Corriemoillie
Garve
Ross-Shire
IV23 2PY
Scotland
Director Name | Mrs Flora Smith Mackenzie |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(3 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 03 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenview Corriemoillie Garve Ross-Shire IV23 2PY Scotland |
Secretary Name | Mr Gordon Gregor Mackenzie |
---|---|
Status | Closed |
Appointed | 21 December 2016(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 October 2020) |
Role | Company Director |
Correspondence Address | Glenview Corriemoillie Garve IV23 2PY Scotland |
Director Name | Mr Kevin John Blair Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Corriemoillie Farm Corriemoillie Farm Corriemoillie Garve Ross-Shire IV23 2PY Scotland |
Secretary Name | Mr Gordon Gregor Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenview Corriemoillie Garve Ross-Shire IV23 2PY Scotland |
Secretary Name | Katrina Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 December 2016) |
Role | Company Director |
Correspondence Address | Corriemoillie Farm Garve Ross Shire IV23 2PY Scotland |
Website | ggmackenzie.com |
---|---|
Telephone | 01997 414226 |
Telephone region | Strathpeffer |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
333 at £1 | Gordon Gregor Mackenzie 33.30% Ordinary |
---|---|
333 at £1 | Mrs Flora S. Mackenzie 33.30% Ordinary |
167 at £1 | Katrina J.b Mackenzie 16.70% Ordinary |
167 at £1 | Mrs Kevin Mackenzie 16.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £911,770 |
Cash | £426,671 |
Current Liabilities | £233,427 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2020 | Final account prior to dissolution in MVL (final account attached) (18 pages) |
26 June 2019 | Registered office address changed from Glenview Corriemoillie Garve Ross-Shire IV23 2PY to 25 Bothwell Street Glasgow G2 6NL on 26 June 2019 (2 pages) |
18 June 2019 | Resolutions
|
18 June 2019 | Registered office address changed from Glenview, Corriemoillie Garve Ross-Shire IV23 2PY to Glenview Corriemoillie Garve Ross-Shire IV23 2PY on 18 June 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
10 December 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
24 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Termination of appointment of Katrina Mackenzie as a secretary on 21 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Gordon Gregor Mackenzie as a secretary on 21 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Kevin John Blair Mackenzie as a director on 21 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Katrina Mackenzie as a secretary on 21 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Kevin John Blair Mackenzie as a director on 21 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Gordon Gregor Mackenzie as a secretary on 21 December 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 April 2016 | Director's details changed for Kevin Mackenzie on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Kevin Mackenzie on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Flora Mackenzie on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Flora Mackenzie on 5 April 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2010 | Director's details changed for Kevin Mackenzie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Flora Mackenzie on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Gordon Gregor Mackenzie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kevin Mackenzie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Flora Mackenzie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Gordon Gregor Mackenzie on 25 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 October 2008 | Director's change of particulars / kevin mackenzie / 02/10/2008 (1 page) |
2 October 2008 | Director's change of particulars / kevin mackenzie / 02/10/2008 (1 page) |
5 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 February 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (2 pages) |
15 February 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (2 pages) |
5 February 2006 | Return made up to 24/01/06; full list of members
|
5 February 2006 | Return made up to 24/01/06; full list of members
|
10 May 2005 | Ad 01/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Ad 01/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
24 January 2005 | Incorporation (13 pages) |
24 January 2005 | Incorporation (13 pages) |