STEVE MACKENZIE JOINERY SERVICES LTD.

Company Documents

DateDescription
20/10/2020 October 2020 STRUCK OFF AND DISSOLVED

View Document

12/03/1612 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FIRST GAZETTE

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN MCLAREN

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MURRAY MACKENZIE / 25/10/2013

View Document

11/01/1511 January 2015 Annual return made up to 10 March 2014 with full list of shareholders

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 2 FALLOW ROAD WESTHILL ABERDEEN ABERDEENSHIRE AB32 6PT SCOTLAND

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2813810001

View Document

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

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 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

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR RYAN MCLAREN

View Document

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

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM, 3-5 BARRON STREET, WOODSIDE, ABERDEEN, ABERDEENSHIRE, AB24 2QF

View Document

26/05/1126 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY MACKENZIE / 01/01/2010

View Document

09/07/109 July 2010 FIRST GAZETTE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE MACKENZIE

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM, 56 HAMMERMAN DRIVE, ABERDEEN, AB24 4SH

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 5 PRIMROSEHILL DRIVE, ABERDEEN, AB24 4HY

View Document

20/06/0720 June 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 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