About

Registered Number: SC115934
Date of Incorporation: 02/02/1989 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: 36 Jane Street, Edinburgh, EH6 5HD

 

Established in 1989, James A. Mckenzie (Ornamental & Fibrous Plasterers) Ltd have registered office in the United Kingdom, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Colin James 01 January 1992 - 1
MCKENZIE, James N/A 30 April 2010 1
POTTS, Barbara N/A 04 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 14 April 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 22 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 07 September 1995
RESOLUTIONS - N/A 25 August 1995
RESOLUTIONS - N/A 25 August 1995
RESOLUTIONS - N/A 25 August 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 31 March 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 11 November 1992
363b - Annual Return 17 June 1992
AA - Annual Accounts 02 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1992
RESOLUTIONS - N/A 24 February 1992
288 - N/A 19 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1992
363a - Annual Return 14 February 1991
AA - Annual Accounts 01 November 1990
RESOLUTIONS - N/A 19 October 1990
363 - Annual Return 19 October 1990
288 - N/A 09 March 1989
287 - Change in situation or address of Registered Office 20 February 1989
NEWINC - New incorporation documents 02 February 1989

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.