MACKENZIE INVESTMENT STRATEGIES LTD.
Company number SC387740
- Company Overview for MACKENZIE INVESTMENT STRATEGIES LTD. (SC387740)
- Filing history for MACKENZIE INVESTMENT STRATEGIES LTD. (SC387740)
- People for MACKENZIE INVESTMENT STRATEGIES LTD. (SC387740)
- Insolvency for MACKENZIE INVESTMENT STRATEGIES LTD. (SC387740)
- More for MACKENZIE INVESTMENT STRATEGIES LTD. (SC387740)
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
|
|
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
|
|
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 |