J B MACKENZIE LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5AD

Company number SC099800
Status RECEIVERSHIP
Incorporation Date 27 June 1986
Company Type Private Limited Company
Address 1 ROYAL TERRACE, EDINBURGH, MIDLOTHIAN, EH7 5AD
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Notice of ceasing to act as receiver or manager; Notice of receiver's report. The most likely internet sites of J B MACKENZIE LIMITED are www.jbmackenzie.co.uk, and www.j-b-mackenzie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. J B Mackenzie Limited is a Private Limited Company. The company registration number is SC099800. J B Mackenzie Limited has been working since 27 June 1986. The present status of the company is RECEIVERSHIP. The registered address of J B Mackenzie Limited is 1 Royal Terrace Edinburgh Midlothian Eh7 5ad. . SUTHERLAND, Kenneth Gordon is a Secretary of the company. MACKAY, Thomas Lang is a Director of the company. MACKENZIE, John Ross is a Director of the company. MACKENZIE, Martin Theodore John is a Director of the company. REILLY, Andrew is a Director of the company. SUTHERLAND, Kenneth Gordon is a Director of the company. Secretary NAPIER, John Anderson has been resigned. Director CRAIG, James Alexander has been resigned. Director NAPIER, John Anderson has been resigned. Director RUSSELL, Gilbert Mackenzie has been resigned. Director WOOD, William has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
SUTHERLAND, Kenneth Gordon
Appointed Date: 19 February 1998

Director
MACKAY, Thomas Lang
Appointed Date: 02 July 1998
62 years old

Director
MACKENZIE, John Ross

89 years old

Director
MACKENZIE, Martin Theodore John
Appointed Date: 13 October 1994
58 years old

Director
REILLY, Andrew
Appointed Date: 14 June 1995
87 years old

Director

Resigned Directors

Secretary
NAPIER, John Anderson
Resigned: 23 March 1998

Director
CRAIG, James Alexander
Resigned: 22 April 1997
Appointed Date: 17 May 1995
79 years old

Director
NAPIER, John Anderson
Resigned: 23 March 1998
76 years old

Director
RUSSELL, Gilbert Mackenzie
Resigned: 17 May 1995
89 years old

Director
WOOD, William
Resigned: 30 November 1994
Appointed Date: 30 January 1991
78 years old

J B MACKENZIE LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
08 Apr 2003
Notice of ceasing to act as receiver or manager
05 May 1999
Notice of receiver's report
15 Apr 1999
Registered office changed on 15/04/99 from: saughton park house gorgie road edinburgh EH11 3AF
12 Feb 1999
Notice of the appointment of receiver by a holder of a floating charge
...
... and 44 more events
15 Dec 1987
Accounting reference date shortened from 31/03 to 30/06

01 Dec 1987
Accounts made up to 30 June 1987

27 Aug 1986
Director resigned;new director appointed

14 Aug 1986
Company name changed J.B. mackenzie (holdings) limite d\certificate issued on 14/08/86

24 Jun 1986
Certificate of Incorporation

J B MACKENZIE LIMITED Charges

18 April 1996
Bond & floating charge
Delivered: 29 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 February 1989
Floating charge
Delivered: 10 March 1989
Status: Outstanding
Persons entitled: J B Mackenzie (Holdings) LTD
Description: Undertaking and all property and assets present and future…