Company NameDavid Mackenzie Limited
DirectorDavid Hugh Mackenzie
Company StatusActive
Company NumberSC296902
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr David Hugh Mackenzie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleFilm Director
Country of ResidenceScotland
Correspondence AddressFilm City Glasgow 401 Govan Road
Glasgow
Lanarkshire
G51 2QJ
Scotland
Secretary NameRachel Louise Barne
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleHousewife
Correspondence AddressFilm City Glasgow 401 Govan Road
Glasgow
Lanarkshire
G51 2QJ
Scotland
Director NameColin Ian Lockhart Kennedy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 month, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 March 2007)
RoleAlm/TV Director
Correspondence AddressFlat
45 Bentinck Street
Glasgow
Lanarkshire
G3
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedavidmackenzie.net

Location

Registered AddressFilm City Glasgow
401 Govan Road
Glasgow
Lanarkshire
G51 2QJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£109,388
Cash£85,730
Current Liabilities£22,811

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2021Particulars of variation of rights attached to shares (2 pages)
1 March 2021Memorandum and Articles of Association (32 pages)
1 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2020Director's details changed for Mr David Hugh Mackenzie on 9 February 2020 (2 pages)
31 March 2020Change of details for Mr David Hugh Mackenzie as a person with significant control on 9 February 2020 (2 pages)
31 March 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
31 March 2020Secretary's details changed for Rachel Louise Barne on 9 February 2020 (1 page)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 March 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 5
(3 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
3 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 April 2010Director's details changed for David Mackenzie on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for David Mackenzie on 1 October 2009 (2 pages)
22 April 2010Director's details changed for David Mackenzie on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 June 2009Registered office changed on 18/06/2009 from film city glasgow 4 summertown road glasgow lanarkshire G51 2LY (1 page)
18 June 2009Registered office changed on 18/06/2009 from film city glasgow 4 summertown road glasgow lanarkshire G51 2LY (1 page)
18 June 2009Return made up to 09/02/09; full list of members (3 pages)
18 June 2009Return made up to 09/02/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 October 2008Return made up to 09/02/08; full list of members (3 pages)
30 October 2008Return made up to 09/02/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 48 cleveden drive glasgow G12 0NY (1 page)
2 March 2006Registered office changed on 02/03/06 from: 48 cleveden drive glasgow G12 0NY (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
9 February 2006Incorporation (16 pages)
9 February 2006Incorporation (16 pages)