DAVIS LANGDON MACKENZIE LIMITED



Company Documents

DateDescription
18/12/1718 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 10 GEORGE STREET EDINBURGH EH2 2DZ

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 7TH FLOOR, AURORA 120 BOTHWELL STREET GLASGOW G2 7JS

View Document

30/12/1530 December 2015 SAIL ADDRESS CREATED

View Document

30/12/1530 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT

View Document

30/12/1530 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR IAN JAMES ADAMSON

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS KAREN JANE BOOTH

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISS

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR IAN JAMES ADAMSON

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTHO

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN WALTHO

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR STEPHEN JAMES MORRISS

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY

View Document

30/09/1230 September 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR STEVE WALTHO

View Document

27/06/1227 June 2012 SECRETARY APPOINTED MR STEVE WALTHO

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WALTHO / 01/02/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVE WALTHO / 01/02/2012

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MACKENZIE

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY HORNER

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY HORNER

View Document

20/10/1120 October 2011 SECRETARY APPOINTED MR JEREMY DAVID NELSON HORNER

View Document

20/10/1120 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MACDONALD MACKENZIE / 01/09/2010

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY MUIR JAMES

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/06/1124 June 2011 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

26/04/1126 April 2011 AUDITOR'S RESIGNATION

View Document

29/09/1029 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MCKINNON

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

03/11/093 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 ALTER ARTICLES 07/04/2009

View Document

30/04/0930 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/094 March 2009 SECRETARY APPOINTED MUIR JAMES

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED DOUGLAS ROBERTSON

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS ROBERTSON

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY IAN BARNES

View Document

19/02/0919 February 2009 SECRETARY RESIGNED IAN BARNES

View Document

04/09/084 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 11 GEORGE SQUARE GLASGOW G2 1DY

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: 11 GEORGE SQUARE GLASGOW G2 1DY

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 20 NORTH CLAREMONT STREET GLASGOW G3 7LE

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document



01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED MACKENZIE PARTNERSHIP SERVICES L IMITED CERTIFICATE ISSUED ON 31/07/07

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED MACKENZIE PARTNERSHIP SERVICES L IMITED CERTIFICATE ISSUED ON 31/07/07; RESOLUTION PASSED ON 27/07/07

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 NC INC ALREADY ADJUSTED 08/04/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 £ NC 1000/251000 08/04

View Document

15/05/0315 May 2003 SHARES AGREEMENT OTC

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 PARTIC OF MORT/CHARGE *****

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

12/04/0212 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0212 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

28/02/9928 February 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/971 April 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/03/9619 March 1996 £ NC 100/1000 29/02/96

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: G OFFICE CHANGED 19/03/96 130 ST VINCENT STREET GLASGOW STRATHCLYDE, G2 5HF

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE, G2 5HF

View Document

19/03/9619 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

28/02/9628 February 1996 COMPANY NAME CHANGED BLP 961 LIMITED CERTIFICATE ISSUED ON 29/02/96

View Document

20/02/9620 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company