Company NameDZZ Consultants Ltd
DirectorStuart Alexander Mackie
Company StatusActive - Proposal to Strike off
Company NumberSC457916
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Alexander Mackie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond 1 Dunnydeer View
Insch
Aberdeenshire
AB54 6HW
Scotland
Secretary NameMr Stuart Alexander Mackie
NationalityScottish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Insch Business Park
Insch
AB52 6TA
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed29 August 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed29 August 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitefabritechuk.com

Location

Registered Address63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.5k at £0.01Stuart Alexander Mackie
95.01%
Ordinary
289 at £0.01Euan Alexander Edmonston Leask
4.99%
Ordinary B

Financials

Year2014
Net Worth£15,555
Current Liabilities£556,254

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

7 June 2022Delivered on: 14 June 2022
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Bond and floating charge.
Outstanding
30 November 2018Delivered on: 4 December 2018
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding

Filing History

15 March 2023Notification of Neville Taylor as a person with significant control on 10 March 2023 (2 pages)
15 March 2023Termination of appointment of Stuart Alexander Mackie as a secretary on 10 March 2023 (1 page)
15 March 2023Registered office address changed from Unit 9 Insch Business Park Insch AB52 6TA Scotland to 63 Dunnock Road Dunfermline KY11 8QE on 15 March 2023 (1 page)
15 March 2023Appointment of Mr Neville Taylor as a director on 10 March 2023 (2 pages)
15 March 2023Termination of appointment of Stuart Alexander Mackie as a director on 10 March 2023 (1 page)
15 March 2023Company name changed esr uk (group) LTD\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-10
(3 pages)
15 March 2023Cessation of Stuart Alexander Mackie as a person with significant control on 10 March 2023 (1 page)
15 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
20 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
14 June 2022Registration of charge SC4579160002, created on 7 June 2022 (11 pages)
2 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 July 2020Satisfaction of charge SC4579160001 in full (1 page)
17 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 November 2019Notification of Stuart Alexander Mackie as a person with significant control on 6 April 2016 (2 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 December 2018Registration of charge SC4579160001, created on 30 November 2018 (8 pages)
26 October 2018Withdraw the company strike off application (1 page)
26 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
(3 pages)
26 October 2018Secretary's details changed for Mr Stuart Alexander Mackie on 26 October 2018 (1 page)
26 October 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 October 2018Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2018-10-23
  • GBP 1
(6 pages)
13 August 2018Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA Scotland to Unit 9 Insch Business Park Insch AB52 6TA on 13 August 2018 (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Voluntary strike-off action has been suspended (1 page)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2018Application to strike the company off the register (3 pages)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 57.89
(15 pages)
10 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 57.89
(15 pages)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-24
(3 pages)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-24
(3 pages)
25 February 2014Company name changed fabritech uk LIMITED\certificate issued on 25/02/14
  • CONNOT ‐
(3 pages)
25 February 2014Company name changed fabritech uk LIMITED\certificate issued on 25/02/14
  • CONNOT ‐
(3 pages)
9 January 2014Second filing of SH01 previously delivered to Companies House (8 pages)
9 January 2014Second filing of SH01 previously delivered to Companies House (8 pages)
2 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 57.89
  • ANNOTATION A second filed SH01 was registered on 09/01/2014.
(7 pages)
2 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 57.89
  • ANNOTATION A second filed SH01 was registered on 09/01/2014.
(7 pages)
2 December 2013Change of share class name or designation (2 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
2 December 2013Change of share class name or designation (2 pages)
29 August 2013Appointment of Mr Stuart Alexander Mackie as a director (2 pages)
29 August 2013Incorporation (36 pages)
29 August 2013Incorporation (36 pages)
29 August 2013Appointment of Stuart Alexander Mackie as a secretary (2 pages)
29 August 2013Appointment of Stuart Alexander Mackie as a secretary (2 pages)
29 August 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
29 August 2013Appointment of Mr Stuart Alexander Mackie as a director (2 pages)
29 August 2013Termination of appointment of Gary Gray as a director (1 page)
29 August 2013Termination of appointment of Burness Paull Llp as a secretary (1 page)
29 August 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
29 August 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
29 August 2013Termination of appointment of Gary Gray as a director (1 page)
29 August 2013Termination of appointment of Burness Paull Llp as a secretary (1 page)
29 August 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)