Company NameMackenzie Plant Repairs Limited
DirectorJohn Lawrence Mackenzie
Company StatusActive
Company NumberSC237365
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Lawrence Mackenzie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Strathpeffer
Ross Shire
IV14 9BJ
Scotland
Secretary NameRoseanne Mackenzie
NationalityBritish
StatusCurrent
Appointed17 July 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressPark Farm Strathpeffer
Ross-Shire
IV14 9BJ
Scotland
Secretary NameHeather Jane Boyd
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleSecretary
Correspondence Address10 Garry Bank
Invergarry
Inverness Shire
PH35 4HA
Scotland
Secretary NamePatricia Stuart
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2006)
RoleCatering Asst
Correspondence Address22 Bailey Place
Lossiemouth
Morayshire
IV31 6RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01862 892199
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

Shareholders

2 at £1John Lawrence Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£268
Cash£295
Current Liabilities£12,562

Accounts

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

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

24 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
16 June 2014Full accounts made up to 30 September 2013 (8 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
26 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
28 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 November 2008Return made up to 26/09/08; full list of members (3 pages)
26 November 2008Secretary's change of particulars / roseanne mackenzie / 19/12/2007 (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
20 December 2007Secretary's particulars changed (1 page)
24 October 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
21 November 2006Return made up to 26/09/06; full list of members (2 pages)
21 November 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 November 2005Return made up to 26/09/05; full list of members (2 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
30 January 2005Return made up to 26/09/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 July 2004Registered office changed on 21/07/04 from: park farm strathpeffer IV14 9BJ (1 page)
21 July 2004New secretary appointed (2 pages)
20 November 2003Return made up to 26/09/03; full list of members (6 pages)
29 October 2002Ad 26/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
26 September 2002Incorporation (16 pages)