MCKENZIE PROPERTIES LTD.
DEANSTON

Hellopages » Stirling » Stirling » FK16 6BA

Company number SC169932
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address GARDENERS COTTAGE, 9 GRIERSON DRIVE, DEANSTON, DOUNE, FK16 6BA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of MCKENZIE PROPERTIES LTD. are www.mckenzieproperties.co.uk, and www.mckenzie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Bridge of Allan Rail Station is 5 miles; to Stirling Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mckenzie Properties Ltd is a Private Limited Company. The company registration number is SC169932. Mckenzie Properties Ltd has been working since 18 November 1996. The present status of the company is Active. The registered address of Mckenzie Properties Ltd is Gardeners Cottage 9 Grierson Drive Deanston Doune Fk16 6ba. . MCKENZIE, James Charles is a Secretary of the company. MCKENZIE, Brenda Elizabeth is a Director of the company. MCKENZIE, James Charles is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCKENZIE, James Charles
Appointed Date: 18 November 1996

Director
MCKENZIE, Brenda Elizabeth
Appointed Date: 18 November 1996
63 years old

Director
MCKENZIE, James Charles
Appointed Date: 18 November 1996
66 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 18 November 1996
Appointed Date: 18 November 1996

Nominee Director
MABBOTT, Stephen
Resigned: 18 November 1996
Appointed Date: 18 November 1996
74 years old

Persons With Significant Control

Mr James Mckenzie
Notified on: 2 November 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MCKENZIE PROPERTIES LTD. Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 86 more events
21 Nov 1996
New secretary appointed;new director appointed
20 Nov 1996
Secretary resigned
20 Nov 1996
Director resigned
20 Nov 1996
New director appointed
18 Nov 1996
Incorporation

MCKENZIE PROPERTIES LTD. Charges

1 July 2010
Standard security
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Northmost first floor flatted dwellinghouse forming 9 mar…
22 December 2009
Standard security
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15 barnton street stirling.
4 December 2009
Standard security
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The oaks 108 henderson street bridge of allan stirling.
8 June 2005
Standard security
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: St marys church hall and house, 17-19 irvine place…
22 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52 main street, doune.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 park lane, stirling.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 187 west stirling street, alva.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 sprotwell terrace, sauchie.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 125 main street, sauchie.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 73E east stirling street, alva.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37 murray place, stirling.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12A airthrey road, stirling.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 & 2 mallochs buildings, drummond street, comrie.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 36 & 40 king street, stirling.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 barnton street, stirling.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 spittal street, stirling.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 queen street, stirling.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 queen street, stirling.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 union street, stirling.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48 woodlea park, sauchie.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 59 east stirling street, alva.
23 August 2004
Floating charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 September 2003
Standard security
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 queen street, stirling--title number stg 44126.
2 September 2003
Standard security
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9L queen street, stirling--title number stg 41533.
1 September 2003
Standard security
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 e east stirling street, alva--title number CLK8819.
1 September 2003
Standard security
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 187 west stirling street, alva--title number CLK1419.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 park lane, stirling.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 union street, stirling.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 main street, doune.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 woodlea park, sauchie.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 spittal street, stirling.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12A airthrey road, stirling.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 sprotwell terrace, sauchie.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1ST, 2ND & 3RD floor premises at 36 & 40 king street…
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 barnton street, stirling.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 murray place, stirling.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 & 2 malloch buildings, drummond street, comrie.
10 December 2001
Standard security
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 east stirling street, alva.
31 October 2001
Bond & floating charge
Delivered: 7 November 2001
Status: Satisfied on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 December 2000
Standard security
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 38A, 38B and 38C king street, stirling.
4 December 2000
Standard security
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST, 2ND and attic floor premises at 36 king street…
2 November 2000
Floating charge
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 November 1999
Standard security
Delivered: 15 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1 malloch buildings and 2 buildings, drummond street…
16 February 1999
Standard security
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 59 east stirling street, alva.
6 January 1999
Standard security
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 15 barnton street,stirling.
24 March 1997
Standard security
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The ground floor right hand flat at 18 union…
27 February 1997
Standard security
Delivered: 5 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: End terraced dwellinghouse known as and forming 48 woodlea…
27 February 1997
Standard security
Delivered: 5 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flatted dwelling house known as and forming 12A…