(55 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garth Place St. Johns Road Mortimer Berkshire RG7 3TR |
Secretary Name | Mrs Marjorie Anne McClure |
---|---|
Status | Current |
Appointed | 09 March 2015(55 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Garth Place St John's Road Mortimer Reading RG7 3PR |
Director Name | Miss Hilary Morag Mackenzie |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(30 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46c Ardgowan Street Greenock Renfrewshire PA16 8EN Scotland |
Director Name | Duncan Mackenzie |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | 29 Esplanade Greenock Renfrewshire PA16 7RU Scotland |
Secretary Name | Miss Hilary Morag Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(30 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46c Ardgowan Street Greenock Renfrewshire PA16 8EN Scotland |
Director Name | Lucia Amelia Mackenzie |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 29a Esplanade Greenock Renfrewshire PA16 7RU Scotland |
Website | mackenziejewellers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 721408 |
Telephone region | Greenock |
Registered Address | 42 Station Road Dunure Ayr KA7 4LL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
1.4k at £1 | Hilary Morag Mackenzie 46.70% Ordinary |
---|---|
800 at £1 | John Robert Mackenzie 26.67% Ordinary |
799 at £1 | Marjorie Anne Mclure 26.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,215 |
Cash | £54,910 |
Current Liabilities | £26,545 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2023 (4 months from now) |
19 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Appointment of Mrs Marjorie Anne Mcclure as a secretary on 9 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Hilary Morag Mackenzie as a director on 9 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Hilary Morag Mackenzie as a secretary on 9 March 2015 (1 page) |
18 March 2015 | Appointment of Mrs Marjorie Anne Mcclure as a secretary on 9 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Hilary Morag Mackenzie as a director on 9 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Hilary Morag Mackenzie as a secretary on 9 March 2015 (1 page) |
18 March 2015 | Appointment of Mrs Marjorie Anne Mcclure as a secretary on 9 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Hilary Morag Mackenzie as a director on 9 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Hilary Morag Mackenzie as a secretary on 9 March 2015 (1 page) |
21 November 2014 | Registered office address changed from 29 West Stewart Street Greenock PA15 1SH to 42 Station Road Dunure Ayr KA7 4LL on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 29 West Stewart Street Greenock PA15 1SH to 42 Station Road Dunure Ayr KA7 4LL on 21 November 2014 (1 page) |
24 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
26 June 2014 | Appointment of Marjorie Anne Mcclure as a director (6 pages) |
26 June 2014 | Appointment of Marjorie Anne Mcclure as a director (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for John Robert Mackenzie on 14 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Hilary Morag Mackenzie on 14 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for John Robert Mackenzie on 14 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Hilary Morag Mackenzie on 14 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 29 west stewart street greenock PA15 1SN (1 page) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 29 west stewart street greenock PA15 1SN (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
28 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members
|
21 July 2002 | Return made up to 14/07/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 October 2000 | Return made up to 14/07/00; full list of members
|
9 October 2000 | Return made up to 14/07/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
31 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
31 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
2 May 1999 | Accounts for a small company made up to 30 June 1998 (12 pages) |
2 May 1999 | Accounts for a small company made up to 30 June 1998 (12 pages) |
30 October 1998 | Return made up to 14/07/98; full list of members
|
30 October 1998 | Return made up to 14/07/98; full list of members
|
3 September 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
3 September 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Ad 11/05/98--------- £ si [email protected]=500 £ ic 2500/3000 (2 pages) |
16 June 1998 | £ nc 2500/7500 11/05/98 (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Ad 11/05/98--------- £ si [email protected]=500 £ ic 2500/3000 (2 pages) |
16 June 1998 | £ nc 2500/7500 11/05/98 (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 October 1996 | Return made up to 14/07/96; no change of members (6 pages) |
1 October 1996 | Return made up to 14/07/96; no change of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 August 1995 | Secretary's particulars changed (2 pages) |
11 August 1995 | Secretary's particulars changed (2 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
13 May 1959 | Incorporation (16 pages) |
13 May 1959 | Incorporation (16 pages) |