Company NameDonnellan & McKenzie Ltd.
Company StatusDissolved
Company NumberSC313308
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Charles McKenzie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Fonthill Terrace
Aberdeen
Aberdeenshire
AB11 7UR
Scotland
Director NameMrs Ruth Kalise McKenzie
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence Address5 Fonthill Terrace
Aberdeen
Aberdeenshire
AB11 7UR
Scotland
Secretary NameMrs Ruth Kalise McKenzie
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence Address5 Fonthill Terrace
Aberdeen
Aberdeenshire
AB11 7UR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Charles Mckenzie
50.00%
Ordinary
1 at £1Ruth Kalise Mckenzie
50.00%
Ordinary

Financials

Year2014
Net Worth£305,661
Current Liabilities£125,565

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

27 October 2008Delivered on: 30 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 whitehall place, aberdeen.
Outstanding

Filing History

5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
2 October 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
12 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 September 2016Particulars of variation of rights attached to shares (3 pages)
28 September 2016Change of share class name or designation (2 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (6 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 November 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
2 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 December 2009Director's details changed for Andrew Charles Mckenzie on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Ruth Kalise Mckenzie on 11 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 January 2009Registered office changed on 19/01/2009 from 5 fonthill terrace aberdeen AB11 7UR (1 page)
12 December 2008Registered office changed on 12/12/2008 from 22 whitehall place aberdeen AB25 2PA (1 page)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
9 December 2008Director and secretary's change of particulars / ruth donnellan / 05/12/2008 (1 page)
9 December 2008Director and secretary's change of particulars / ruth mckenzie / 05/12/2008 (1 page)
9 December 2008Director and secretary's change of particulars / ruth mckenzie / 24/10/2008 (1 page)
9 December 2008Director and secretary's change of particulars / ruth mckenzie / 24/10/2008 (1 page)
9 December 2008Director's change of particulars / andrew mckenzie / 24/10/2008 (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
11 September 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
27 December 2007Return made up to 11/12/07; full list of members (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
11 December 2006Incorporation (16 pages)