About

Registered Number: SC252050
Date of Incorporation: 01/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 4 Rubislaw Terrace, Aberdeen, AB10 1XE,

 

Founded in 2003, Mackenzie Ross Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Graham Donald, Dr 01 July 2015 01 July 2015 1
ROSS, Graham Donald, Dr 01 July 2003 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Judith 01 July 2015 - 1
ROSS, Judith 01 November 2007 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 05 July 2019
CH03 - Change of particulars for secretary 05 July 2019
PSC04 - N/A 05 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 10 July 2018
AD01 - Change of registered office address 05 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 03 January 2016
MR01 - N/A 28 August 2015
MR01 - N/A 14 August 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP03 - Appointment of secretary 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 14 November 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 08 July 2009
CERTNM - Change of name certificate 08 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 23 May 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 16 July 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
225 - Change of Accounting Reference Date 19 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2015 Outstanding

N/A

A registered charge 12 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.