MACKENZIE HUGHES LIMITED
EDINBURGH MACKENZIE-HUGHES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH8 8EQ

Company number SC202788
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address 4 OLD TOLBOOTH WYND, CALTON ROAD, EDINBURGH, EH8 8EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Redenomination of shares. Statement of capital 30 June 2016 GBP 4 . The most likely internet sites of MACKENZIE HUGHES LIMITED are www.mackenziehughes.co.uk, and www.mackenzie-hughes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Mackenzie Hughes Limited is a Private Limited Company. The company registration number is SC202788. Mackenzie Hughes Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Mackenzie Hughes Limited is 4 Old Tolbooth Wynd Calton Road Edinburgh Eh8 8eq. . STUART, Kate Mary Helen is a Secretary of the company. FORTEATH, Lynda is a Director of the company. FORTEATH, Rory George Mackenzie is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary FORTEATH, Elise Helen Mary has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STUART, Kate Mary Helen
Appointed Date: 01 March 2006

Director
FORTEATH, Lynda
Appointed Date: 30 June 2016
46 years old

Director
FORTEATH, Rory George Mackenzie
Appointed Date: 05 January 2000
52 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 January 2000
Appointed Date: 05 January 2000

Secretary
FORTEATH, Elise Helen Mary
Resigned: 01 March 2006
Appointed Date: 05 January 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 January 2000
Appointed Date: 05 January 2000

Persons With Significant Control

Mrs Lynda Forteath
Notified on: 30 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rory George Mackenzie Forteath
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MACKENZIE HUGHES LIMITED Events

11 Jan 2017
Confirmation statement made on 5 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Redenomination of shares. Statement of capital 30 June 2016
  • GBP 4

15 Aug 2016
Resolutions
  • RES13 ‐ Shares sub-divided 30/06/2016

15 Jul 2016
Appointment of Mrs Lynda Forteath as a director on 30 June 2016
...
... and 47 more events
11 Jan 2000
Secretary resigned
11 Jan 2000
Director resigned
11 Jan 2000
New secretary appointed
11 Jan 2000
New director appointed
05 Jan 2000
Incorporation

MACKENZIE HUGHES LIMITED Charges

3 December 2009
Standard security
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Business unit 1, 18 calton road, edinburgh MID50681.
17 August 2009
Bond & floating charge
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Undertaking & all property & assets present & future…
22 October 2003
Standard security
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The business unit at 18 calton road, edinburgh known as…
16 October 2003
Bond & floating charge
Delivered: 22 October 2003
Status: Satisfied on 11 December 2009
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…