36 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3NZ
Scotland
Director Name | Mr William Scott Mackenzie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(6 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Secretary Name | Mr Iain Sydney Russell Baird |
---|---|
Status | Current |
Appointed | 01 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Secretary Name | Graeme William Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Joiners Cottage Sunnyside Traprain Haddington East Lothian EH14 4PY Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | mackenzieflyfishing.com |
---|
Registered Address | Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
200k at £1 | Akm Edinburgh (Orbs) 100.00% Preference |
---|---|
1 at £1 | Angus Kennedy Morrison 0.00% Ordinary |
1 at £1 | Scott Mackenzie 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,838 |
Cash | £9,989 |
Current Liabilities | £14,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
---|---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page) |
30 April 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
13 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE on 23 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Appointment of William Scott Mackenzie as a director (2 pages) |
8 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Memorandum and Articles of Association (11 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
22 August 2009 | Company name changed red hackle productions LIMITED\certificate issued on 24/08/09 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
28 October 2008 | Appointment terminated secretary graeme henry (1 page) |
17 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
25 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
21 November 2007 | Company name changed red skye properties LIMITED\certificate issued on 21/11/07 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 melville crescent edinburgh EH3 6JA (1 page) |
1 February 2007 | Return made up to 28/12/06; full list of members (6 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (3 pages) |
30 January 2006 | Company name changed dunwilco (1306) LIMITED\certificate issued on 30/01/06 (2 pages) |
28 December 2005 | Incorporation (26 pages) |