UKBizDB.co.uk

E.M. MACKENZIE & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.m. Mackenzie & Co. Limited. The company was founded 64 years ago and was given the registration number SC035301. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limted, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshine. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:E.M. MACKENZIE & CO. LIMITED
Company Number:SC035301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 May 1960
End of financial year:31 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Leonard Curtis Recovery Limted, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshine, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis Recovery Limted, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Secretary01 September 2005Active
C/O Leonard Curtis Recovery Limted, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director-Active
19 Earlbank Avenue, Glasgow, G14 9HE

Secretary-Active
16 Greenhill, Bishopbriggs, Glasgow, G64 1LE

Director-Active
19 Earlbank Avenue, Glasgow, G14 9HE

Director22 March 1991Active
52 Abbey Drive, Glasgow, G14 9JS

Director-Active
20 Mitre Court, Mitre Road, Glasgow, G11 7AZ

Director-Active
C/O Leonard Curtis Recovery Limted, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director01 September 2005Active
Meiklewood Gate 37, Meiklewood Road, Glasgow, G51 4GB

Director01 April 2007Active

People with Significant Control

Mr Kenneth Alexander Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Meiklewood Gate, 37 Meiklewood Road, Glasgow, United Kingdom, G51 4GB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Fiona Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Meiklewood Gate, 37 Meiklewood Road, Glasgow, United Kingdom, G51 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-01Gazette

Gazette dissolved liquidation.

Download
2022-03-01Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-03-01Insolvency

Liquidation in administration progress report scotland.

Download
2021-10-14Insolvency

Liquidation in administration progress report scotland.

Download
2021-07-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2021-07-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2021-07-13Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2021-07-13Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2021-04-14Insolvency

Liquidation in administration progress report scotland.

Download
2021-03-05Insolvency

Liquidation in administration extension of period scotland.

Download
2020-10-14Insolvency

Liquidation in administration progress report scotland.

Download
2020-06-23Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2020-06-23Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2020-04-09Insolvency

Liquidation in administration progress report scotland.

Download
2020-03-23Insolvency

Liquidation in administration extension of period scotland.

Download
2019-10-15Insolvency

Liquidation in administration progress report scotland.

Download
2019-04-17Insolvency

Liquidation in administration progress report scotland.

Download
2019-02-21Insolvency

Liquidation in administration extension of period scotland.

Download
2018-10-15Insolvency

Liquidation in administration progress report scotland.

Download
2018-09-28Insolvency

Liquidation administration insufficient property scotland.

Download
2018-05-17Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2018-05-17Insolvency

Liquidation in administration deemed proposal scotland.

Download
2018-05-03Insolvency

Liquidation in administration proposals scotland.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-03-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.