- Company Overview for S MCKENZIE LTD (SC378577)
- Filing history for S MCKENZIE LTD (SC378577)
- People for S MCKENZIE LTD (SC378577)
- More for S MCKENZIE LTD (SC378577)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
26 May 2017 | AD01 | Registered office address changed from 0/1 Kirkcaldy Road Glasgow G41 4LD Scotland to 60 0/1 60 Kirkcaldy Road Glasgow G41 4LD on 26 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | AD01 | Registered office address changed from 2 Polwarth Crescent Edinburgh EH11 1HW Scotland to 0/1 Kirkcaldy Road Glasgow G41 4LD on 23 January 2017 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
25 Apr 2016 | AD01 | Registered office address changed from 21 Dean Park Crescent Edinburgh Midlothian EH4 1PH to 2 Polwarth Crescent Edinburgh EH11 1HW on 25 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
04 Jun 2010 | AP01 | Appointment of Wendy Mckenzie as a director | |
04 Jun 2010 | AP01 | Appointment of Scott Mckenzie as a director | |
04 Jun 2010 | AD01 | Registered office address changed from 21 Park Dean Crescent Edinburgh EH4 1PH United Kingdom on 4 June 2010 | |
20 May 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
20 May 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |