Advanced company searchLink opens in new window

SCOTT MCKENZIE CONSULTANCY LIMITED

Company number SC292947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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