DAVID MACKENZIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Registered office address changed from Film City Glasgow 401 Govan Road Glasgow Lanarkshire G51 2QJ to 6 Atholl Crescent Perth PH1 5JN on 2025-05-06 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-09 with updates |
08/04/248 April 2024 | Memorandum and Articles of Association |
08/04/248 April 2024 | Particulars of variation of rights attached to shares |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
03/04/243 April 2024 | Change of details for Mr David Hugh Mackenzie as a person with significant control on 2024-03-28 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH MACKENZIE / 09/02/2020 |
31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID HUGH MACKENZIE / 09/02/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
31/03/2031 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOUISE BARNE / 09/02/2020 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/03/1828 March 2018 | 26/03/18 STATEMENT OF CAPITAL GBP 5 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
03/02/153 February 2015 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/05/136 May 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/02/1225 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/04/1114 April 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/04/1022 April 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKENZIE / 01/10/2009 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM FILM CITY GLASGOW 4 SUMMERTOWN ROAD GLASGOW LANARKSHIRE G51 2LY |
18/06/0918 June 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/03/0714 March 2007 | SECRETARY'S PARTICULARS CHANGED |
14/03/0714 March 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 48 CLEVEDEN DRIVE GLASGOW G12 0NY |
24/02/0624 February 2006 | SECRETARY RESIGNED |
24/02/0624 February 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | NEW DIRECTOR APPOINTED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
09/02/069 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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