Glasgow
Lanarkshine
G2 7DA
Scotland
Secretary Name | Fiona Helen McLeod Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(45 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 June 2022) |
Role | Company Director |
Correspondence Address | C/O Leonard Curtis Recovery Limted 4th Floor, 58 W Glasgow Lanarkshine G2 7DA Scotland |
Director Name | David Coia |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 January 2006) |
Role | Electrical Contractor |
Correspondence Address | 16 Greenhill Bishopbriggs Glasgow Lanarkshire G64 1LE Scotland |
Director Name | Ewan Maclean Mackenzie |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 1991) |
Role | Electrical Contractor |
Correspondence Address | 52 Abbey Drive Glasgow Lanarkshire G14 9JS Scotland |
Director Name | Mary Alexander Mackenzie |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 November 2005) |
Role | Secretary |
Correspondence Address | 20 Mitre Court Mitre Road Glasgow G11 7AZ Scotland |
Secretary Name | Anne Maclean Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(29 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 19 Earlbank Avenue Glasgow Lanarkshire G14 9HE Scotland |
Director Name | Anne Maclean Kennedy |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(30 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 19 Earlbank Avenue Glasgow Lanarkshire G14 9HE Scotland |
Director Name | Mr Kenneth Bridges McAllister |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 March 2018) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | C/O Leonard Curtis Recovery Limted 4th Floor, 58 W Glasgow Lanarkshine G2 7DA Scotland |
Director Name | Robert Hay Taylor McKechnie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2014) |
Role | Estimating Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meiklewood Gate 37 Meiklewood Road Glasgow Strathclyde G51 4GB Scotland |
Website | www.emmackenzie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3346262 |
Telephone region | Glasgow |
Registered Address | C/O Leonard Curtis Recovery Limted 4th Floor, 58 Waterloo Street Glasgow Lanarkshine G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3.7k at £1 | Kenneth A. Mackenzie 75.00% Ordinary |
---|---|
1.2k at £1 | Fiona H.m Mackenzie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509,354 |
Cash | £1,421 |
Current Liabilities | £311,062 |
Latest Accounts | 31 March 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 1979 | Delivered 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 |
---|
24 August 2017 | Registered 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 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
1 August 2014 | Termination of appointment of Robert Hay Taylor Mckechnie as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Hay Taylor Mckechnie as a director on 1 August 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Director's details changed for Kenneth Mcallister on 14 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Fiona Helen Mcleod Mackenzie on 14 August 2011 (1 page) |
15 August 2011 | Director's details changed for Robert Hay Taylor Mckechnie on 14 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Kenneth Alexander Mackenzie on 14 August 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Director's details changed for Kenneth Alexander Mackenzie on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Robert Hay Taylor Mckechnie on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Kenneth Mcallister on 14 August 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 25 eastcote avenue, jordanhill glasgow lanarkshire G14 9LF (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 33 gilbert st glasgow G3 8PL (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 14/08/06; full list of members (3 pages) |
23 November 2006 | £ ic 4950/4900 15/03/06 £ sr 50@1=50 (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
5 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 September 2002 | £ sr 50@1 20/03/01 (1 page) |
24 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
24 September 2002 | Resolutions
|
14 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
19 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
18 April 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
19 September 2000 | Return made up to 14/08/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 September 1997 | Return made up to 14/08/97; full list of members (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 December 1996 | Director's particulars changed (1 page) |
26 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
10 April 1979 | Particulars of mortgage/charge (3 pages) |
25 May 1960 | Incorporation (16 pages) |