Company NameMackenzie Kerr Limited
Company StatusActive
Company NumberSC419125
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark David Sanderson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameWilliam Roy Watson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(11 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMrs Fiona Macritchie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMrs Rhona Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years after company formation)
Appointment Duration5 years
RoleCharetered Accountant
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameFiona Ann Ross
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed06 February 2013(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMr John Fraser
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(11 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
Director NameMr Lindsay Stephen Burnett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood 19 Culdthel Road
Inverness
IV2 4AA
Scotland

Contact

Websitewww.mackenziekerr.com/
Email address[email protected]
Telephone01463 235353
Telephone regionInverness

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Fiona Ross
25.00%
Ordinary C
10 at £1John Fraser
25.00%
Ordinary B
10 at £1Mark Sanderson
25.00%
Ordinary A
10 at £1Roy Watson
25.00%
Ordinary D

Financials

Year2014
Net Worth-£385,085
Cash£58,063
Current Liabilities£230,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

28 March 2013Delivered on: 4 April 2013
Persons entitled: Clydesdale Bank 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

29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Termination of appointment of Lindsay Stephen Burnett as a director on 31 May 2017 (1 page)
9 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 50
(4 pages)
9 May 2017Director's details changed for William Roy Watson on 1 May 2017 (2 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 March 2017Director's details changed for Fiona Ann Ross on 1 March 2017 (2 pages)
6 March 2017Appointment of Ms Fiona Macritchie as a director on 1 March 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 40
(8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Appointment of Mr Lindsay Stephen Burnett as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Lindsay Stephen Burnett as a director on 1 April 2015 (2 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 40
(7 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
17 April 2013Particulars of variation of rights attached to shares (2 pages)
17 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 40
(7 pages)
17 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 40
(7 pages)
17 April 2013Change of share class name or designation (2 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
26 February 2013Appointment of Fiona Ann Ross as a director (2 pages)
26 February 2013Appointment of William Roy Watson as a director (2 pages)
26 February 2013Appointment of John Fraser as a director (2 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)