Advanced company searchLink opens in new window

MACKENZIE INVESTMENT STRATEGIES LTD.

Company number SC387740

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)
30 Aug 2018 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 August 2018
30 Aug 2018 AD01 Registered office address changed from Ormiston 38 Crown Drive Inverness IV2 3QG to 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 August 2018
24 Aug 2018 TM01 Termination of appointment of Avril Paton-Mackenzie as a director on 1 August 2018
24 Aug 2018 TM01 Termination of appointment of James Donald Macdonald as a director on 1 August 2018
24 Aug 2018 TM01 Termination of appointment of Iain John Gosman Scott as a director on 1 August 2018
24 Aug 2018 TM01 Termination of appointment of Philip Leonard Billingham as a director on 1 August 2018
25 Jul 2018 AA Unaudited abridged accounts made up to 30 June 2018
25 Jul 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
04 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
19 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Feb 2017 AP01 Appointment of Mr Philip Leonard Billingham as a director on 2 February 2017
03 Feb 2017 TM01 Termination of appointment of Kevin Michael Wood as a director on 23 January 2017
03 Feb 2017 TM01 Termination of appointment of Allan Mclelland Sillars as a director on 23 January 2017
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 TM01 Termination of appointment of Linda Ann Semple as a director on 17 August 2016
14 Mar 2016 AP01 Appointment of Mr Iain John Gosman Scott as a director on 1 January 2016
14 Mar 2016 AP01 Appointment of Mr James Donald Macdonald as a director on 1 January 2016
23 Feb 2016 TM01 Termination of appointment of Philip Leonard Billingham as a director on 31 December 2015
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
03 Oct 2014 AP01 Appointment of Mr Allan Mclelland Sillars as a director on 30 September 2014
29 Sep 2014 AP01 Appointment of Mr Kevin Michael Wood as a director on 11 September 2014