Edinburgh
Midlothian
EH12 7TA
Scotland
Director Name | Kenneth Gordon Sutherland |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | Redcliffe 2 Succoth Place Edinburgh Midlothian EH12 6BL Scotland |
Director Name | Martin Theodore John Mackenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1994(8 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Quality Engineer |
Correspondence Address | 29 Woodbine Terrace Leith Links Edinburgh Midlothian EH6 8DA Scotland |
Director Name | Andrew Reilly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1995(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Business Consultant |
Correspondence Address | 89 St Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Secretary Name | Kenneth Gordon Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1998(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Financial Consultant |
Correspondence Address | Redcliffe 2 Succoth Place Edinburgh Midlothian EH12 6BL Scotland |
Director Name | Thomas Lang Mackay |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1998(12 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hillfoot Drive Drumpellier Coatbridge Lanarkshire ML5 1LH Scotland |
Director Name | John Anderson Napier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 22 Pitreavie Place Kirkcaldy Fife KY2 6JX Scotland |
Director Name | Gilbert Mackenzie Russell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 1995) |
Role | Electrical Engineer |
Correspondence Address | Glebe End 10 Glebe Gardens Edinburgh Midlothian EH12 7SG Scotland |
Secretary Name | John Anderson Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 22 Pitreavie Place Kirkcaldy Fife KY2 6JX Scotland |
Director Name | William Wood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1994) |
Role | Electrical Engineer |
Correspondence Address | 7 Pentland Terrace Edinburgh Midlothian EH10 6EY Scotland |
Director Name | James Alexander Craig |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 1997) |
Role | Electrical Engineer |
Correspondence Address | 3 Cypress Grove Dunfermline Fife KY11 5AF Scotland |
Website | www.mackenzieclan.co.uk |
---|
Registered Address | 1 Royal Terrace Edinburgh Midlothian EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,000 |
Cash | £1,000 |
Current Liabilities | £506,000 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 22 December 2016 (overdue) |
---|
18 April 1996 | Delivered 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 1989 | Delivered 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 |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 April 2003 | Notice of ceasing to act as receiver or manager (3 pages) |
5 May 1999 | Notice of receiver's report (8 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: saughton park house gorgie road edinburgh EH11 3AF (1 page) |
12 February 1999 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
10 February 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
31 December 1998 | Director's particulars changed (1 page) |
31 December 1998 | Return made up to 08/12/98; full list of members (8 pages) |
31 December 1998 | Director's particulars changed (1 page) |
23 July 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 March 1998 | New secretary appointed (2 pages) |
4 January 1998 | Return made up to 08/12/97; full list of members (10 pages) |
28 April 1997 | Director resigned (1 page) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 December 1996 | Return made up to 08/12/96; no change of members (8 pages) |
27 August 1996 | Director's particulars changed (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Partic of mort/charge * (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 January 1996 | Return made up to 08/12/95; no change of members (8 pages) |
27 June 1995 | New director appointed (2 pages) |
31 May 1995 | Director resigned (2 pages) |
24 June 1986 | Certificate of Incorporation (1 page) |