Company NameMackenzie Building Solutions (Ayrshire) Ltd
DirectorJohn Mackenzie
Company StatusActive
Company NumberSC569000
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Mackenzie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Foulpapple Road
Newmilns
KA16 9LB
Scotland
Director NameMiss Nakita Christina Mackenzie
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address58 London Road
Kilmarnock
KA3 7DD
Scotland
Secretary NameMiss Catherine Morran McNiven
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address102 Kilnford Drive
Dundonald
KA2 9ET
Scotland
Director NameMrs Michelle Mackenzie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Foulpapple Road
Newmilns
KA16 9LB
Scotland

Location

Registered Address1 Foulpapple Road
Newmilns
KA16 9LB
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

8 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
30 August 2023Appointment of Mrs Michelle Mackenzie as a director on 22 August 2023 (2 pages)
26 April 2023Cessation of Michelle Mackenzie as a person with significant control on 26 April 2023 (1 page)
26 April 2023Withdrawal of a person with significant control statement on 26 April 2023 (2 pages)
26 April 2023Withdrawal of a person with significant control statement on 26 April 2023 (2 pages)
10 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 February 2023Termination of appointment of Michelle Mackenzie as a director on 9 February 2023 (1 page)
9 February 2023Appointment of Mr John Mackenzie as a director on 9 February 2023 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
17 March 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
9 November 2021Change of details for Mrs Michelle Mackenzie as a person with significant control on 9 November 2021 (2 pages)
9 November 2021Notification of John Mackenzie as a person with significant control on 9 November 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 February 2021Notification of Michelle Mackenzie as a person with significant control on 3 February 2021 (2 pages)
15 December 2020Appointment of Mrs Michelle Mackenzie as a director on 1 December 2020 (2 pages)
15 December 2020Notification of a person with significant control statement (2 pages)
8 December 2020Termination of appointment of Nakita Christina Mackenzie as a director on 1 December 2020 (1 page)
8 December 2020Notification of a person with significant control statement (2 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
8 December 2020Cessation of Nakita Christina Mackenzie as a person with significant control on 1 December 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
31 October 2019Registered office address changed from 58 London Road Kilmarnock KA3 7DD Scotland to 1 Foulpapple Road Newmilns KA16 9LB on 31 October 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 May 2018Registered office address changed from 102 Kilnford Drive Dundonald KA2 9ET Scotland to 58 London Road Kilmarnock KA3 7DD on 30 May 2018 (1 page)
17 May 2018Termination of appointment of Catherine Morran Mcniven as a secretary on 17 May 2018 (1 page)
9 May 2018Secretary's details changed for Miss Catherine Morran on 9 May 2018 (1 page)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)