Advanced company searchLink opens in new window

NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED

Company number SC058887

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)
07 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
27 Sep 2021 AD02 Register inspection address has been changed to 50 Mauchline Street Glasgow G5 8HQ
24 Sep 2021 AD01 Registered office address changed from C/O Mazars, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Mazars, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from 50 Mauchline Street Glasgow G5 8HQ United Kingdom to C/O Mazars, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 24 September 2021
23 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
23 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
09 Sep 2021 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 27 August 2021
01 Sep 2021 PSC07 Cessation of Md (1995) Limited as a person with significant control on 27 August 2021
16 Jul 2021 SH19 Statement of capital on 16 July 2021
  • GBP 1
16 Jul 2021 SH20 Statement by Directors
16 Jul 2021 CAP-SS Solvency Statement dated 08/07/21
16 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2021 AD01 Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT to 50 Mauchline Street Glasgow G5 8HQ on 29 January 2021
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
23 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
28 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jul 2017 TM01 Termination of appointment of John Peter Carter as a director on 18 July 2017