Company NameT Mackenzie & Associates Limited
Company StatusDissolved
Company NumberSC343133
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony John Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleDirecor
Country of ResidenceScotland
Correspondence Address3 Brougham Gardens
Dundee
Angus
DD4 6TN
Scotland
Secretary NameMs Isobel Bowes
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlaw Park
Upper Largo
KY7 5NL
Scotland

Location

Registered Address3 Brougham Gardens
Dundee
DD4 6TN
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

10 at £1Mr Anthony John Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,635
Cash£1,797
Current Liabilities£312

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Director's details changed for Mr Anthony John Mackenzie on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Anthony John Mackenzie on 20 May 2010 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 May 2009Return made up to 20/05/09; full list of members (3 pages)
29 May 2009Appointment terminated secretary isobel bowes (1 page)
29 May 2009Return made up to 20/05/09; full list of members (3 pages)
29 May 2009Appointment terminated secretary isobel bowes (1 page)
3 July 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
3 July 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
20 May 2008Incorporation (15 pages)
20 May 2008Incorporation (15 pages)