Advanced company searchLink opens in new window

GARY MCKENZIE LIMITED

Company number SC336881

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
11 May 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
19 May 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
20 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Apr 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
08 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from 19 Cameron Drive Keith Banffshire AB55 5BE on 14 February 2012
14 Feb 2012 CH01 Director's details changed for Mr Gary Robert Mckenzie on 1 January 2012
16 May 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
11 Feb 2011 CH03 Secretary's details changed for Mr Norman John Mckay on 1 January 2011
19 Apr 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Gary Robert Mckenzie on 29 January 2010
09 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
05 May 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Feb 2009 363a Return made up to 29/01/09; full list of members
06 Feb 2008 288b Director resigned
29 Jan 2008 NEWINC Incorporation