This company is commonly known as Gm Mackenzie Limited. The company was founded 31 years ago and was given the registration number SC143146. The firm's registered office is in GLASGOW. You can find them at C/o Brodies Llp, 110 Queen Street, Glasgow, . This company's SIC code is 71129 - Other engineering activities.
Name | : | GM MACKENZIE LIMITED |
---|---|---|
Company Number | : | SC143146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 31 May 2019 | Active |
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX | Director | 31 May 2019 | Active |
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX | Director | 31 May 2019 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Secretary | 10 March 1993 | Active |
Corner Cottage, Inchmarlo, Banchory, AB31 4AP | Secretary | 01 December 2008 | Active |
129 Duthie Terrace, Aberdeen, AB10 7PT | Secretary | 05 April 1993 | Active |
129 Duthie Terrace, Aberdeen, AB10 7PT | Secretary | 28 March 2002 | Active |
1 Crawford Street, Strathaven, ML10 6AE | Secretary | 14 September 2004 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Director | 10 March 1993 | Active |
12, Rubislaw Terrace Lane, Aberdeen, United Kingdom, AB10 1XF | Director | 05 April 1993 | Active |
9 Abernethy Place, Newton Mearns, Glasgow, G77 5UD | Director | 28 March 2002 | Active |
Drum Development Group Limited | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12, Rubislaw Terrace Lane, Aberdeen, United Kingdom, AB10 1XF |
Nature of control | : |
|
Miss Carole Anne Ferguson | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | Corner Cottage, Inchmarlo, Banchory, AB31 4AP |
Nature of control | : |
|
Mr Gordon Bruce Milne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Rubislaw Terrace Lane, Aberdeen, United Kingdom, AB10 1XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Change corporate secretary company with change date. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Accounts | Change account reference date company current shortened. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.