DERECK MACKENZIE & CO LIMITED

Company Documents

DateDescription
11/05/1211 May 2012 STRUCK OFF AND DISSOLVED

View Document

20/01/1220 January 2012 FIRST GAZETTE

View Document

12/07/1112 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERECK MACKENZIE / 20/02/2010

View Document

04/03/104 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/05/098 May 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/06/0824 June 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED ROSALIND MACKENZIE

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0810 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: BARONY HOUSE STONEYFIELD BUSINESS PARK STONEYFIELD INVERNESS IV2 7PA

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/10/049 October 2004 REGISTERED OFFICE CHANGED ON 09/10/04 FROM: ERNST AND YOUNG MORAY HOUSE 16 BANK STREET INVERNESS

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 ALTER ARTICLES 17/10/03 CONTRACT OF PURCHASE 17/10/03

View Document

17/11/0317 November 2003 � IC 101000/1000 17/10/03 � SR 100000@1=100000

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

18/10/0018 October 2000 PARTIC OF MORT/CHARGE *****

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/04/9730 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9730 April 1997 ALTER MEM AND ARTS 29/03/97 NC INC ALREADY ADJUSTED 29/03/97

View Document

30/04/9730 April 1997 ALTER MEM AND ARTS 29/03/97

View Document

30/04/9730 April 1997 � NC 100000/200000 29/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994

View Document

02/12/932 December 1993 ACCOUNTING REF. DATE EXT FROM 28/11 TO 28/02

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: PARKS FARM INSHES INVERNESS IV1 2AA

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: G OFFICE CHANGED 09/05/90 PARKS FARM INSHES INVERNESS IV1 2AA

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: G OFFICE CHANGED 06/12/89 19 UNION STREET INVERNESS IV1 1PP

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

29/09/8829 September 1988 PARTIC OF MORT/CHARGE 9707

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

29/01/8729 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/11/8519 November 1985 ANNUAL RETURN MADE UP TO 31/12/83

View Document

13/07/8513 July 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

28/11/8328 November 1983 ANNUAL ACCOUNTS MADE UP DATE 28/11/82

View Document

14/10/8114 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8114 October 1981 CERTIFICATE OF INCORPORATION

View Document

17/09/8117 September 1981 SHARE CAPITAL/VALUE ON FORMATION

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