Advanced company searchLink opens in new window

MACKENZIE HALL LIMITED

Company number SC255891

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)
23 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2017 4.26(Scot) Return of final meeting of voluntary winding up
19 Oct 2016 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 19 October 2016
19 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13
14 Oct 2016 TM01 Termination of appointment of Christopher Barclay Graves as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Kevin Paul Stevenson as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Steven David Fredrickson as a director on 10 October 2016
16 Jun 2016 TM01 Termination of appointment of Neal Harris Stern as a director on 10 June 2016
06 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
19 Aug 2014 CH01 Director's details changed for Christopher Barclay Graves on 6 August 2014
19 Aug 2014 CH01 Director's details changed for Neal Harris Stern on 6 August 2014
19 Aug 2014 CH01 Director's details changed for Steven David Fredrickson on 6 August 2014
19 Aug 2014 CH01 Director's details changed for Mr Richard Owen James on 6 August 2014
19 Aug 2014 CH01 Director's details changed for Kevin Paul Stevenson on 6 August 2014
19 Aug 2014 CH04 Secretary's details changed for 7Side Secretarial Limited on 6 August 2014
15 Aug 2014 TM02 Termination of appointment of Peter Francis Fee as a secretary on 8 August 2014
19 Jun 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 TM01 Termination of appointment of Peter Fee as a director
16 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
02 Oct 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013
26 Sep 2013 AD01 Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 26 September 2013
23 Apr 2013 AP04 Appointment of 7Side Secretarial Limited as a secretary