Company NameIAN McKenzie Consulting Limited
Company StatusDissolved
Company NumberSC236452
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian McKenzie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Durward Avenue
Glasgow
Lanarkshire
G41 3UE
Scotland
Secretary NameJulie Anne McKenzie
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address72 Durward Avenue
Glasgow
Lanarkshire
G41 3UE
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address72 Durward Avenue
Glasgow
G41 3UE
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

1 at £1Ian Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£8,089
Cash£48,474
Current Liabilities£40,401

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Ian Mckenzie on 6 September 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Ian Mckenzie on 6 September 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 October 2009Return made up to 06/09/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Return made up to 06/09/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 September 2006Return made up to 06/09/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 October 2005Return made up to 06/09/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 November 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 05/11/03
(6 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
6 September 2002Incorporation (18 pages)