Company NameMackenzie & Cruickshank Ltd.
DirectorsHeather Wilson and Peter Ainsley Wilson
Company StatusActive
Company NumberSC245600
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameHeather Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4 Balnageith Gardens
Forres
Morayshire
IV36 2HJ
Scotland
Director NamePeter Ainsley Wilson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4 Balnageith Gardens
Forres
Morayshire
IV36 2HJ
Scotland
Secretary NameHeather Wilson
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4 Balnageith Gardens
Forres
Morayshire
IV36 2HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemackenzie-cruickshank.com
Email address[email protected]
Telephone01309 696940
Telephone regionForres

Location

Registered AddressMackenzie & Cruickshank Greshop Road
Greshop Industrial Estate
Forres
IV36 2GU
Scotland
ConstituencyMoray
WardForres

Shareholders

500 at £1Mr Peter A. Wilson
50.00%
Ordinary A
500 at £1Mrs Heather Wilson
50.00%
Ordinary A

Financials

Year2014
Net Worth£335,233
Cash£124,065
Current Liabilities£262,115

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

4 April 2003Delivered on: 7 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2015Secretary's details changed for Heather Wilson on 1 August 2014 (1 page)
19 March 2015Director's details changed for Peter Ainsley Wilson on 1 August 2014 (2 pages)
19 March 2015Director's details changed for Peter Ainsley Wilson on 1 August 2014 (2 pages)
19 March 2015Director's details changed for Heather Wilson on 1 August 2014 (2 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Director's details changed for Heather Wilson on 1 August 2014 (2 pages)
19 March 2015Secretary's details changed for Heather Wilson on 1 August 2014 (1 page)
4 September 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
7 March 2012Registered office address changed from 107/111 High Street Forres IV36 1AA on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 107/111 High Street Forres IV36 1AA on 7 March 2012 (1 page)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Peter Ainsley Wilson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Heather Wilson on 31 March 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 13/03/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 March 2008Return made up to 13/03/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 April 2005Return made up to 13/03/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 13/03/04; full list of members (7 pages)
7 April 2003Partic of mort/charge * (6 pages)
28 March 2003Ad 24/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
13 March 2003Incorporation (17 pages)