J & S MCKENZIE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 |
25/03/2525 March 2025 | Notification of John Macfarlane Mckenzie as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Withdrawal of a person with significant control statement on 2025-03-25 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
20/03/2420 March 2024 | Satisfaction of charge SC6006550001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Cessation of Steven John Mckenzie as a person with significant control on 2023-11-21 |
22/11/2322 November 2023 | Notification of a person with significant control statement |
22/11/2322 November 2023 | Cessation of John Macfarlane Mckenzie as a person with significant control on 2023-11-21 |
17/11/2317 November 2023 | Cancellation of shares. Statement of capital on 2023-10-27 |
17/11/2317 November 2023 | Purchase of own shares. |
27/10/2327 October 2023 | Termination of appointment of Terence Louis Vose as a director on 2023-10-27 |
04/10/234 October 2023 | Registered office address changed from Moness Resort Crieff Road Aberfeldy PH15 2DY Scotland to Dunvorist Station Road Murthly Perth PH1 4EL on 2023-10-04 |
29/09/2329 September 2023 | Group of companies' accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Group of companies' accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Registered office address changed from Dunvorist Station Road Murthly Perth PH1 4EL United Kingdom to Moness Resort Crieff Road Aberfeldy PH15 2DY on 2021-12-02 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
24/07/1924 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
11/06/1911 June 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
15/05/1915 May 2019 | 29/04/19 STATEMENT OF CAPITAL GBP 501100 |
09/05/199 May 2019 | DIRECTOR APPOINTED MR TERENCE LOUIS VOSE |
08/05/198 May 2019 | ADOPT ARTICLES 26/04/2019 |
01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6006550001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/06/1821 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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