Edinburgh
EH3 7PE
Scotland
Director Name | Mr George Reginald Usher Northam |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Patricia Alice Kennedy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 January 2019) |
Role | Property Investment |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Alasdair Duncan Frederick Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 January 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | North Trinity House 116 Trinity Road Edinburgh EH5 3JZ Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
35 at £1 | Mackenzie Residential (Edinburgh) Limited 35.00% Ordinary |
---|---|
35 at £1 | Patricia Kennedy 35.00% Ordinary |
30 at £1 | George Northam 30.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2018 | Return of final meeting of voluntary winding up (5 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
3 February 2016 | Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 7-11 Melville Street Edinburgh EH3 7PE on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 7-11 Melville Street Edinburgh EH3 7PE on 3 February 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
21 January 2016 | Satisfaction of charge SC4814710001 in full (4 pages) |
21 January 2016 | Satisfaction of charge SC4814710002 in full (4 pages) |
21 January 2016 | Satisfaction of charge SC4814710001 in full (4 pages) |
21 January 2016 | Satisfaction of charge SC4814710002 in full (4 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 January 2015 | Registration of charge SC4814710002, created on 6 January 2015 (15 pages) |
8 January 2015 | Registration of charge SC4814710002, created on 6 January 2015 (15 pages) |
8 January 2015 | Registration of charge SC4814710002, created on 6 January 2015 (15 pages) |
30 December 2014 | Registration of charge SC4814710001, created on 16 December 2014 (21 pages) |
30 December 2014 | Registration of charge SC4814710001, created on 16 December 2014 (21 pages) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
30 October 2014 | Appointment of Mr Alasdair Duncan Frederick Mackenzie as a director on 20 October 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Patricia Alice Kennedy as a director on 20 October 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Patricia Alice Kennedy as a director on 20 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Alasdair Duncan Frederick Mackenzie as a director on 20 October 2014 (2 pages) |
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|