Company NameMackenzie Management Solutions Ltd.
Company StatusDissolved
Company NumberSC226204
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Dissolution Date26 January 2017 (7 years, 2 months ago)
Previous NamesBLP 2001-59 Limited and Premis Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Archibald McKinnon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(7 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 26 January 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address39 Carlaverock Road
Newlands
Glasgow
Lanarkshire
G43 2RZ
Scotland
Director NameJeremy David Neilson Horner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 26 January 2017)
RoleCompany Director
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
StatusClosed
Appointed26 July 2007(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 26 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cleveden Road
Glasgow
G10 3DJ
Scotland
Director NameMr Henry Swanson Browne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Abernethy Place
Newton Mearns
Glasgow
G77 5UD
Scotland
Secretary NameMr Henry Swanson Browne
NationalityBritish
StatusResigned
Appointed19 July 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Abernethy Place
Newton Mearns
Glasgow
G77 5UD
Scotland
Secretary NameJames Muir
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2007)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Director NameMr Walter John Dunlop
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Birkfield Loan
Carluke
ML8 4PY
Scotland
Director NameJames Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Director NameIain McKnight Kent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2007)
RoleChartered Surveyor
Correspondence Address35 Viewpark Drive
Burnside
Glasgow
Lanarkshire
G73 3QE
Scotland
Secretary NameMr Ian Sinclair Barnes
NationalityBritish
StatusResigned
Appointed26 July 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Smiths Way
Water Orton
Birmingham
B46 1TW
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressScott-Moncrieff
25 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2007
Net Worth£7,751
Cash£41,297
Current Liabilities£112,301

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting of voluntary winding up (9 pages)
21 September 2011Termination of appointment of Ian Barnes as a secretary (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 11 george square glasgow G2 1DY (1 page)
7 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned;director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: 20 north claremont street glasgow G3 7LE (1 page)
1 February 2008New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
29 March 2007Return made up to 12/12/06; full list of members (2 pages)
21 March 2007Location of register of members (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Return made up to 12/12/05; full list of members (8 pages)
4 February 2006New director appointed (2 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
9 February 2005Company name changed premis consulting LIMITED\certificate issued on 09/02/05 (2 pages)
28 January 2005Return made up to 26/10/04; full list of members (6 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 September 2003Memorandum and Articles of Association (10 pages)
31 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 February 2003Return made up to 12/12/02; full list of members (5 pages)
5 February 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
19 July 2002Company name changed blp 2001-59 LIMITED\certificate issued on 19/07/02 (2 pages)
12 December 2001Incorporation (16 pages)