About

Registered Number: SC274390
Date of Incorporation: 08/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 40 Malcolm Road, Bucksburn, Aberdeen, AB21 9LN

 

Mckenzie Guest House Ltd was founded on 08 October 2004 with its registered office in Aberdeen, it's status is listed as "Dissolved". The companies directors are listed as Freeland, Julie Ann, Freeland, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREELAND, Julie Ann 08 October 2004 - 1
FREELAND, Peter 08 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 06 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 11 October 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 11 September 2008
CERTNM - Change of name certificate 21 November 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 29 October 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 07 August 2006
225 - Change of Accounting Reference Date 20 April 2006
363a - Annual Return 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.