About

Registered Number: SC282586
Date of Incorporation: 03/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Park House, Dunvegan, Isle Of Skye, IV55 8GU

 

Mackenzie Building & Civil Engineering Contractors Ltd was founded on 03 April 2005 and has its registered office in Isle Of Skye, it has a status of "Active". We don't currently know the number of employees at the business. The companies director is Mackenzie, Lorna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Lorna 03 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 16 April 2020
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 28 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 08 May 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 January 2017
AA01 - Change of accounting reference date 31 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 03 April 2014
RP04 - N/A 18 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 10 September 2010
AA01 - Change of accounting reference date 18 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 01 June 2006
410(Scot) - N/A 30 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 03 April 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.