Company NameMackenzie Subsea Ltd.
DirectorsAndrew Mackenzie Paterson and Amanda Jane Ross
Company StatusActive
Company NumberSC328847
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Mackenzie Paterson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowbrae Drumduan
Aboyne
Aberdeenshire
AB34 5BD
Scotland
Director NameMiss Amanda Jane Ross
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbrae Drumduan
Dess
Aboyne
Aberdeenshire
AB34 5BD
Scotland
Secretary NameMiss Amanda Jane Ross
StatusCurrent
Appointed12 February 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressMeadowbrae Drumduan
Dess
Aboyne
Aberdeenshire
AB34 5BD
Scotland
Secretary NameAngela Mackenzie Paterson
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleBook Keeper
Correspondence Address6 Lomond Drive
Carnoustie
Angus
DD7 6DN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Mackenzie Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£89,568
Cash£98,020
Current Liabilities£26,835

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
19 June 2017Registered office address changed from Drumduan Mill Dess Aboyne Aberdeenshire AB34 5BD to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mr Andrew Mackenzie Paterson on 14 June 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 November 2013Registered office address changed from 6 Lomond Drive Carnoustie Angus DD7 6DN on 29 November 2013 (1 page)
29 November 2013Director's details changed for Mr Andrew Mackenzie Paterson on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2010Director's details changed for Mr Andrew Mackenzie Paterson on 2 November 2010 (3 pages)
23 November 2010Director's details changed for Mr Andrew Mackenzie Paterson on 2 November 2010 (3 pages)
23 November 2010Registered office address changed from Elizabeth Cottage Woodside Road Banchory Kincardineshire AB31 5XL on 23 November 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 August 2010Director's details changed for Andrew Mackenzie Paterson on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Andrew Mackenzie Paterson on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 September 2009Registered office changed on 01/09/2009 from elizabeth cottage woodside road banchory kincardineshire AB31 5XL (1 page)
1 September 2009Return made up to 07/08/09; full list of members (3 pages)
1 September 2009Director's change of particulars / andrew paterson / 15/12/2008 (1 page)
31 December 2008Director's change of particulars / andrew paterson / 15/12/2008 (1 page)
31 December 2008Registered office changed on 31/12/2008 from north hirn crathes banchory AB31 5QT (1 page)
12 December 2008Return made up to 07/08/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
27 March 2008Curr sho from 31/08/2008 to 29/02/2008 (1 page)
29 December 2007New director appointed (1 page)
29 December 2007New secretary appointed (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2007Incorporation (17 pages)