GM MACKENZIE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

25/01/2225 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 12 RUBISLAW TERRACE LANE ABERDEEN AB10 1XF UNITED KINGDOM

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CESSATION OF GORDON BRUCE MILNE AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRUM DEVELOPMENT GROUP LIMITED

View Document

04/06/194 June 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR STUART CHARLES OAG

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM CORNER COTTAGE INCHMARLO BANCHORY ABERDEENSHIRE AB31 4AP

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON MILNE

View Document

04/06/194 June 2019 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR GRAEME MORRISON BONE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

06/02/186 February 2018 CESSATION OF CAROLE ANNE FERGUSON AS A PSC

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / GORDON BRUCE MILNE / 06/02/2018

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 ALTER ARTICLES 22/04/2016

View Document

04/05/164 May 2016 ARTICLES OF ASSOCIATION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 SAIL ADDRESS CHANGED FROM: BRODIES LLP 23 CARDEN PLACE ABERDEEN AB10 1UQ UNITED KINGDOM

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY ESTHER MILNE

View Document

17/04/1217 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/04/1217 April 2012 SAIL ADDRESS CHANGED FROM: C/O BRODIES LLP 23 CARDEN PLACE ABERDEEN AB10 1UQ UNITED KINGDOM

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM CORNER COTTAGE INCHMARLO BANCHORY ABERDEENSHIRE AB31 4AP SCOTLAND

View Document

02/04/122 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ESTHER MARY MILNE / 01/03/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1 CROSSROADS COTTAGE DURRIS BANCHORY ABERDEENSHIRE AB31 6BX

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRUCE MILNE / 01/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 SAIL ADDRESS CREATED

View Document

19/07/1119 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

19/07/1119 July 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 129 DUTHIE TERRACE ABERDEEN AB10 7PT UNITED KINGDOM

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRUCE MILNE / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 SECRETARY APPOINTED ESTHER MARY MILNE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES MUIR

View Document

09/10/089 October 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR HENRY SWANSON BROWNE

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 20 NORTH CLAREMONT STREET GLASGOW G3 7LE

View Document

22/05/0822 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 SHARE ISSUE 14/04/04

View Document

23/01/0523 January 2005 NEW SECRETARY APPOINTED

View Document

23/01/0523 January 2005 REGISTERED OFFICE CHANGED ON 23/01/05 FROM: 10 VICTORIA STREET ABERDEEN GRAMPIAN AB10 1XA

View Document

23/01/0523 January 2005 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 10 ALBYN TERRACE ABERDEEN AB10 1YP

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED G. M. PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

27/08/0127 August 2001 PARTIC OF MORT/CHARGE *****

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 EXEMPTION FROM APPOINTING AUDITORS 30/12/93

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 ALTER MEM AND ARTS 26/10/93

View Document

10/11/9310 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: THE COACH HOUSE QUEENS LANE NORTH ABERDEEN GRAMPIAN AB2 4DF

View Document

10/11/9310 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

14/04/9314 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED ALLOVER LIMITED CERTIFICATE ISSUED ON 14/04/93

View Document

06/04/936 April 1993 ALTER MEM AND ARTS 05/04/93

View Document

10/03/9310 March 1993 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