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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leonard Curtis Recovery Limted, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Secretary | 01 September 2005 | Active |
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 | Director | 22 March 1991 | Active |
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 | Director | 01 September 2005 | Active |
Meiklewood Gate 37, Meiklewood Road, Glasgow, G51 4GB | Director | 01 April 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-01 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2022-03-01 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-10-14 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration removal of administrator from office scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration removal of administrator from office scotland. | Download |
2021-04-14 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-03-05 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-10-14 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-06-23 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator scotland. | Download |
2020-06-23 | Insolvency | Liquidation in administration removal of administrator from office scotland. | Download |
2020-04-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-03-23 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2019-10-15 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-04-17 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-02-21 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2018-10-15 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-09-28 | Insolvency | Liquidation administration insufficient property scotland. | Download |
2018-05-17 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2018-05-17 | Insolvency | Liquidation in administration deemed proposal scotland. | Download |
2018-05-03 | Insolvency | Liquidation in administration proposals scotland. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.