Company NameMackenzie Fly Fishing Limited
DirectorsAngus Kennedy Morrison and William Scott Mackenzie
Company StatusActive
Company NumberSC294887
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRavelston Brae
36 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3NZ
Scotland
Director NameMr William Scott Mackenzie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(6 years after company formation)
Appointment Duration12 years, 3 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMr Iain Sydney Russell Baird
StatusCurrent
Appointed01 April 2013(7 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameGraeme William Henry
NationalityBritish
StatusResigned
Appointed20 February 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemackenzieflyfishing.com

Location

Registered AddressAtlantic House C/O Thomas Barrie & Co
1a Cadogan Street
Glasgow
G2 6QE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

200k at £1Akm Edinburgh (Orbs)
100.00%
Preference
1 at £1Angus Kennedy Morrison
0.00%
Ordinary
1 at £1Scott Mackenzie
0.00%
Ordinary

Financials

Year2014
Net Worth-£28,838
Cash£9,989
Current Liabilities£14,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 200,002
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200,002
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200,002
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
30 April 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1.00
(5 pages)
13 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from 13 Melville Street Edinburgh EH3 7PE on 23 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Appointment of William Scott Mackenzie as a director (2 pages)
8 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Memorandum and Articles of Association (11 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 200,001
(10 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
22 August 2009Company name changed red hackle productions LIMITED\certificate issued on 24/08/09 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Return made up to 28/12/08; full list of members (3 pages)
28 October 2008Appointment terminated secretary graeme henry (1 page)
17 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
25 January 2008Return made up to 28/12/07; full list of members (2 pages)
21 November 2007Company name changed red skye properties LIMITED\certificate issued on 21/11/07 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: 4 melville crescent edinburgh EH3 6JA (1 page)
1 February 2007Return made up to 28/12/06; full list of members (6 pages)
22 January 2007Registered office changed on 22/01/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New director appointed (3 pages)
30 January 2006Company name changed dunwilco (1306) LIMITED\certificate issued on 30/01/06 (2 pages)
28 December 2005Incorporation (26 pages)