Company NameLenzie Finance Co. Limited
Company StatusActive
Company NumberSC034181
CategoryPrivate Limited Company
Incorporation Date16 July 1959(64 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Catherine McKenzie
Date of BirthDecember 1934 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1989(30 years after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1 40 Hughenden Road
Glasgow
G12 9UF
Scotland
Secretary NameCatherine McKenzie
NationalityBritish
StatusCurrent
Appointed28 July 1989(30 years after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1 40 Hughenden Road
Glasgow
G12 9UF
Scotland
Director NameMr John Foster Fitzgerald McKenzie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(57 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Milnbank Street
Glasgow
G31 3AL
Scotland
Director NameMr Kevin Colin McKenzie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(57 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Milnbank Street
Glasgow
G31 3AL
Scotland
Director NameJames Collins McKenzie
Date of BirthNovember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(30 years after company formation)
Appointment Duration29 years, 3 months (resigned 04 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1 40 Hughenden Road
Glasgow
G12 9UF
Scotland

Contact

Websiteacerefrigeration.co.uk
Email address[email protected]
Telephone0141 5567691
Telephone regionGlasgow

Location

Registered Address96 Milnbank Street
Glasgow
G31 3AL
Scotland
ConstituencyGlasgow North East
WardEast Centre
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Catherine Mckenzie
50.00%
Ordinary
50 at £1James Collins Mckenzie
50.00%
Ordinary

Financials

Year2014
Net Worth£540,788
Cash£392,263
Current Liabilities£362,954

Accounts

Latest Accounts31 March 2023 (6 months ago)
Next Accounts Due31 December 2024 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (1 month, 1 week ago)
Next Return Due5 September 2024 (11 months, 1 week from now)

Charges

20 November 1985Delivered on: 26 November 1985
Persons entitled: Hill Samuel & Co LTD

Classification: Assignation
Secured details: £78,000.
Particulars: Whole rights title and interest.
Outstanding
17 May 1979Delivered on: 30 May 1979
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.
Outstanding

Filing History

7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 September 2017Notification of Kevin Colin Mckenzie as a person with significant control on 1 September 2016 (2 pages)
6 September 2017Notification of John Foster Fitzgerald Mckenzie as a person with significant control on 1 September 2016 (2 pages)
6 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Appointment of Mr Kevin Colin Mckenzie as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr John Foster Fitzgerald Mckenzie as a director on 1 September 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
29 April 2015Director's details changed for Catherine Mckenzie on 12 December 2014 (2 pages)
29 April 2015Director's details changed for James Collins Mckenzie on 12 December 2014 (2 pages)
29 April 2015Secretary's details changed for Catherine Mckenzie on 12 December 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Secretary's details changed for Catherine Mckenzie on 1 August 2014 (1 page)
29 September 2014Secretary's details changed for Catherine Mckenzie on 1 August 2014 (1 page)
29 September 2014Director's details changed for Catherine Mckenzie on 1 August 2014 (2 pages)
29 September 2014Director's details changed for James Collins Mckenzie on 1 August 2014 (2 pages)
29 September 2014Director's details changed for James Collins Mckenzie on 1 August 2014 (2 pages)
29 September 2014Director's details changed for Catherine Mckenzie on 1 August 2014 (2 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 September 2010Director's details changed for Catherine Mckenzie on 1 January 2010 (2 pages)
12 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for Catherine Mckenzie on 1 January 2010 (2 pages)
12 September 2010Director's details changed for James Collins Mckenzie on 1 January 2010 (2 pages)
12 September 2010Director's details changed for James Collins Mckenzie on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 22/08/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Return made up to 22/08/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 October 2007Return made up to 22/08/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 September 2005Return made up to 22/08/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Return made up to 22/08/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 September 2003Return made up to 22/08/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 22/08/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 August 2001Return made up to 22/08/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Return made up to 22/08/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 September 1998Return made up to 22/08/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 September 1997Return made up to 22/08/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 August 1996Return made up to 22/08/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (5 pages)
28 September 1995Return made up to 22/08/95; no change of members (6 pages)
9 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
11 November 1992Accounts for a small company made up to 31 March 1992 (5 pages)
16 March 1992Accounts for a small company made up to 31 March 1991 (5 pages)
20 June 1983Accounts made up to 31 March 1982 (10 pages)