Advanced company searchLink opens in new window

MACKENZIE CONSULTING SERVICES LIMITED

Company number SC327928

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)
13 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
02 Apr 2013 AD01 Registered office address changed from 12/10 Viewforth Edinburgh Lothian EH10 4JF Scotland on 2 April 2013
07 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
21 Aug 2012 TM02 Termination of appointment of Graeme Stephen as a secretary
21 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 10/5 Comiston Terrace Edinburgh EH10 6AH Scotland on 25 April 2012
05 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
26 Jul 2010 CH03 Secretary's details changed for Mr Graeme Angus Stephen on 18 July 2010
26 Jul 2010 CH01 Director's details changed for Miss Fiona Frances Mackenzie on 18 July 2010
18 May 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Nov 2009 AD01 Registered office address changed from 38/4 Polwarth Crescent Edinburgh EH11 1HN on 27 November 2009
28 Jul 2009 363a Return made up to 18/07/09; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
13 Aug 2008 88(2) Capitals not rolled up
13 Aug 2008 363a Return made up to 18/07/08; full list of members
14 Sep 2007 288a New director appointed
14 Sep 2007 288a New secretary appointed
19 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2007 288b Secretary resigned
19 Jul 2007 288b Director resigned
18 Jul 2007 NEWINC Incorporation