Company NameMcKenzie Commercial Services Limited
DirectorDavid John Aldridge
Company StatusActive
Company NumberSC174124
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David John Aldridge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressSchoolhouse
Bridge Of Muchalls
Stonehaven
Aberdeenshire
AB39 3RR
Scotland
Secretary NameTrevor John Aldridge
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Kirkcaldy Road
Burntisland
Fife
KY3 9HQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemckenziecommercialservices.com
Telephone01569 730762
Telephone regionStonehaven

Location

Registered Address2 Dallas Avenue
Burntisland
Fife
KY3 9ET
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1David John Aldridge
100.00%
Ordinary

Financials

Year2014
Net Worth£152,939
Cash£79
Current Liabilities£31,996

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

19 December 2005Delivered on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 dallas avenue, burntisland FFE74217.
Outstanding
2 July 2003Delivered on: 9 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 206 high street, burntisland.
Outstanding

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
4 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
21 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
15 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 April 2007Return made up to 04/04/07; full list of members (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006Return made up to 04/04/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2005Partic of mort/charge * (3 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 May 2004Registered office changed on 05/05/04 from: the old school house bridge of mauchalls stonehaven aberdeenshire AB39 3RR (1 page)
15 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Registered office changed on 15/03/04 from: 33 don terrace woodside aberdeen aberdeenshire AB24 2UJ (1 page)
15 March 2004Director's particulars changed (1 page)
14 January 2004Secretary's particulars changed (1 page)
29 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 July 2003Partic of mort/charge * (7 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Registered office changed on 15/04/03 from: 32 kirkcaldy road burntisland fife KY3 9HQ (1 page)
15 April 2003Return made up to 04/04/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 May 2002Return made up to 04/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 April 2001Return made up to 04/04/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 April 2000Return made up to 04/04/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
6 April 1999Return made up to 04/04/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (7 pages)
16 July 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
24 April 1998Return made up to 04/04/98; full list of members (6 pages)
9 April 1997Secretary resigned (1 page)
4 April 1997Incorporation (20 pages)