Company NameMackenzie Knox (Scotland) Limited
Company StatusDissolved
Company NumberSC117997
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 12 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alistair William Knox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1990(1 year, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 16 March 2021)
RoleCivil Engineer
Country of ResidencePhilippines
Correspondence AddressPO Box 8174
Das Marinias Village
Makati City
Metro Manila
Foreign
Director NameElspeth Jane Knox
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1990(1 year, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 16 March 2021)
RoleSecretary
Country of ResidencePhilippines
Correspondence AddressPO Box 8174
Das Marinas Village
Makati City
Metro Manila
Foreign
Secretary NameKirsty Anne Margaret Knox
NationalityBritish
StatusClosed
Appointed01 May 2001(11 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address10 Kilmartin Court
Shore Street
Oban
Argyll
PA34 4NT
Scotland
Secretary NameElspeth Jane Knox
NationalityBritish
StatusResigned
Appointed19 October 1990(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address1476 Calumpang Dasmarinas
Makati
Manila
Philippines

Location

Registered Address34 Paidmyre Road
Newton Mearns
Glasgow
G77 5AJ
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

1 at £1Alistair William Knox
50.00%
Ordinary
1 at £1Elspeth Jane Knox
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
29 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Elspeth Jane Knox on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Alistair William Knox on 15 May 2010 (2 pages)
19 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 June 2007Return made up to 18/05/07; no change of members (7 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 June 2006Return made up to 18/05/06; full list of members (7 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 18/05/04; full list of members (7 pages)
22 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 May 2002Return made up to 18/05/02; full list of members (7 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Full accounts made up to 31 December 1999 (8 pages)
30 August 2000Registered office changed on 30/08/00 from: 2 balvaird drive rutherglen glasgow G73 2PX (1 page)
4 June 1999Return made up to 18/05/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
28 January 1999Full accounts made up to 31 December 1997 (8 pages)
4 August 1998Return made up to 18/05/98; no change of members (4 pages)
11 November 1997Full accounts made up to 31 December 1996 (8 pages)
16 September 1997Return made up to 18/05/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 August 1996Director's particulars changed (1 page)
30 August 1996Secretary's particulars changed (1 page)
30 August 1996Registered office changed on 30/08/96 from: 4 dumbarton road clydebank G81 1TU (1 page)
30 August 1996Return made up to 18/05/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 May 1995Return made up to 18/05/95; no change of members (4 pages)