JOHN MACKENZIE LTD.
WEST LOTHIAN

Hellopages » West Lothian » West Lothian » EH52 5AJ

Company number SC275859
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address 4 HUNTER GARDENS, BROXBURN, WEST LOTHIAN, EH52 5AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of JOHN MACKENZIE LTD. are www.johnmackenzie.co.uk, and www.john-mackenzie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Kirknewton Rail Station is 3.2 miles; to Edinburgh Park Rail Station is 5.6 miles; to Rosyth Rail Station is 7.8 miles; to Dunfermline Queen Margaret Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Mackenzie Ltd is a Private Limited Company. The company registration number is SC275859. John Mackenzie Ltd has been working since 10 November 2004. The present status of the company is Active. The registered address of John Mackenzie Ltd is 4 Hunter Gardens Broxburn West Lothian Eh52 5aj. . MACKENZIE, Abigail is a Secretary of the company. MACKENZIE, John is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACKENZIE, Abigail
Appointed Date: 10 November 2004

Director
MACKENZIE, John
Appointed Date: 10 November 2004
63 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Persons With Significant Control

Abigail Mackenzie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

JOHN MACKENZIE LTD. Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
07 Jan 2016
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 25 more events
19 Nov 2004
New director appointed
18 Nov 2004
Secretary resigned
18 Nov 2004
Director resigned
18 Nov 2004
Director resigned
10 Nov 2004
Incorporation

JOHN MACKENZIE LTD. Charges

21 November 2006
Standard security
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects at whitehill industrial estate, bathgate WLN35511.
8 September 2006
Bond & floating charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…