MACKENZIE INVESTMENT STRATEGIES LTD.

Company Documents

DateDescription
21/07/2521 July 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

13/12/2413 December 2024 Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12

View Document

24/07/2424 July 2024 Resolutions

View Document

06/12/236 December 2023 Accounts for a small company made up to 2022-12-29

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/11/2214 November 2022 Director's details changed for Ms Susan Marie Puddephatt on 2022-11-14

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-30

View Document

19/07/2119 July 2021 Appointment of Ms Susan Marie Puddephatt as a director on 2020-01-15

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2019-12-30

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

17/09/1917 September 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICHAEL JOHN HILL

View Document

30/11/1830 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

30/08/1830 August 2018 CESSATION OF DUNCAN WILLIAM MACKENZIE AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF AVRIL PATON-MACKENZIE AS A PSC

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCCESSION GROUP LTD

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM ORMISTON 38 CROWN DRIVE INVERNESS IV2 3QG

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BILLINGHAM

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR AVRIL PATON-MACKENZIE

View Document

25/07/1825 July 2018 30/06/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR PHILIP LEONARD BILLINGHAM

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN SILLARS

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA SEMPLE

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR JAMES DONALD MACDONALD

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR IAIN JOHN GOSMAN SCOTT

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP BILLINGHAM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR ALLAN MCLELLAND SILLARS

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR KEVIN MICHAEL WOOD

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS AVRIL PATON-MACKENZIE

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MS LINDA ANN SEMPLE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR PHILIP LEONARD BILLINGHAM

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

02/12/102 December 2010 29/10/10 STATEMENT OF CAPITAL GBP 100

View Document

02/12/102 December 2010 DIRECTOR APPOINTED DUNCAN WILLIAM MACKENZIE

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

27/10/1027 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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