Company NameDavis Langdon Mackenzie Limited
Company StatusDissolved
Company NumberSC163521
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 1 month ago)
Dissolution Date25 June 2020 (3 years, 9 months ago)
Previous NameMackenzie Partnership Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 25 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place High Holborn
London
WC1V 6QS
Secretary NameMr Ian James Adamson
StatusClosed
Appointed08 April 2014(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 25 June 2020)
RoleCompany Director
Correspondence AddressAecom House 63 - 77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Henry Swanson Browne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 25 July 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Abernethy Place
Newton Mearns
Glasgow
G77 5UD
Scotland
Director NameGordon Archibald Stirling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 25 July 2007)
RoleChartered Surveyor
Correspondence Address8 Viewfield Avenue
Milton Of Campsie
Glasgow
G66 8HB
Scotland
Director NameMr Donald Archibald McKinnon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 1 day after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address39 Carlaverock Road
Newlands
Glasgow
Lanarkshire
G43 2RZ
Scotland
Director NameDouglas Albert Bell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address18 Dickies Wells
Alva
Clackmannanshire
FK12 5JB
Scotland
Secretary NameDouglas Albert Bell
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address18 Dickies Wells
Alva
Clackmannanshire
FK12 5JB
Scotland
Secretary NameMr Henry Swanson Browne
NationalityBritish
StatusResigned
Appointed08 December 1997(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Abernethy Place
Newton Mearns
Glasgow
G77 5UD
Scotland
Director NameMr Douglas John Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address48 Smithycroft
Hamilton
ML3 7UL
Scotland
Director NameCampbell Peter Abercrombie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2007)
RoleChartered Surveyor
Correspondence Address14 Glen Lochay Gardens
Cumbernauld
Glasgow
G68 0DY
Scotland
Director NameAndrew Barry David Outram
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 McEwan Way
Torrance
Glasgow
G64 4EF
Scotland
Director NamePaul Joseph Sweeney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2007)
RoleChartered Surveyor
Correspondence Address11 Doonview Gardens
Doonfoot
Ayr
KA7 4HZ
Scotland
Director NameMr Walter John Dunlop
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Birkfield Loan
Carluke
ML8 4PY
Scotland
Director NameRussell Frame
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2007)
RoleChartered Surveyor
Correspondence Address31 Limekilns
Pencaitland
East Lothian
EH34 5HF
Scotland
Director NameCraig Tennant
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2007)
RoleChartered Surveyor
Correspondence Address49 Douglas Muir Drive
Milngavie
Glasgow
Lanarkshire
G62 7RJ
Scotland
Director NameWilliam Loudon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2007)
RoleChartered Building Survey
Country of ResidenceScotland
Correspondence Address34 Montgomerie Terrace
Skelmorlie
Ayrshire
PA17 5DT
Scotland
Secretary NameJames Muir
NationalityBritish
StatusResigned
Appointed14 September 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2007)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Director NameGordon Bruce Milne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address129 Duthie Terrace
Aberdeen
AB10 7PT
Scotland
Director NameJames Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Director NameGerald McKenna
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2007)
RoleProject Manager
Correspondence Address33 Glen Sannox Drive
Crofters View Craigmarloch
Cumbernauld
Lanarkshire
G68 0DP
Scotland
Director NameDonald Reid
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2007)
RoleProject Manager
Correspondence Address32 Nungate Gardens
Haddington
East Lothian
EH41 4EE
Scotland
Director NameCraig McQuarrie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 July 2007)
RoleBuilding Surveyor
Correspondence Address39 Evan Drive
Giffnock
Lanarkshire
G46 6NQ
Scotland
Director NameJeremy David Neilson Horner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2012)
RoleFinance Partner
Country of ResidenceUnited Kingdom
Correspondence Address100 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Director NameMr Samuel MacDonald Mackenzie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed25 July 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 June 2012)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address31 Cleveden Road
Glasgow
G10 3DJ
Scotland
Secretary NameMr Ian Sinclair Barnes
NationalityBritish
StatusResigned
Appointed25 July 2007(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Smiths Way
Water Orton
Birmingham
B46 1TW
Secretary NameMuir James
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleAccountant
Correspondence AddressAllan Villa 2 Threestanes Road
Strathaven
Lanarkshire
ML10 6DX
Scotland
Secretary NameMr Jeremy David Nelson Horner
StatusResigned
Appointed31 March 2011(15 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2012)
RoleCompany Director
Correspondence Address7th Floor, Aurora 120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameMiss Rebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 2013)
RoleFinance And Commercial Director - Europe
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Aurora 120 Bothwell Street
Glasgow
G2 7JS
Scotland
Secretary NameMr Steven Waltho
StatusResigned
Appointed01 February 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2014)
RoleCompany Director
Correspondence Address7th Floor, Aurora 120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameMr Stephen James Morriss
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Aurora 120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(19 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2015)
RoleFinance Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Aurora 120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Gross Profit£13,744
Net Worth£831,158

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 June 2020Final Gazette dissolved following liquidation (1 page)
25 March 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
18 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
(1 page)
12 December 2017Registered office address changed from 10 George Street Edinburgh EH2 2DZ to 15 Atholl Crescent Edinburgh EH3 8HA on 12 December 2017 (2 pages)
30 December 2015Registered office address changed from 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS to 10 George Street Edinburgh EH2 2DZ on 30 December 2015 (2 pages)
30 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
(1 page)
30 December 2015Register(s) moved to registered inspection location 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS (2 pages)
30 December 2015Registered office address changed from 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS to 10 George Street Edinburgh EH2 2DZ on 30 December 2015 (2 pages)
30 December 2015Register(s) moved to registered inspection location 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS (2 pages)
30 December 2015Register inspection address has been changed to 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS (2 pages)
30 December 2015Register inspection address has been changed to 7th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS (2 pages)
20 November 2015Termination of appointment of Karen Jane Booth as a director on 19 November 2015 (1 page)
20 November 2015Appointment of Mr Ian James Adamson as a director on 19 November 2015 (2 pages)
20 November 2015Appointment of Mr Ian James Adamson as a director on 19 November 2015 (2 pages)
20 November 2015Termination of appointment of Karen Jane Booth as a director on 19 November 2015 (1 page)
14 September 2015Satisfaction of charge 2 in full (1 page)
14 September 2015Satisfaction of charge 2 in full (1 page)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 251,000
(4 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 251,000
(4 pages)
9 June 2015Full accounts made up to 30 September 2014 (9 pages)
9 June 2015Full accounts made up to 30 September 2014 (9 pages)
7 April 2015Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 251,000
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 251,000
(5 pages)
21 May 2014Full accounts made up to 27 September 2013 (12 pages)
21 May 2014Full accounts made up to 27 September 2013 (12 pages)
23 April 2014Appointment of Mr Patrick Paul Flaherty as a director (2 pages)
23 April 2014Termination of appointment of Steven Waltho as a director (1 page)
23 April 2014Termination of appointment of Steven Waltho as a director (1 page)
23 April 2014Appointment of Mr Patrick Paul Flaherty as a director (2 pages)
23 April 2014Appointment of Mr Ian James Adamson as a secretary (2 pages)
23 April 2014Appointment of Mr Ian James Adamson as a secretary (2 pages)
23 April 2014Termination of appointment of Steven Waltho as a secretary (1 page)
23 April 2014Termination of appointment of Steven Waltho as a secretary (1 page)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 251,000
(4 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 251,000
(4 pages)
9 July 2013Full accounts made up to 30 September 2012 (14 pages)
9 July 2013Full accounts made up to 30 September 2012 (14 pages)
14 February 2013Termination of appointment of Rebecca Seeley as a director (1 page)
14 February 2013Appointment of Mr Stephen James Morriss as a director (2 pages)
14 February 2013Termination of appointment of Rebecca Seeley as a director (1 page)
14 February 2013Appointment of Mr Stephen James Morriss as a director (2 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 July 2012Full accounts made up to 30 September 2011 (14 pages)
31 July 2012Full accounts made up to 30 September 2011 (14 pages)
27 June 2012Appointment of Mr Steve Waltho as a director (2 pages)
27 June 2012Director's details changed for Mr Steve Waltho on 1 February 2012 (2 pages)
27 June 2012Secretary's details changed for Mr Steve Waltho on 1 February 2012 (1 page)
27 June 2012Director's details changed for Mr Steve Waltho on 1 February 2012 (2 pages)
27 June 2012Director's details changed for Mr Steve Waltho on 1 February 2012 (2 pages)
27 June 2012Secretary's details changed for Mr Steve Waltho on 1 February 2012 (1 page)
27 June 2012Secretary's details changed for Mr Steve Waltho on 1 February 2012 (1 page)
27 June 2012Appointment of Mr Steve Waltho as a secretary (1 page)
27 June 2012Appointment of Mr Steve Waltho as a director (2 pages)
27 June 2012Appointment of Mr Steve Waltho as a secretary (1 page)
26 June 2012Termination of appointment of Samuel Mackenzie as a director (1 page)
26 June 2012Appointment of Ms Rebecca Jayne Seeley as a director (2 pages)
26 June 2012Appointment of Ms Rebecca Jayne Seeley as a director (2 pages)
26 June 2012Termination of appointment of Samuel Mackenzie as a director (1 page)
26 June 2012Termination of appointment of Jeremy Horner as a secretary (1 page)
26 June 2012Termination of appointment of Jeremy Horner as a director (1 page)
26 June 2012Termination of appointment of Jeremy Horner as a director (1 page)
26 June 2012Termination of appointment of Jeremy Horner as a secretary (1 page)
20 October 2011Termination of appointment of Muir James as a secretary (1 page)
20 October 2011Termination of appointment of Muir James as a secretary (1 page)
20 October 2011Director's details changed for Samuel Macdonald Mackenzie on 1 September 2010 (2 pages)
20 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
20 October 2011Appointment of Mr Jeremy David Nelson Horner as a secretary (1 page)
20 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
20 October 2011Appointment of Mr Jeremy David Nelson Horner as a secretary (1 page)
20 October 2011Director's details changed for Samuel Macdonald Mackenzie on 1 September 2010 (2 pages)
20 October 2011Director's details changed for Samuel Macdonald Mackenzie on 1 September 2010 (2 pages)
24 June 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
24 June 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
26 April 2011Auditor's resignation (1 page)
26 April 2011Auditor's resignation (1 page)
11 October 2010Full accounts made up to 30 April 2010 (18 pages)
11 October 2010Full accounts made up to 30 April 2010 (18 pages)
29 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 August 2010Termination of appointment of Donald Mckinnon as a director (1 page)
9 August 2010Termination of appointment of Donald Mckinnon as a director (1 page)
2 February 2010Full accounts made up to 30 April 2009 (17 pages)
2 February 2010Full accounts made up to 30 April 2009 (17 pages)
3 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (25 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (25 pages)
13 March 2009Full accounts made up to 30 April 2008 (18 pages)
13 March 2009Full accounts made up to 30 April 2008 (18 pages)
4 March 2009Secretary appointed muir james (2 pages)
4 March 2009Secretary appointed muir james (2 pages)
19 February 2009Appointment terminated director douglas robertson (1 page)
19 February 2009Appointment terminated secretary ian barnes (1 page)
19 February 2009Appointment terminated director douglas robertson (1 page)
19 February 2009Appointment terminated secretary ian barnes (1 page)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from 11 george square glasgow G2 1DY (1 page)
21 August 2008Registered office changed on 21/08/2008 from 11 george square glasgow G2 1DY (1 page)
15 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
6 November 2007Return made up to 31/08/07; full list of members (5 pages)
6 November 2007Return made up to 31/08/07; full list of members (5 pages)
10 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
10 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
2 August 2007New secretary appointed (2 pages)
2 August 2007New secretary appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: 20 north claremont street glasgow G3 7LE (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: 20 north claremont street glasgow G3 7LE (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (4 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (4 pages)
1 August 2007New director appointed (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
31 July 2007Company name changed mackenzie partnership services l imited\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed mackenzie partnership services l imited\certificate issued on 31/07/07 (2 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
19 July 2007New director appointed (6 pages)
19 July 2007New director appointed (6 pages)
22 March 2007Return made up to 31/08/06; full list of members (7 pages)
22 March 2007Return made up to 31/08/06; full list of members (7 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
6 September 2006New director appointed (4 pages)
6 September 2006New director appointed (4 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 31/08/05; full list of members (15 pages)
22 September 2005Return made up to 31/08/05; full list of members (15 pages)
2 March 2005Return made up to 20/02/05; full list of members (14 pages)
2 March 2005Return made up to 20/02/05; full list of members (14 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
6 April 2004Return made up to 20/02/04; full list of members (14 pages)
6 April 2004Return made up to 20/02/04; full list of members (14 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 May 2003Statement of affairs (6 pages)
15 May 2003Statement of affairs (6 pages)
15 May 2003Ad 08/04/02--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages)
15 May 2003Nc inc already adjusted 08/04/02 (1 page)
15 May 2003Return made up to 20/02/03; full list of members (12 pages)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2003Return made up to 20/02/03; full list of members (12 pages)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2003Nc inc already adjusted 08/04/02 (1 page)
15 May 2003Ad 08/04/02--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
20 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
18 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 September 2002New director appointed (2 pages)
16 April 2002Partic of mort/charge * (6 pages)
16 April 2002Partic of mort/charge * (6 pages)
12 April 2002Nc inc already adjusted 21/03/02 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Return made up to 31/01/02; full list of members (7 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2002Ad 21/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Nc inc already adjusted 21/03/02 (1 page)
12 April 2002Ad 21/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 April 2002Return made up to 31/01/02; full list of members (7 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
3 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
14 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
17 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
14 February 2000Return made up to 20/02/00; full list of members (7 pages)
14 February 2000Return made up to 20/02/00; full list of members (7 pages)
9 February 2000Full accounts made up to 28 February 1999 (13 pages)
9 February 2000Full accounts made up to 28 February 1999 (13 pages)
16 February 1999Return made up to 20/02/99; full list of members (4 pages)
16 February 1999Return made up to 20/02/99; full list of members (4 pages)
4 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
4 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997New secretary appointed (2 pages)
30 December 1997Secretary resigned;director resigned (1 page)
30 December 1997New secretary appointed (2 pages)
30 December 1997Secretary resigned;director resigned (1 page)
13 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
1 April 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Memorandum and Articles of Association (26 pages)
19 March 1996Registered office changed on 19/03/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page)
19 March 1996£ nc 100/1000 29/02/96 (1 page)
19 March 1996£ nc 100/1000 29/02/96 (1 page)
19 March 1996Registered office changed on 19/03/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page)
19 March 1996Memorandum and Articles of Association (26 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Secretary resigned (2 pages)
12 March 1996New secretary appointed;new director appointed (1 page)
12 March 1996New director appointed (1 page)
12 March 1996New director appointed (1 page)
12 March 1996New director appointed (1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996New secretary appointed;new director appointed (1 page)
12 March 1996Secretary resigned (2 pages)
12 March 1996Director resigned (2 pages)
28 February 1996Company name changed blp 961 LIMITED\certificate issued on 29/02/96 (2 pages)
28 February 1996Company name changed blp 961 LIMITED\certificate issued on 29/02/96 (2 pages)
20 February 1996Incorporation (19 pages)
20 February 1996Incorporation (19 pages)