Company NameRichard M. Mackenzie Ltd.
Company StatusActive
Company NumberSC237350
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristine Anne Mackenzie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingarth
4 Cameron Gardens
Tain
Ross Shire
IV19 1NT
Scotland
Director NameRichard Mackintosh Mackenzie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleJoinery
Country of ResidenceUnited Kingdom
Correspondence AddressKingarth, 4 Cameron Gardens
Tain
Ross Shire
IV19 1NT
Scotland
Secretary NameChristine Anne Mackenzie
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingarth
4 Cameron Gardens
Tain
Ross Shire
IV19 1NT
Scotland
Director NameMr Andrew Deeth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStruy 8 Knockreck Road
Tain
Ross-Shire
IV19 1LX
Scotland
Director NameMr Alan Sinclair Mackenzie
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorrich House 13 Stagcroft Park
Tain
Ross-Shire
IV19 1LU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rmbctain.co.uk
Telephone01862 892509
Telephone regionTain

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£11,872
Cash£80,067
Current Liabilities£303,564

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

8 March 2012Delivered on: 15 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 June 2009Delivered on: 4 June 2009
Persons entitled: Richard M Mackenzie

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Myron house, main street, golspie STH2302.
Outstanding
6 March 2003Delivered on: 25 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
6 March 2003Delivered on: 18 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

14 August 2023Confirmation statement made on 29 July 2023 with updates (6 pages)
14 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
23 November 2022Statement of capital following an allotment of shares on 23 November 2022
  • GBP 104
(3 pages)
23 November 2022Statement of capital following an allotment of shares on 23 November 2022
  • GBP 104
(3 pages)
16 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
31 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
29 July 2020Notification of Alan Sinclair Mackenzie as a person with significant control on 1 January 2020 (2 pages)
29 July 2020Appointment of Mr Alan Sinclair Mackenzie as a director on 1 January 2020 (2 pages)
29 July 2020Notification of Andrew Deeth as a person with significant control on 1 January 2020 (2 pages)
29 July 2020Appointment of Mr Andrew Deeth as a director on 1 January 2020 (2 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 May 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 October 2017Notification of Richard Mackintosh Mackenzie as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Christine Anne Mackenzie as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Christine Anne Mackenzie as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 October 2017Notification of Richard Mackintosh Mackenzie as a person with significant control on 6 April 2016 (2 pages)
3 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
8 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
25 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
1 October 2009Return made up to 25/09/09; full list of members (4 pages)
1 October 2009Return made up to 25/09/09; full list of members (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 October 2008Return made up to 25/09/08; full list of members (4 pages)
22 October 2008Return made up to 25/09/08; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 October 2007Return made up to 25/09/07; full list of members (2 pages)
2 October 2007Return made up to 25/09/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
28 September 2006Return made up to 25/09/06; full list of members (2 pages)
28 September 2006Return made up to 25/09/06; full list of members (2 pages)
15 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 September 2005Return made up to 25/09/05; full list of members (3 pages)
30 September 2005Return made up to 25/09/05; full list of members (3 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 September 2004Return made up to 25/09/04; full list of members (7 pages)
15 September 2004Return made up to 25/09/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 September 2003Return made up to 25/09/03; full list of members (7 pages)
19 September 2003Return made up to 25/09/03; full list of members (7 pages)
25 March 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (6 pages)
18 March 2003Partic of mort/charge * (6 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
14 October 2002Registered office changed on 14/10/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
25 September 2002Incorporation (16 pages)
25 September 2002Incorporation (16 pages)