- Company Overview for MACKENZIE CONTRACTING LTD. (SC305254)
- Filing history for MACKENZIE CONTRACTING LTD. (SC305254)
- People for MACKENZIE CONTRACTING LTD. (SC305254)
- More for MACKENZIE CONTRACTING LTD. (SC305254)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
11 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Nov 2022 | PSC01 | Notification of Ronald Mackenzie as a person with significant control on 15 October 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
19 Aug 2022 | PSC07 | Cessation of Vivian Mackenzie as a person with significant control on 1 August 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
29 Jul 2021 | PSC07 | Cessation of Vivian Mackenzie as a person with significant control on 21 July 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
06 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2019 | AA | Micro company accounts made up to 31 July 2018 | |
16 Jul 2019 | AD01 | Registered office address changed from 71a High Street Alness IV17 0SH Scotland to 71a Wrights Lane High Street Alness IV17 0SH on 16 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 71a High Street Alness IV17 0SH on 12 July 2019 | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2018 | AAMD | Amended micro company accounts made up to 31 July 2017 | |
29 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates |