THE MACKENZIE COURSE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Miss Lyndsey Donald as a director on 2025-06-10

View Document

29/11/2429 November 2024 Cessation of William Marr Donald as a person with significant control on 2024-10-29

View Document

29/11/2429 November 2024 Notification of Linda Forsyth as a person with significant control on 2024-10-29

View Document

29/11/2429 November 2024 Cessation of Andrew Charles Forsyth as a person with significant control on 2024-10-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-11-30

View Document

19/03/2419 March 2024 Registered office address changed from 52 - 54 Queen's Road Aberdeen AB15 4YE to The Capitol (4th Floor) 431 Union Street Aberdeen AB11 6DA on 2024-03-19

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-11-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

16/08/1916 August 2019 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY MESSRS RAEBURN CHRISTIE CLARK & WALLACE

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSYTH

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HENDRY

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/10/126 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENDRY / 03/10/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 52-54 QUEEN'S ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/07/108 July 2010 PREVEXT FROM 31/10/2009 TO 30/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 52 QUEENS ROAD ABERDEEN AB15 4YE

View Document

20/11/0920 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FORSYTH / 03/10/2009

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS RAEBURN CHRISTIE CLARK & WALLACE / 03/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENDRY / 03/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARR DONALD / 03/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 52 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 8-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED FIRSTFORM (130) LIMITED CERTIFICATE ISSUED ON 12/12/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

03/10/053 October 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