Company NameE.M. Mackenzie & Co. Limited
Company StatusDissolved
Company NumberSC035301
CategoryPrivate Limited Company
Incorporation Date25 May 1960(63 years, 11 months ago)
Dissolution Date1 June 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kenneth Alexander Mackenzie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1989(29 years, 2 months after company formation)
Appointment Duration32 years, 9 months (closed 01 June 2022)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limted 4th Floor, 58 W
Glasgow
Lanarkshine
G2 7DA
Scotland
Secretary NameFiona Helen McLeod Mackenzie
NationalityBritish
StatusClosed
Appointed01 September 2005(45 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 01 June 2022)
RoleCompany Director
Correspondence AddressC/O Leonard Curtis Recovery Limted 4th Floor, 58 W
Glasgow
Lanarkshine
G2 7DA
Scotland
Director NameDavid Coia
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(29 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 January 2006)
RoleElectrical Contractor
Correspondence Address16 Greenhill
Bishopbriggs
Glasgow
Lanarkshire
G64 1LE
Scotland
Director NameEwan Maclean Mackenzie
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1991)
RoleElectrical Contractor
Correspondence Address52 Abbey Drive
Glasgow
Lanarkshire
G14 9JS
Scotland
Director NameMary Alexander Mackenzie
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(29 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 November 2005)
RoleSecretary
Correspondence Address20 Mitre Court
Mitre Road
Glasgow
G11 7AZ
Scotland
Secretary NameAnne Maclean Kennedy
NationalityBritish
StatusResigned
Appointed14 August 1989(29 years, 2 months after company formation)
Appointment Duration16 years (resigned 01 September 2005)
RoleCompany Director
Correspondence Address19 Earlbank Avenue
Glasgow
Lanarkshire
G14 9HE
Scotland
Director NameAnne Maclean Kennedy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(30 years, 10 months after company formation)
Appointment Duration16 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address19 Earlbank Avenue
Glasgow
Lanarkshire
G14 9HE
Scotland
Director NameMr Kenneth Bridges McAllister
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(45 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 March 2018)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limted 4th Floor, 58 W
Glasgow
Lanarkshine
G2 7DA
Scotland
Director NameRobert Hay Taylor McKechnie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(46 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2014)
RoleEstimating Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeiklewood Gate 37 Meiklewood Road
Glasgow
Strathclyde
G51 4GB
Scotland

Contact

Websitewww.emmackenzie.co.uk
Email address[email protected]
Telephone0141 3346262
Telephone regionGlasgow

Location

Registered AddressC/O Leonard Curtis Recovery Limted
4th Floor, 58 Waterloo Street
Glasgow
Lanarkshine
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.7k at £1Kenneth A. Mackenzie
75.00%
Ordinary
1.2k at £1Fiona H.m Mackenzie
25.00%
Ordinary

Financials

Year2014
Net Worth£509,354
Cash£1,421
Current Liabilities£311,062

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 April 1979Delivered on: 10 April 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

1 June 2022Final Gazette dissolved following liquidation (1 page)
1 March 2022Administrator's progress report (21 pages)
1 March 2022Move from Administration to Dissolution (21 pages)
14 October 2021Administrator's progress report (24 pages)
13 July 2021Order removing administrator from office (5 pages)
13 July 2021Appointment of replacement or additional administrator (3 pages)
13 July 2021Order removing administrator from office (5 pages)
13 July 2021Appointment of replacement or additional administrator (3 pages)
14 April 2021Administrator's progress report (24 pages)
5 March 2021Notice of extension of period of Administration (4 pages)
14 October 2020Administrator's progress report (24 pages)
23 June 2020Appointment of replacement or additional administrator (6 pages)
23 June 2020Order removing administrator from office (5 pages)
9 April 2020Administrator's progress report (23 pages)
23 March 2020Notice of extension of period of Administration (4 pages)
15 October 2019Administrator's progress report (23 pages)
17 April 2019Administrator's progress report (21 pages)
21 February 2019Notice of extension of period of Administration (1 page)
15 October 2018Administrator's progress report (22 pages)
28 September 2018Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
17 May 2018Statement of administrator's deemed proposal (32 pages)
17 May 2018Statement of affairs with form 2.13B(Scot) (19 pages)
3 May 2018Statement of administrator's proposal (32 pages)
6 April 2018Termination of appointment of Kenneth Bridges Mcallister as a director on 29 March 2018 (2 pages)
21 March 2018Registered office address changed from 39 Meiklewood Road Glasgow G51 4GB Scotland to C/O Leonard Curtis Recovery Limted 4th Floor, 58 Waterloo Street Glasgow Lanarkshine G2 7DA on 21 March 2018 (2 pages)
13 March 2018Appointment of an administrator (3 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 August 2017Registered office address changed from Meiklewood Gate 37 Meiklewood Road Glasgow Strathclyde G51 4GB to 39 Meiklewood Road Glasgow G51 4GB on 24 August 2017 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 August 2017Registered office address changed from Meiklewood Gate 37 Meiklewood Road Glasgow Strathclyde G51 4GB to 39 Meiklewood Road Glasgow G51 4GB on 24 August 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,900
(4 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,900
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4,900
(4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4,900
(4 pages)
1 August 2014Termination of appointment of Robert Hay Taylor Mckechnie as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Hay Taylor Mckechnie as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Hay Taylor Mckechnie as a director on 1 August 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4,900
(4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4,900
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Director's details changed for Robert Hay Taylor Mckechnie on 14 August 2011 (2 pages)
15 August 2011Secretary's details changed for Fiona Helen Mcleod Mackenzie on 14 August 2011 (1 page)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Secretary's details changed for Fiona Helen Mcleod Mackenzie on 14 August 2011 (1 page)
15 August 2011Director's details changed for Kenneth Mcallister on 14 August 2011 (2 pages)
15 August 2011Director's details changed for Robert Hay Taylor Mckechnie on 14 August 2011 (2 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Kenneth Alexander Mackenzie on 14 August 2011 (2 pages)
15 August 2011Director's details changed for Kenneth Mcallister on 14 August 2011 (2 pages)
15 August 2011Director's details changed for Kenneth Alexander Mackenzie on 14 August 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Kenneth Mcallister on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Kenneth Alexander Mackenzie on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Robert Hay Taylor Mckechnie on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Robert Hay Taylor Mckechnie on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Kenneth Mcallister on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Kenneth Alexander Mackenzie on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 14/08/08; full list of members (4 pages)
4 November 2008Return made up to 14/08/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 25 eastcote avenue, jordanhill glasgow lanarkshire G14 9LF (1 page)
4 August 2008Registered office changed on 04/08/2008 from 25 eastcote avenue, jordanhill glasgow lanarkshire G14 9LF (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 November 2007Return made up to 14/08/07; full list of members (3 pages)
23 November 2007Return made up to 14/08/07; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: 33 gilbert st glasgow G3 8PL (1 page)
23 November 2007Registered office changed on 23/11/07 from: 33 gilbert st glasgow G3 8PL (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 14/08/06; full list of members (3 pages)
5 January 2007Return made up to 14/08/06; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
23 November 2006£ ic 4950/4900 15/03/06 £ sr 50@1=50 (1 page)
23 November 2006£ ic 4950/4900 15/03/06 £ sr 50@1=50 (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New director appointed (2 pages)
5 September 2005Return made up to 14/08/05; full list of members (3 pages)
5 September 2005Return made up to 14/08/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 14/08/04; full list of members (9 pages)
19 August 2004Return made up to 14/08/04; full list of members (9 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 September 2003Return made up to 14/08/03; full list of members (9 pages)
12 September 2003Return made up to 14/08/03; full list of members (9 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 September 2002£ sr 50@1 20/03/01 (1 page)
30 September 2002£ sr 50@1 20/03/01 (1 page)
24 September 2002Resolutions
  • RES13 ‐ Purchase own shares 20/03/01
(1 page)
24 September 2002Return made up to 14/08/02; full list of members (9 pages)
24 September 2002Return made up to 14/08/02; full list of members (9 pages)
24 September 2002Resolutions
  • RES13 ‐ Purchase own shares 20/03/01
(1 page)
14 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
14 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
19 September 2001Return made up to 14/08/01; full list of members (8 pages)
19 September 2001Return made up to 14/08/01; full list of members (8 pages)
18 April 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
18 April 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
19 September 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Return made up to 14/08/99; full list of members (6 pages)
28 September 1999Return made up to 14/08/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 August 1998Return made up to 14/08/98; no change of members (4 pages)
26 August 1998Return made up to 14/08/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 September 1997Return made up to 14/08/97; full list of members (8 pages)
1 September 1997Return made up to 14/08/97; full list of members (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 December 1996Director's particulars changed (1 page)
31 December 1996Director's particulars changed (1 page)
26 August 1996Return made up to 14/08/96; no change of members (4 pages)
26 August 1996Return made up to 14/08/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 September 1995Return made up to 14/08/95; no change of members (4 pages)
6 September 1995Return made up to 14/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 April 1979Particulars of mortgage/charge (3 pages)
10 April 1979Particulars of mortgage/charge (3 pages)
25 May 1960Incorporation (16 pages)
25 May 1960Incorporation (16 pages)