Company NameJohnson Mackenzie Limited
Company StatusDissolved
Company NumberSC328804
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 9 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameCrest Advisory Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Sohail Azeemi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2019(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71-73 Kingston Street
Glasgow
G5 8BJ
Scotland
Director NameMr Sohail Azeemi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Crofton Avenue
Glasgow
G44 5HY
Scotland
Secretary NameSaima Kazi
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address89 Crofton Avenue, Croftfoot
Glasgow
G44 5HY
Scotland
Director NameMrs Saima Kazi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-73 Kingston Street
Glasgow
G5 8BJ
Scotland
Director NameMr Sohail Azeemi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71-73 Kingston Street
Glasgow
G5 8BJ
Scotland
Director NameMrs Saima Kazi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(10 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71-73 Kingston Street
Glasgow
G5 8BJ
Scotland
Director NameMr Mohammed Yusuf Tashfeen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(11 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71-73 Kingston Street
Glasgow
G5 8BJ
Scotland

Contact

Websitejohnsonmackenzie.co.uk
Telephone0141 4291200
Telephone regionGlasgow

Location

Registered Address71-73 Kingston Street
Glasgow
G5 8BJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Saima Kazi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,776
Cash£2,407

Accounts

Latest Accounts23 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End23 August

Filing History

30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Termination of appointment of Saima Kazi as a director on 1 May 2016 (1 page)
9 May 2016Appointment of Mr Sohail Azeemi as a director on 1 May 2016 (2 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Registered office address changed from 319 Paisley Road West Glasgow Lanarkshire G51 1LU on 31 July 2012 (1 page)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
4 July 2011Termination of appointment of Sohail Azeemi as a director (1 page)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 June 2011Appointment of Mrs. Saima Kazi as a director (2 pages)
28 June 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1
(3 pages)
2 May 2011Director's details changed for Mr Muhammad Sohail Azeemi on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Mr Muhammad Sohail Fiaz on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Mr Muhammad Sohail Fiaz on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Mr Muhammad Sohail Azeemi on 2 May 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 October 2009Termination of appointment of Saima Kazi as a secretary (1 page)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
7 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 May 2008Memorandum and Articles of Association (8 pages)
29 April 2008Company name changed crest advisory service LIMITED\certificate issued on 06/05/08 (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 89 crofton avenue glasgow lanarkshire G44 5HY (1 page)
6 August 2007Incorporation (13 pages)