MACKENZIE HOLDINGS LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS1 2DS

Company number SC110218
Status Active
Incorporation Date 5 April 1988
Company Type Private Limited Company
Address 63 KENNETH STREET, STORNOWAY, ISLE OF LEWIS, HS1 2DS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MACKENZIE HOLDINGS LIMITED are www.mackenzieholdings.co.uk, and www.mackenzie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Mackenzie Holdings Limited is a Private Limited Company. The company registration number is SC110218. Mackenzie Holdings Limited has been working since 05 April 1988. The present status of the company is Active. The registered address of Mackenzie Holdings Limited is 63 Kenneth Street Stornoway Isle of Lewis Hs1 2ds. . MACKENZIE, Shona Crawford is a Secretary of the company. MACKENZIE, Murdo is a Director of the company. MACKENZIE, Shona Crawford is a Director of the company. MACKENZIE, Stuart Macaulay is a Director of the company. Nominee Secretary FLINT, David has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors


Director
MACKENZIE, Murdo

75 years old

Director

Director
MACKENZIE, Stuart Macaulay
Appointed Date: 02 April 2001
52 years old

Resigned Directors

Nominee Secretary
FLINT, David
Resigned: 31 December 1989
Appointed Date: 05 April 1988

Nominee Director
DICKSON, Ian
Resigned: 31 December 1989
Appointed Date: 05 April 1988
75 years old

Nominee Director
FLINT, David
Resigned: 31 December 1989
Appointed Date: 05 April 1988
70 years old

Persons With Significant Control

Mr Murdo Mackenzie
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shona Crawford Mackenzie
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Macaulay Mackenzie
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACKENZIE HOLDINGS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
19 May 1988
G123 notice of increase

19 May 1988
Resolutions
  • SRES13 ‐ Special resolution

19 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1988
Company name changed trost LIMITED\certificate issued on 27/04/88

05 Apr 1988
Incorporation

MACKENZIE HOLDINGS LIMITED Charges

25 March 2009
Bond & floating charge
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…