- Company Overview for MACKENZIE GOLF LIMITED (SC286547)
- Filing history for MACKENZIE GOLF LIMITED (SC286547)
- People for MACKENZIE GOLF LIMITED (SC286547)
- Charges for MACKENZIE GOLF LIMITED (SC286547)
- More for MACKENZIE GOLF LIMITED (SC286547)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
27 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Aug 2019 | AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 | |
02 Aug 2019 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of William Marr Donald as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Andrew Charles Forsyth as a person with significant control on 6 April 2016 | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Aug 2015 | TM01 | Termination of appointment of Brian Hendry as a director on 31 July 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Andrew Charles Forsyth as a director on 31 July 2015 |