Glasgow
Lanarkshire
G51 2QJ
Scotland
Secretary Name | Rachel Louise Barne |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | Film City Glasgow 401 Govan Road Glasgow Lanarkshire G51 2QJ Scotland |
Director Name | Colin Ian Lockhart Kennedy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 March 2007) |
Role | Alm/TV Director |
Correspondence Address | Flat 45 Bentinck Street Glasgow Lanarkshire G3 Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | davidmackenzie.net |
---|
Registered Address | Film City Glasgow 401 Govan Road Glasgow Lanarkshire G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,388 |
Cash | £85,730 |
Current Liabilities | £22,811 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
1 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
1 March 2021 | Memorandum and Articles of Association (32 pages) |
1 March 2021 | Resolutions
|
31 March 2020 | Director's details changed for Mr David Hugh Mackenzie on 9 February 2020 (2 pages) |
31 March 2020 | Change of details for Mr David Hugh Mackenzie as a person with significant control on 9 February 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
31 March 2020 | Secretary's details changed for Rachel Louise Barne on 9 February 2020 (1 page) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 April 2010 | Director's details changed for David Mackenzie on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for David Mackenzie on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for David Mackenzie on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from film city glasgow 4 summertown road glasgow lanarkshire G51 2LY (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from film city glasgow 4 summertown road glasgow lanarkshire G51 2LY (1 page) |
18 June 2009 | Return made up to 09/02/09; full list of members (3 pages) |
18 June 2009 | Return made up to 09/02/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 October 2008 | Return made up to 09/02/08; full list of members (3 pages) |
30 October 2008 | Return made up to 09/02/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 48 cleveden drive glasgow G12 0NY (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 48 cleveden drive glasgow G12 0NY (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
9 February 2006 | Incorporation (16 pages) |
9 February 2006 | Incorporation (16 pages) |