MACKENZIE GRANT POWER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Director's details changed for Mr Hugo Grant on 2025-01-01

View Document

24/01/2524 January 2025 Change of details for Mr Hugo Grant as a person with significant control on 2025-01-01

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR HUGO GRANT / 08/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO GRANT / 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O STRONACHS 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 SUB-DIVISION APPROVED 11/01/2016

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 2.00

View Document

14/01/1614 January 2016 SUB-DIVISION 11/01/16

View Document

13/01/1613 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3704440002

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3704440001

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS MACKENZIE / 01/12/2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR. HUGO GRANT

View Document

11/03/1311 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 COMPANY NAME CHANGED NORCO ENERGY LIMITED CERTIFICATE ISSUED ON 21/10/11

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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