Company NameJ P Mackenzie Ground Works Limited
DirectorJames Mackenzie
Company StatusActive
Company NumberSC480315
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameJames Mackenzie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Firthview Drive
Inverness
IV3 8NS
Scotland

Location

Registered AddressHeaton House
4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Mackenzie
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

4 November 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 July 2017Notification of James Mackenzie as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of James Mackenzie as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of James Mackenzie as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
3 October 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to Heaton House 4 Gordon Street Nairn IV12 4DQ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to Heaton House 4 Gordon Street Nairn IV12 4DQ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to Heaton House 4 Gordon Street Nairn IV12 4DQ on 3 October 2014 (1 page)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
(36 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
(36 pages)