Company NameS McKenzie Ltd
Company StatusDissolved
Company NumberSC378577
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 12 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)
Previous NamePiecebox Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameScott McKenzie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 0/1
60 Kirkcaldy Road
Glasgow
G41 4LD
Scotland
Director NameWendy McKenzie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 0/1
60 Kirkcaldy Road
Glasgow
G41 4LD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.piecebox.co.uk
Email address[email protected]
Telephone0131 6296284
Telephone regionEdinburgh

Location

Registered Address60 0/1
60 Kirkcaldy Road
Glasgow
G41 4LD
Scotland
ConstituencyGlasgow South
WardPollokshields

Financials

Year2013
Net Worth-£154,037
Cash£4,509
Current Liabilities£14,300

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
26 May 2017Registered office address changed from 0/1 Kirkcaldy Road Glasgow G41 4LD Scotland to 60 0/1 60 Kirkcaldy Road Glasgow G41 4LD on 26 May 2017 (1 page)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 May 2017Registered office address changed from 0/1 Kirkcaldy Road Glasgow G41 4LD Scotland to 60 0/1 60 Kirkcaldy Road Glasgow G41 4LD on 26 May 2017 (1 page)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
23 January 2017Registered office address changed from 2 Polwarth Crescent Edinburgh EH11 1HW Scotland to 0/1 Kirkcaldy Road Glasgow G41 4LD on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 2 Polwarth Crescent Edinburgh EH11 1HW Scotland to 0/1 Kirkcaldy Road Glasgow G41 4LD on 23 January 2017 (1 page)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
25 April 2016Registered office address changed from 21 Dean Park Crescent Edinburgh Midlothian EH4 1PH to 2 Polwarth Crescent Edinburgh EH11 1HW on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 21 Dean Park Crescent Edinburgh Midlothian EH4 1PH to 2 Polwarth Crescent Edinburgh EH11 1HW on 25 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
4 June 2010Registered office address changed from 21 Park Dean Crescent Edinburgh EH4 1PH United Kingdom on 4 June 2010 (2 pages)
4 June 2010Appointment of Scott Mckenzie as a director (3 pages)
4 June 2010Appointment of Wendy Mckenzie as a director (3 pages)
4 June 2010Appointment of Scott Mckenzie as a director (3 pages)
4 June 2010Registered office address changed from 21 Park Dean Crescent Edinburgh EH4 1PH United Kingdom on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 21 Park Dean Crescent Edinburgh EH4 1PH United Kingdom on 4 June 2010 (2 pages)
4 June 2010Appointment of Wendy Mckenzie as a director (3 pages)
20 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
14 May 2010Incorporation (22 pages)
14 May 2010Incorporation (22 pages)