MACKENZIE AND MACKENZIE LLP

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

17/01/2517 January 2025 Application to strike the limited liability partnership off the register

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Satisfaction of charge SO3066430002 in full

View Document

08/06/238 June 2023 Satisfaction of charge SO3066430003 in full

View Document

08/06/238 June 2023 Satisfaction of charge SO3066430001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 APPOINTMENT TERMINATED, LLP MEMBER KENNETH MACKENZIE

View Document

11/03/2111 March 2021 CORPORATE LLP MEMBER APPOINTED WAYSIDE DEVELOPMENTS SCOTLAND LIMITED

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

28/01/2128 January 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SO3066430003

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SO3066430002

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SO3066430001

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM BANK HOUSE 20A STRATHEARN ROAD EDINBURGH EH9 2AB UNITED KINGDOM

View Document

19/02/1919 February 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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