Company NameMcKenzie Enterprise Limited
DirectorBrian McKenzie
Company StatusActive
Company NumberSC353946
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)

Business Activity

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

Director

Director NameMr Brian McKenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorreilwood 58 Hamilton Drive
Elgin
Morayshire
IV30 4NJ
Scotland

Contact

Websitewww.bmckenzie.com

Location

Registered AddressCorreilwood
58 Hamilton Drive
Elgin
Morayshire
IV30 4NJ
Scotland
ConstituencyMoray
WardElgin City North

Shareholders

1000 at £1Brian Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,309
Cash£1,815
Current Liabilities£169,663

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

24 June 2017Delivered on: 12 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 34 lossiemouth road, elgin.
Outstanding
17 May 2010Delivered on: 22 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hartlea, 7 hay street, elgin, moray.
Outstanding
7 May 2010Delivered on: 12 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 July 2017Registration of charge SC3539460003, created on 24 June 2017 (7 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Director's details changed for Mr Brian Mckenzie on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from 5 Roseisle Place Elgin IV30 4NX on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Correilwood 58 Hamilton Drive Elgin Morayshire IV30 4NJ Scotland on 17 February 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Director's details changed for Mr Brian Mckenzie on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 January 2009Incorporation (17 pages)