Mackenzie Llp
302 St Vincent Street, Glasgow
G2 5RZ
Scotland
Secretary Name | Mrs Christine Millar Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street, Glasgow G2 5RZ Scotland |
Director Name | Kenneth McCracken |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street, Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | David Hunt 50.00% Ordinary |
---|---|
1 at £1 | Mrs Caroline Mary Littler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,439,892 |
Current Liabilities | £67,370 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 August 2007 | Delivered on: 20 September 2007 Satisfied on: 17 March 2014 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment and charge Secured details: All sums due or to become due. Particulars: By way of first fixed charge all right title and interest in and to the assets, the assigned agreements and the series of television programmes provisionally entitled roman mysteries - see form 410 for full details. Fully Satisfied |
---|---|
22 September 2006 | Delivered on: 30 September 2006 Satisfied on: 17 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment & charge Secured details: All sums due or to become due. Particulars: First fixed charge over the assets and all of its right, title and interest in and to each of thwe assigned agreements, the programme rights and the book debts. Fully Satisfied |
22 September 2006 | Delivered on: 30 September 2006 Satisfied on: 17 March 2014 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 December 2017 | Cessation of Caroline Mary Littler as a person with significant control on 28 December 2016 (1 page) |
7 December 2017 | Cessation of Caroline Mary Littler as a person with significant control on 28 December 2016 (1 page) |
7 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Director's details changed for Mr David Hunt on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Mrs Christine Millar Hunt on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr David Hunt on 5 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mrs Christine Millar Hunt on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Satisfaction of charge 3 in full (7 pages) |
17 March 2014 | Satisfaction of charge 2 in full (11 pages) |
17 March 2014 | Satisfaction of charge 1 in full (4 pages) |
17 March 2014 | Satisfaction of charge 2 in full (11 pages) |
17 March 2014 | Satisfaction of charge 1 in full (4 pages) |
17 March 2014 | Satisfaction of charge 3 in full (7 pages) |
13 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Director's details changed for David Hunt on 27 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for David Hunt on 27 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
20 September 2007 | Partic of mort/charge * (15 pages) |
20 September 2007 | Partic of mort/charge * (15 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 November 2006 | Return made up to 27/11/06; full list of members (6 pages) |
29 November 2006 | Return made up to 27/11/06; full list of members (6 pages) |
30 September 2006 | Partic of mort/charge * (9 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (9 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
12 May 2006 | Company name changed manorholmes LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2006 | Company name changed manorholmes LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 December 2005 | Return made up to 27/11/05; full list of members
|
1 December 2005 | Return made up to 27/11/05; full list of members
|
29 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 December 2004 | Return made up to 27/11/04; full list of members
|
8 December 2004 | Return made up to 27/11/04; full list of members
|
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 November 2003 | Return made up to 27/11/03; full list of members
|
29 November 2003 | Return made up to 27/11/03; full list of members
|
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
8 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
9 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
5 December 2000 | Return made up to 27/11/00; full list of members
|
5 December 2000 | Return made up to 27/11/00; full list of members
|
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
8 December 1999 | Return made up to 27/11/99; full list of members
|
8 December 1999 | Return made up to 27/11/99; full list of members
|
2 June 1999 | New director appointed (3 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (3 pages) |
2 June 1999 | New secretary appointed (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
15 December 1998 | Return made up to 27/11/98; full list of members
|
15 December 1998 | Return made up to 27/11/98; full list of members
|
30 November 1998 | Company name changed manornorth LIMITED\certificate issued on 01/12/98 (2 pages) |
30 November 1998 | Company name changed manornorth LIMITED\certificate issued on 01/12/98 (2 pages) |
12 October 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
12 October 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
21 August 1998 | Company name changed premium homes LIMITED\certificate issued on 24/08/98 (2 pages) |
21 August 1998 | Company name changed premium homes LIMITED\certificate issued on 24/08/98 (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 302 st vincent street glasgow G2 5RZ (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 302 st vincent street glasgow G2 5RZ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
27 November 1997 | Incorporation (23 pages) |
27 November 1997 | Incorporation (23 pages) |