Company NameMcKenzie Craiglands Ltd.
DirectorsRoderick William McKenzie and Shona McKenzie
Company StatusActive
Company NumberSC410691
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Roderick William McKenzie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMackenzie Kerr Redwood 19 Cuduthel Road
Inverness
Highland
IV2 4AA
Scotland
Director NameMrs Shona McKenzie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMackenzie Kerr Redwood 19 Cuduthel Road
Inverness
Highland
IV2 4AA
Scotland
Director NameMr Roderick John Shaw McKenzie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWester Craiglands
Fortrose
IV10 8SH
Scotland
Director NameMrs Kathleen Gorrie McKenzie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzie Kerr Redwood 19 Cuduthel Road
Inverness
Highland
IV2 4AA
Scotland
Secretary NameMrs Kathleen Gorrie McKenzie
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMackenzie Kerr Redwood 19 Cuduthel Road
Inverness
Highland
IV2 4AA
Scotland

Location

Registered AddressMackenzie Kerr
Redwood 19 Cuduthel Road
Inverness
Highland
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Roderick William Mckenzie
80.00%
Ordinary
200 at £1Kathleen Gorrie Mckenzie
20.00%
Ordinary

Financials

Year2014
Net Worth£59,210
Current Liabilities£903,891

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

14 March 2017Delivered on: 17 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Two discontiguous areas of ground extending in total to 109.36 hectares or thereby at wester criaglands, fortrose, ross-shire. ROS18911.
Outstanding
10 February 2017Delivered on: 16 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
30 June 2014Delivered on: 9 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 December 2011Delivered on: 17 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of mid craiglands fortrose ross and cromarty ros 13797.
Outstanding

Filing History

8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 March 2017Registration of charge SC4106910004, created on 14 March 2017 (18 pages)
7 March 2017Satisfaction of charge 1 in full (4 pages)
7 March 2017Satisfaction of charge SC4106910002 in full (4 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 July 2014Registration of charge 4106910002 (6 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
12 November 2012Director's details changed for Mrs Kathleen Gorrie Mckenzie on 7 November 2012 (2 pages)
12 November 2012Secretary's details changed for Mrs Kathleen Gorrie Mckenzie on 7 November 2012 (1 page)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Secretary's details changed for Mrs Kathleen Gorrie Mckenzie on 7 November 2012 (1 page)
12 November 2012Director's details changed for Mr Roderick William Mckenzie on 7 November 2012 (2 pages)
12 November 2012Termination of appointment of Roderick Mckenzie as a director (1 page)
12 November 2012Director's details changed for Mr Roderick William Mckenzie on 7 November 2012 (2 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Termination of appointment of Roderick Mckenzie as a director (1 page)
12 November 2012Director's details changed for Mrs Kathleen Gorrie Mckenzie on 7 November 2012 (2 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 November 2011Incorporation (24 pages)