- Company Overview for SCOTT MCKENZIE CONSULTANCY LIMITED (SC292947)
- Filing history for SCOTT MCKENZIE CONSULTANCY LIMITED (SC292947)
- People for SCOTT MCKENZIE CONSULTANCY LIMITED (SC292947)
- Insolvency for SCOTT MCKENZIE CONSULTANCY LIMITED (SC292947)
- More for SCOTT MCKENZIE CONSULTANCY LIMITED (SC292947)
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) |
---|---|---|---|
09 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
22 Nov 2011 | AD01 | Registered office address changed from The Barn Carnwath Mill Farm Kaimind Carnwath Lanark ML11 8LY on 22 November 2011 | |
22 Nov 2011 | CO4.2(Scot) | Court order notice of winding up | |
22 Nov 2011 | 4.2(Scot) | Notice of winding up order | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | AP01 | Appointment of Mr Scott Gordon Mckenzie as a director | |
13 Feb 2011 | TM01 | Termination of appointment of Scott Mckenzie as a director | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Feb 2011 | AR01 |
Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2011-02-07
|
|
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Apr 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Mar 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Scott Mckenzie on 9 November 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Mrs Frances Margaret Mckenzie on 9 November 2009 | |
04 Mar 2010 | CH03 | Secretary's details changed for Mrs Frances Margaret Mckenzie on 1 November 2009 | |
24 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from 1 mill lade blyth bridge west lothian EH46 7HY | |
19 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
19 Nov 2008 | 288c | Director's change of particulars / scott mckenzie / 01/10/2008 | |
19 Nov 2008 | 288c | Director and secretary's change of particulars / frances mckenzie / 01/10/2008 | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 2 & 6 wellgatehead lanark ML11 9AA | |
11 Dec 2007 | 363a | Return made up to 09/11/07; full list of members |