About

Registered Number: SC327928
Date of Incorporation: 18/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 7 Comiston Gardens, Edinburgh, EH10 5QH,

 

Established in 2007, Mackenzie Consulting Services Ltd have registered office in Edinburgh, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Fiona Frances 18 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STEPHEN, Graeme Angus 18 July 2007 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 13 February 2020
DISS40 - Notice of striking-off action discontinued 26 November 2019
CS01 - N/A 23 November 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 03 April 2017
AD01 - Change of registered office address 01 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 07 March 2013
SH01 - Return of Allotment of shares 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 27 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
RESOLUTIONS - N/A 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.