Company NameMackenzie Grant Power Solutions Ltd
DirectorsWilliam Douglas Mackenzie and Hugo Grant
Company StatusActive
Company NumberSC370444
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Previous NameNorco Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameWilliam Douglas Mackenzie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Hugo Grant
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 2010(1 year after company formation)
Appointment Duration13 years, 3 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Contact

Websitemackenziegrant.co.uk

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Hugo Grant
50.00%
Ordinary
100 at £0.01William Douglas Mackenzie
50.00%
Ordinary

Financials

Year2014
Net Worth£175,241
Cash£177,561
Current Liabilities£270,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

9 December 2015Delivered on: 12 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Office premises 254A union street, aberdeen.
Outstanding
10 November 2015Delivered on: 13 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2017Registered office address changed from C/O Stronachs 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 21 December 2017 (1 page)
16 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 January 2016Sub-division of shares on 11 January 2016 (5 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 2.00
(4 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
12 December 2015Registration of charge SC3704440002, created on 9 December 2015 (7 pages)
12 December 2015Registration of charge SC3704440002, created on 9 December 2015 (7 pages)
13 November 2015Registration of charge SC3704440001, created on 10 November 2015 (17 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Director's details changed for William Douglas Mackenzie on 1 December 2014 (2 pages)
22 December 2014Director's details changed for William Douglas Mackenzie on 1 December 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Appointment of Mr. Hugo Grant as a director (2 pages)
11 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
21 October 2011Company name changed norco energy LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
3 February 2011Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
22 December 2009Incorporation (34 pages)