Company NameG G Mackenzie Contractors Ltd
Company StatusDissolved
Company NumberSC278797
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date3 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gordon Gregor Mackenzie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenview
Corriemoillie
Garve
Ross-Shire
IV23 2PY
Scotland
Director NameMrs Flora Smith Mackenzie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(3 months after company formation)
Appointment Duration15 years, 5 months (closed 03 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenview
Corriemoillie
Garve
Ross-Shire
IV23 2PY
Scotland
Secretary NameMr Gordon Gregor Mackenzie
StatusClosed
Appointed21 December 2016(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 03 October 2020)
RoleCompany Director
Correspondence AddressGlenview Corriemoillie
Garve
IV23 2PY
Scotland
Director NameMr Kevin John Blair Mackenzie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorriemoillie Farm Corriemoillie Farm
Corriemoillie
Garve
Ross-Shire
IV23 2PY
Scotland
Secretary NameMr Gordon Gregor Mackenzie
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenview
Corriemoillie
Garve
Ross-Shire
IV23 2PY
Scotland
Secretary NameKatrina Mackenzie
NationalityBritish
StatusResigned
Appointed01 May 2005(3 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 December 2016)
RoleCompany Director
Correspondence AddressCorriemoillie Farm
Garve
Ross Shire
IV23 2PY
Scotland

Contact

Websiteggmackenzie.com
Telephone01997 414226
Telephone regionStrathpeffer

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Gordon Gregor Mackenzie
33.30%
Ordinary
333 at £1Mrs Flora S. Mackenzie
33.30%
Ordinary
167 at £1Katrina J.b Mackenzie
16.70%
Ordinary
167 at £1Mrs Kevin Mackenzie
16.70%
Ordinary

Financials

Year2014
Net Worth£911,770
Cash£426,671
Current Liabilities£233,427

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 October 2020Final Gazette dissolved following liquidation (1 page)
3 July 2020Final account prior to dissolution in MVL (final account attached) (18 pages)
26 June 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-05
(1 page)
18 June 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
10 December 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
28 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 666.00
(6 pages)
24 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 666.00
(6 pages)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Purchase of own shares. (3 pages)
9 January 2017Termination of appointment of Katrina Mackenzie as a secretary on 21 December 2016 (1 page)
9 January 2017Appointment of Mr Gordon Gregor Mackenzie as a secretary on 21 December 2016 (2 pages)
9 January 2017Termination of appointment of Kevin John Blair Mackenzie as a director on 21 December 2016 (1 page)
9 January 2017Termination of appointment of Katrina Mackenzie as a secretary on 21 December 2016 (1 page)
9 January 2017Termination of appointment of Kevin John Blair Mackenzie as a director on 21 December 2016 (1 page)
9 January 2017Appointment of Mr Gordon Gregor Mackenzie as a secretary on 21 December 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 April 2016Director's details changed for Kevin Mackenzie on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Kevin Mackenzie on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Flora Mackenzie on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Flora Mackenzie on 5 April 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2010Director's details changed for Kevin Mackenzie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Flora Mackenzie on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Gordon Gregor Mackenzie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Kevin Mackenzie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Flora Mackenzie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Gordon Gregor Mackenzie on 25 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 October 2008Director's change of particulars / kevin mackenzie / 02/10/2008 (1 page)
2 October 2008Director's change of particulars / kevin mackenzie / 02/10/2008 (1 page)
5 February 2008Return made up to 24/01/08; full list of members (3 pages)
5 February 2008Return made up to 24/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2007Return made up to 24/01/07; full list of members (8 pages)
12 February 2007Return made up to 24/01/07; full list of members (8 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2006Accounting reference date extended from 31/01/06 to 30/04/06 (2 pages)
15 February 2006Accounting reference date extended from 31/01/06 to 30/04/06 (2 pages)
5 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 May 2005Ad 01/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Ad 01/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
24 January 2005Incorporation (13 pages)
24 January 2005Incorporation (13 pages)