Company NameJ B Mackenzie Limited
Company StatusRECEIVERSHIP
Company NumberSC099800
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Ross Mackenzie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1988(2 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleElectrical Engineer
Correspondence Address1 Ladywell Road
Edinburgh
Midlothian
EH12 7TA
Scotland
Director NameKenneth Gordon Sutherland
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1988(2 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleChartered Accountant
Correspondence AddressRedcliffe 2 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Director NameMartin Theodore John Mackenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(8 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleQuality Engineer
Correspondence Address29 Woodbine Terrace
Leith Links
Edinburgh
Midlothian
EH6 8DA
Scotland
Director NameAndrew Reilly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(8 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleBusiness Consultant
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Secretary NameKenneth Gordon Sutherland
NationalityBritish
StatusCurrent
Appointed19 February 1998(11 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleFinancial Consultant
Correspondence AddressRedcliffe 2 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Director NameThomas Lang Mackay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(12 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hillfoot Drive
Drumpellier
Coatbridge
Lanarkshire
ML5 1LH
Scotland
Director NameJohn Anderson Napier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 1998)
RoleChartered Accountant
Correspondence Address22 Pitreavie Place
Kirkcaldy
Fife
KY2 6JX
Scotland
Director NameGilbert Mackenzie Russell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 1995)
RoleElectrical Engineer
Correspondence AddressGlebe End 10 Glebe Gardens
Edinburgh
Midlothian
EH12 7SG
Scotland
Secretary NameJohn Anderson Napier
NationalityBritish
StatusResigned
Appointed29 December 1988(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address22 Pitreavie Place
Kirkcaldy
Fife
KY2 6JX
Scotland
Director NameWilliam Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1994)
RoleElectrical Engineer
Correspondence Address7 Pentland Terrace
Edinburgh
Midlothian
EH10 6EY
Scotland
Director NameJames Alexander Craig
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1997)
RoleElectrical Engineer
Correspondence Address3 Cypress Grove
Dunfermline
Fife
KY11 5AF
Scotland

Contact

Websitewww.mackenzieclan.co.uk

Location

Registered Address1 Royal Terrace
Edinburgh
Midlothian
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£88,000
Cash£1,000
Current Liabilities£506,000

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Next Accounts Due30 April 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due22 December 2016 (overdue)

Charges

18 April 1996Delivered on: 29 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
21 February 1989Delivered on: 10 March 1989
Persons entitled: J B Mackenzie (Holdings) LTD

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

9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2003Notice of ceasing to act as receiver or manager (3 pages)
5 May 1999Notice of receiver's report (8 pages)
15 April 1999Registered office changed on 15/04/99 from: saughton park house gorgie road edinburgh EH11 3AF (1 page)
12 February 1999Notice of the appointment of receiver by a holder of a floating charge (4 pages)
10 February 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
31 December 1998Director's particulars changed (1 page)
31 December 1998Return made up to 08/12/98; full list of members (8 pages)
31 December 1998Director's particulars changed (1 page)
23 July 1998New director appointed (2 pages)
14 April 1998Secretary resigned;director resigned (1 page)
18 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 March 1998New secretary appointed (2 pages)
4 January 1998Return made up to 08/12/97; full list of members (10 pages)
28 April 1997Director resigned (1 page)
22 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 December 1996Return made up to 08/12/96; no change of members (8 pages)
27 August 1996Director's particulars changed (1 page)
30 April 1996Director's particulars changed (1 page)
29 April 1996Partic of mort/charge * (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
7 January 1996Return made up to 08/12/95; no change of members (8 pages)
27 June 1995New director appointed (2 pages)
31 May 1995Director resigned (2 pages)
24 June 1986Certificate of Incorporation (1 page)