Company NameMcKenzie-Roberts Limited
Company StatusLiquidation
Company NumberSC080071
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDuncan Clark McKenzie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1989(7 years after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence Address785 London Road
Derby
Derbyshire
DE24 8UU
Director NameDuncan McKenzie
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1989(7 years after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence Address31 Stump Lane
Chorley
Lancashire
PR6 0DE
Director NameStewart H McKenzie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1989(7 years after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence Address5 Millhill Avenue
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TA
Scotland
Secretary NameDuncan Clark McKenzie
NationalityBritish
StatusCurrent
Appointed28 September 1989(7 years after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence Address785 London Road
Derby
Derbyshire
DE24 8UU

Location

Registered AddressPannell Kerr Forster
78 Carlton Place
Glasgow
Lanarkshire
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year1998
Net Worth£19,108
Cash£15
Current Liabilities£95,268

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due10 September 2016 (overdue)

Filing History

2 October 2000Registered office changed on 02/10/00 from: c/o peter m brown & co 33 main street stewarton ayrshire KA3 5BS (1 page)
29 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2000Partic of mort/charge * (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Return made up to 27/08/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 September 1998Return made up to 27/08/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 September 1997Return made up to 27/08/97; no change of members (4 pages)
5 March 1997Return made up to 27/08/96; full list of members (6 pages)
28 February 1997Full accounts made up to 31 March 1996 (11 pages)
30 October 1991Registered office changed on 30/10/91 from: 11 rigg street stewarton kilmarnock ayrshire KA3 5AG (1 page)
21 October 1991Return made up to 27/08/91; no change of members (6 pages)
21 October 1991Full accounts made up to 31 March 1991 (14 pages)
28 January 1991Full accounts made up to 31 March 1990 (12 pages)
31 August 1990Return made up to 27/08/90; full list of members (6 pages)
18 October 1989Full accounts made up to 31 March 1989 (12 pages)
18 October 1989Return made up to 28/09/89; full list of members (12 pages)
30 November 1988Return made up to 08/11/88; full list of members (6 pages)
13 June 1988Return made up to 31/12/87; full list of members (6 pages)
13 June 1988Full accounts made up to 31 March 1987 (13 pages)
19 September 1986Full accounts made up to 31 March 1986 (12 pages)
12 September 1986Return made up to 31/08/86; full list of members (6 pages)