Company NameMackenzie Life Jacket Conversions Limited
DirectorBrian Spence Mackenzie
Company StatusActive
Company NumberSC242925
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 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 NameMr Brian Spence Mackenzie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleFire Protection Services
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Secretary NameMr Magnus Brown
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District

Shareholders

1 at £1Brian Spence Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£652,367
Cash£548,778
Current Liabilities£32,024

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

4 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
10 February 2012Secretary's details changed for Mr Magnus Brown on 1 January 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Magnus Brown on 1 January 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2010Secretary's details changed for Magnus Brown on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Magnus Brown on 1 October 2009 (1 page)
23 February 2010Director's details changed for Brian Spence Mackenzie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Brian Spence Mackenzie on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 27/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Secretary's change of particulars / magnus brown / 24/02/2008 (1 page)
27 February 2008Return made up to 27/01/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Registered office changed on 06/11/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
19 March 2007Return made up to 27/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 27/01/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 27/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 February 2004Return made up to 27/01/04; full list of members (6 pages)
14 September 2003Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
13 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)