Company NameA. Connolly & Buchanan Limited
DirectorsJohn Robert Mackenzie and Marjorie Anne McClure
Company StatusActive
Company NumberSC033998
CategoryPrivate Limited Company
Incorporation Date13 May 1959(64 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Robert Mackenzie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(40 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
42 Station Road
Dunure
Ayrshire
KA7 4LL
Scotland
Director NameMarjorie Anne McClure
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(55 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarth Place St. Johns Road
Mortimer
Berkshire
RG7 3TR
Secretary NameMrs Marjorie Anne McClure
StatusCurrent
Appointed09 March 2015(55 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressGarth Place St John's Road
Mortimer
Reading
RG7 3PR
Director NameDuncan Mackenzie
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(30 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 1998)
RoleCompany Director
Correspondence Address29 Esplanade
Greenock
Renfrewshire
PA16 7RU
Scotland
Director NameMiss Hilary Morag Mackenzie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(30 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46c Ardgowan Street
Greenock
Renfrewshire
PA16 8EN
Scotland
Secretary NameMiss Hilary Morag Mackenzie
NationalityBritish
StatusResigned
Appointed14 July 1989(30 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46c Ardgowan Street
Greenock
Renfrewshire
PA16 8EN
Scotland
Director NameLucia Amelia Mackenzie
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address29a Esplanade
Greenock
Renfrewshire
PA16 7RU
Scotland

Contact

Websitemackenziejewellers.co.uk
Email address[email protected]
Telephone01475 721408
Telephone regionGreenock

Location

Registered Address42 Station Road
Dunure
Ayr
KA7 4LL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Shareholders

1.4k at £1Hilary Morag Mackenzie
46.70%
Ordinary
800 at £1John Robert Mackenzie
26.67%
Ordinary
799 at £1Marjorie Anne Mclure
26.63%
Ordinary

Financials

Year2014
Net Worth£203,215
Cash£54,910
Current Liabilities£26,545

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000
(5 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2015Appointment of Mrs Marjorie Anne Mcclure as a secretary on 9 March 2015 (2 pages)
18 March 2015Termination of appointment of Hilary Morag Mackenzie as a secretary on 9 March 2015 (1 page)
18 March 2015Appointment of Mrs Marjorie Anne Mcclure as a secretary on 9 March 2015 (2 pages)
18 March 2015Termination of appointment of Hilary Morag Mackenzie as a director on 9 March 2015 (1 page)
18 March 2015Termination of appointment of Hilary Morag Mackenzie as a director on 9 March 2015 (1 page)
18 March 2015Termination of appointment of Hilary Morag Mackenzie as a director on 9 March 2015 (1 page)
18 March 2015Termination of appointment of Hilary Morag Mackenzie as a secretary on 9 March 2015 (1 page)
18 March 2015Appointment of Mrs Marjorie Anne Mcclure as a secretary on 9 March 2015 (2 pages)
18 March 2015Termination of appointment of Hilary Morag Mackenzie as a secretary on 9 March 2015 (1 page)
21 November 2014Registered 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 2014Registered 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 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,000
(6 pages)
24 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,000
(6 pages)
26 June 2014Appointment of Marjorie Anne Mcclure as a director (6 pages)
26 June 2014Appointment of Marjorie Anne Mcclure as a director (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 3,000
(5 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 3,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 August 2010Director's details changed for Hilary Morag Mackenzie on 14 July 2010 (2 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for John Robert Mackenzie on 14 July 2010 (2 pages)
25 August 2010Director's details changed for Hilary Morag Mackenzie on 14 July 2010 (2 pages)
25 August 2010Director's details changed for John Robert Mackenzie on 14 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 29 west stewart street greenock PA15 1SN (1 page)
27 August 2008Registered office changed on 27/08/2008 from 29 west stewart street greenock PA15 1SN (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 August 2007Return made up to 14/07/07; no change of members (7 pages)
28 August 2007Return made up to 14/07/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 August 2006Return made up to 14/07/06; full list of members (7 pages)
10 August 2006Return made up to 14/07/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 August 2005Return made up to 14/07/05; full list of members (7 pages)
10 August 2005Return made up to 14/07/05; full list of members (7 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 August 2004Return made up to 14/07/04; full list of members (7 pages)
20 August 2004Return made up to 14/07/04; full list of members (7 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 August 2003Return made up to 14/07/03; full list of members (7 pages)
29 August 2003Return made up to 14/07/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 July 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(8 pages)
21 July 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(8 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 August 2001Return made up to 14/07/01; full list of members (7 pages)
6 August 2001Return made up to 14/07/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
31 August 1999Return made up to 14/07/99; full list of members (6 pages)
31 August 1999Return made up to 14/07/99; full list of members (6 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (12 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (12 pages)
30 October 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1998Accounts for a small company made up to 30 June 1997 (10 pages)
3 September 1998Accounts for a small company made up to 30 June 1997 (10 pages)
16 June 1998£ nc 2500/7500 11/05/98 (1 page)
16 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1998£ nc 2500/7500 11/05/98 (1 page)
16 June 1998Ad 11/05/98--------- £ si 500@1=500 £ ic 2500/3000 (2 pages)
16 June 1998Ad 11/05/98--------- £ si 500@1=500 £ ic 2500/3000 (2 pages)
16 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 October 1996Return made up to 14/07/96; no change of members (6 pages)
1 October 1996Return made up to 14/07/96; no change of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 August 1995Secretary's particulars changed (2 pages)
11 August 1995Secretary's particulars changed (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
13 May 1959Incorporation (16 pages)
13 May 1959Incorporation (16 pages)