MURDOCH MACKENZIE LIMITED
LANARKSHIRE

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1NR

Company number SC011278
Status Active
Incorporation Date 5 June 1920
Company Type Private Limited Company
Address COURSINGTON ROAD, MOTHERWELL, LANARKSHIRE, ML1 1NR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 111,180 . The most likely internet sites of MURDOCH MACKENZIE LIMITED are www.murdochmackenzie.co.uk, and www.murdoch-mackenzie.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and four months. Murdoch Mackenzie Limited is a Private Limited Company. The company registration number is SC011278. Murdoch Mackenzie Limited has been working since 05 June 1920. The present status of the company is Active. The registered address of Murdoch Mackenzie Limited is Coursington Road Motherwell Lanarkshire Ml1 1nr. . MACKENZIE, Murdo is a Secretary of the company. MACKENZIE, Douglas Donald is a Director of the company. MACKENZIE, Murdo is a Director of the company. MACKENZIE, Roderick John is a Director of the company. Director MACKENZIE, Alexander Murdoch has been resigned. Director MACKENZIE, Donald Ramsay Craig has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
MACKENZIE, Douglas Donald
Appointed Date: 09 July 1996
69 years old

Director
MACKENZIE, Murdo
Appointed Date: 17 April 2014
47 years old

Director
MACKENZIE, Roderick John
Appointed Date: 09 July 1996
78 years old

Resigned Directors

Director
MACKENZIE, Alexander Murdoch
Resigned: 14 July 2000
108 years old

Director
MACKENZIE, Donald Ramsay Craig
Resigned: 14 July 2000
99 years old

Persons With Significant Control

Mr Roderick John Mackenzie
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

Mr Murdo Mackenzie
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Donald Mackenzie
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURDOCH MACKENZIE LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Mar 2016
Total exemption full accounts made up to 30 September 2015
18 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 111,180

06 May 2015
Total exemption full accounts made up to 30 September 2014
06 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 111,180

...
... and 71 more events
17 Aug 1987
Return made up to 17/07/87; full list of members; amend

17 Aug 1987
Accounts made up to 30 September 1986

08 Jan 1987
Director resigned

26 Nov 1986
Annual return made up to 25/11/86

21 Nov 1986
Full accounts made up to 30 September 1985

MURDOCH MACKENZIE LIMITED Charges

31 October 2013
Charge code SC01 1278 0005
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 April 2013
Charge code SC01 1278 0004
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot of ground coursington road motherwell.
1 March 1985
Letter of agreement
Delivered: 7 March 1985
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing at credit of the company with the bank on…
5 August 1982
Standard security
Delivered: 12 August 1982
Status: Satisfied on 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 12/14 draffen street, motherwell.
8 March 1982
Bond & floating charge
Delivered: 18 March 1982
Status: Satisfied on 2 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…