Company NameMcKenzie Strickland Associates Limited
DirectorsEric McKenzie Strickland and Naomi Strickland
Company StatusActive
Company NumberSC248524
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Previous NameMcKenzie Strickland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Eric McKenzie Strickland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWhite Gables
Wester Carse
Aberfeldy
PH15 2JJ
Scotland
Director NameMrs Naomi Strickland
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Wester Carse
Aberfeldy
Perthshire
PH15 2JJ
Scotland
Secretary NameMrs Naomi Strickland
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Wester Carse
Aberfeldy
Perthshire
PH15 2JJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemsa-architects.com
Email address[email protected]
Telephone01764 910410
Telephone regionCrieff

Location

Registered Address21-23 Bank Street
Bank Street
Aberfeldy
PH15 2BB
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Eric Mckenzie Strickland
50.51%
Ordinary
49 at £1Naomi Strickland
49.49%
Ordinary

Financials

Year2014
Net Worth£654,635
Current Liabilities£107,613

Accounts

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

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

12 October 2015Delivered on: 24 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19, 21 and 23 bank street, aberfeldy. PTH28627.
Outstanding
12 October 2015Delivered on: 24 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Front shop office, back shop and ground floor store forming and known as 21 comrie street, crieff. PTH13787.
Outstanding
23 July 2015Delivered on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 99
(6 pages)
19 January 2016Company name changed mckenzie strickland LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-17
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 October 2015Registration of charge SC2485240002, created on 12 October 2015 (6 pages)
24 October 2015Registration of charge SC2485240003, created on 12 October 2015 (6 pages)
28 July 2015Registration of charge SC2485240001, created on 23 July 2015 (5 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 99
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 99
(5 pages)
9 February 2014Registered office address changed from 97 Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland on 9 February 2014 (1 page)
9 February 2014Registered office address changed from 97 Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland on 9 February 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 23 January 2014 (1 page)
23 January 2014Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom on 23 January 2014 (1 page)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Registered office address changed from Westby, 64 West High Street Forfar Tayside DD8 1BJ on 29 January 2010 (2 pages)
5 May 2009Return made up to 29/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 29/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 29/04/07; full list of members (2 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 29/04/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2005Return made up to 29/04/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 29/04/04; full list of members (7 pages)
19 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003Incorporation (17 pages)
29 April 2003Secretary resigned (1 page)