Company NameMackenzie Hall Limited
Company StatusDissolved
Company NumberSC255891
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Dissolution Date23 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Owen James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 23 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legalinx Limited 14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusClosed
Appointed19 March 2013(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 23 September 2017)
Correspondence AddressC/O Legalinx Limited 14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameMrs Janice King
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackhill Gardens
Summerston
Glasgow
Lanarkshire
G23 5NE
Scotland
Director NameMr Paul Mackenzie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Portland Street
Kilmarnock
Ayrshire
KA1 1JG
Scotland
Secretary NameMr Paul Mackenzie
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Portland Street
Kilmarnock
Ayrshire
KA1 1JG
Scotland
Director NameMr Gary Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Masefield Close
Brockhall Village Langho
Blackburn
Lancashire
BB6 8HS
Director NameMr Peter Francis Fee
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Portland Street
Kilmarnock
Ayrshire
KA1 1JG
Scotland
Director NameMr Colin Charles Brook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Portland Street
Kilmarnock
Ayrshire
KA1 1JG
Scotland
Secretary NameMr Peter Francis Fee
StatusResigned
Appointed01 October 2011(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2014)
RoleCompany Director
Correspondence AddressBonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameNeal Harris Stern
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2016)
RoleChief Operations Officer
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited 14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameSteven David Fredrickson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited 14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameChristopher Barclay Graves
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited 14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameKevin Paul Stevenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited 14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteportfoliorecovery.co.uk

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

200 at £0.5Mackenzie Hall Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,667,301
Gross Profit£1,964,748
Net Worth£3,267,891
Cash£839,812
Current Liabilities£10,660,555

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2017Final Gazette dissolved following liquidation (1 page)
23 June 2017Return of final meeting of voluntary winding up (4 pages)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13
(1 page)
19 October 2016Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 19 October 2016 (2 pages)
14 October 2016Termination of appointment of Christopher Barclay Graves as a director on 10 October 2016 (1 page)
14 October 2016Termination of appointment of Kevin Paul Stevenson as a director on 10 October 2016 (1 page)
14 October 2016Termination of appointment of Steven David Fredrickson as a director on 10 October 2016 (1 page)
16 June 2016Termination of appointment of Neal Harris Stern as a director on 10 June 2016 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(8 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (8 pages)
19 August 2014Director's details changed for Steven David Fredrickson on 6 August 2014 (2 pages)
19 August 2014Director's details changed for Christopher Barclay Graves on 6 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Richard Owen James on 6 August 2014 (2 pages)
19 August 2014Director's details changed for Christopher Barclay Graves on 6 August 2014 (2 pages)
19 August 2014Director's details changed for Steven David Fredrickson on 6 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Richard Owen James on 6 August 2014 (2 pages)
19 August 2014Secretary's details changed for 7Side Secretarial Limited on 6 August 2014 (1 page)
19 August 2014Director's details changed for Neal Harris Stern on 6 August 2014 (2 pages)
19 August 2014Secretary's details changed for 7Side Secretarial Limited on 6 August 2014 (1 page)
19 August 2014Director's details changed for Kevin Paul Stevenson on 6 August 2014 (2 pages)
19 August 2014Director's details changed for Kevin Paul Stevenson on 6 August 2014 (2 pages)
19 August 2014Director's details changed for Neal Harris Stern on 6 August 2014 (2 pages)
15 August 2014Termination of appointment of Peter Francis Fee as a secretary on 8 August 2014 (1 page)
15 August 2014Termination of appointment of Peter Francis Fee as a secretary on 8 August 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
6 March 2014Termination of appointment of Peter Fee as a director (3 pages)
16 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(18 pages)
2 October 2013Full accounts made up to 31 December 2012 (24 pages)
26 September 2013Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 26 September 2013 (1 page)
26 September 2013Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013 (2 pages)
23 April 2013Registered office address changed from 58 Portland Street Kilmarnock Ayrshire KA1 1JG on 23 April 2013 (2 pages)
23 April 2013Appointment of 7Side Secretarial Limited as a secretary (3 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
9 October 2012Director's details changed for Neal Harris Stern on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Kevin Paul Stevenson on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Steven David Frdrickson on 1 August 2012 (2 pages)
9 October 2012Director's details changed for Kevin Paul Stevenson on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Christopher Barclay Graves on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Christopher Barclay Graves on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Steven David Frdrickson on 1 August 2012 (2 pages)
9 October 2012Director's details changed for Neal Harris Stern on 1 September 2012 (2 pages)
1 October 2012Termination of appointment of Paul Mackenzie as a director (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (16 pages)
19 March 2012Appointment of Christopher Barclay Graves as a director (3 pages)
19 March 2012Appointment of Neal Harris Stern as a director (3 pages)
19 March 2012Appointment of Steven David Frdrickson as a director (3 pages)
19 March 2012Appointment of Kevin Paul Stevenson as a director (3 pages)
3 October 2011Appointment of Mr Peter Francis Fee as a secretary (1 page)
3 October 2011Termination of appointment of Paul Mackenzie as a secretary (1 page)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
7 June 2011Appointment of Mr Richard Owen James as a director (2 pages)
18 April 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
23 November 2009Termination of appointment of Colin Brook as a director (1 page)
6 November 2009Appointment of Mr Colin Charles Brook as a director (2 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
12 October 2009Director's details changed for Mr Peter Francis Fee on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Mackenzie on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Mackenzie on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Paul Mackenzie on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Paul Mackenzie on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Peter Francis Fee on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Paul Mackenzie on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Paul Mackenzie on 1 October 2009 (1 page)
2 October 2009Director appointed mr peter francis fee (2 pages)
28 September 2009Full accounts made up to 31 December 2008 (20 pages)
13 July 2009Appointment terminated director gary jones (1 page)
8 July 2009Resolutions
  • RES13 ‐ Possible conflict 30/06/2009
(3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
15 October 2008Appointment terminate, director janice king logged form (1 page)
10 October 2008Return made up to 12/09/08; full list of members (5 pages)
9 October 2008Appointment terminated director janice king (1 page)
10 September 2008Director's change of particulars / gary jones / 27/08/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from 2ND floor 30 the foregate kilmarnock ayrshire KA1 1LU (1 page)
17 October 2007Return made up to 12/09/07; full list of members (7 pages)
27 August 2007Accounts for a small company made up to 31 December 2006 (11 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
9 November 2006Return made up to 12/09/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
25 October 2005S-div 12/10/05 (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Return made up to 12/09/05; full list of members (7 pages)
16 May 2005Registered office changed on 16/05/05 from: 2ND floor 25 the foregate kilmarnock ayrshire KA1 1LU (1 page)
27 April 2005Registered office changed on 27/04/05 from: 5 st marnock street kilmarnock KA1 1DZ (1 page)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
5 October 2004Return made up to 12/09/04; full list of members (7 pages)
2 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 January 2004Ad 12/12/03-12/12/03 £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003New director appointed (1 page)
22 September 2003New director appointed (1 page)
22 September 2003Secretary resigned (1 page)
12 September 2003Incorporation (14 pages)