Company NameDuncan Mackenzie Ltd
DirectorDuncan Mackay Mackenzie
Company StatusActive
Company NumberSC241581
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Duncan Mackay Mackenzie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleKitchen Designer
Country of ResidenceScotland
Correspondence Address33 South Beach Street
Stornoway
Isle Of Lewis
HS1 2BN
Scotland
Secretary NameMrs Michelle Mackenzie
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 South Beach Street
Stornoway
Isle Of Lewis
HS1 2BN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.duncanmackenzie.co.uk

Location

Registered Address33 South Beach Street
Stornoway
Isle Of Lewis
HS1 2BN
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas

Shareholders

70 at £1Duncan Mackenzie
70.00%
Ordinary
30 at £1Michelle Mackenzie & Duncan Mackenzie
30.00%
Ordinary

Financials

Year2014
Net Worth£432,787
Cash£40,360
Current Liabilities£113,766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

11 October 2006Delivered on: 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 south beach street, stornoway, isle of lewis.
Outstanding
14 October 2003Delivered on: 3 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

17 February 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 December 2013Secretary's details changed for Michelle Mackenzie on 1 October 2013 (1 page)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Director's details changed for Mr Duncan Mackay Mackenzie on 1 October 2013 (2 pages)
6 December 2013Secretary's details changed for Michelle Mackenzie on 1 October 2013 (1 page)
6 December 2013Director's details changed for Mr Duncan Mackay Mackenzie on 1 October 2013 (2 pages)
6 December 2013Director's details changed for Mr Duncan Mackay Mackenzie on 1 October 2013 (2 pages)
6 December 2013Secretary's details changed for Michelle Mackenzie on 1 October 2013 (1 page)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Duncan Mackay Mackenzie on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Duncan Mackay Mackenzie on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Duncan Mackay Mackenzie on 1 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 02/12/08; full list of members (3 pages)
16 January 2009Return made up to 02/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 December 2007Return made up to 02/12/07; full list of members (2 pages)
7 December 2007Return made up to 02/12/07; full list of members (2 pages)
1 December 2007Registered office changed on 01/12/07 from: 49-50 bayhead stornoway isle of lewis HS1 2DZ (1 page)
1 December 2007Registered office changed on 01/12/07 from: 49-50 bayhead stornoway isle of lewis HS1 2DZ (1 page)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 December 2006Return made up to 02/12/06; full list of members (2 pages)
4 December 2006Return made up to 02/12/06; full list of members (2 pages)
19 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 September 2006Registered office changed on 13/09/06 from: 34 church street stornoway western isles HS1 2JE (1 page)
13 September 2006Registered office changed on 13/09/06 from: 34 church street stornoway western isles HS1 2JE (1 page)
2 December 2005Return made up to 02/12/05; full list of members (2 pages)
2 December 2005Return made up to 02/12/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2005Return made up to 23/12/04; full list of members (2 pages)
14 April 2005Return made up to 23/12/04; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page)
12 April 2005Registered office changed on 12/04/05 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 January 2004Return made up to 23/12/03; full list of members (6 pages)
16 January 2004Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2004Return made up to 23/12/03; full list of members (6 pages)
16 January 2004Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2003Partic of mort/charge * (6 pages)
3 November 2003Partic of mort/charge * (6 pages)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)