Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACKENZIE HOLDINGS LIMITED
Company Information for

MACKENZIE HOLDINGS LIMITED

63 KENNETH STREET, STORNOWAY, ISLE OF LEWIS, HS1 2DS,
Company Registration Number
SC110218
Private Limited Company
Active

Company Overview

About Mackenzie Holdings Ltd
MACKENZIE HOLDINGS LIMITED was founded on 1988-04-05 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active". Mackenzie Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACKENZIE HOLDINGS LIMITED
 
Legal Registered Office
63 KENNETH STREET
STORNOWAY
ISLE OF LEWIS
HS1 2DS
Other companies in HS1
 
Telephone01413325432
 
Filing Information
Company Number SC110218
Company ID Number SC110218
Date formed 1988-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB498308795  
Last Datalog update: 2024-01-08 02:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKENZIE HOLDINGS LIMITED
The accountancy firm based at this address is CIB STORNOWAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MACKENZIE HOLDINGS LIMITED
The following companies were found which have the same name as MACKENZIE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACKENZIE HOLDINGS LLC 2065 ROBERTS DRIVE Niagara NIAGARA FALLS NY 14304 Active Company formed on the 2013-05-23
MACKENZIE HOLDINGS, LLC 3928 STARLAND DRIVE LA CANADA CA 91011 ACTIVE Company formed on the 2008-01-11
MACKENZIE HOLDINGS LLC 23273 SW MOUNTAIN RD WEST LINN OR 97068 Active Company formed on the 2015-11-18
MACKENZIE HOLDINGS LTD. 2800 715 - 5TH AVENUE SW CALGARY ALBERTA T2P 2X6 Active Company formed on the 2016-02-01
MACKENZIE HOLDINGS, L.P. 1300 SOUTH TENAYA LAS VEGAS NV 89117 Cancelled Company formed on the 2004-12-30
MACKENZIE HOLDINGS (AUST.) PTY LTD NSW 2766 Active Company formed on the 1992-05-01
MACKENZIE HOLDINGS (NSW) PTY LTD NSW 2290 Active Company formed on the 2005-06-29
MACKENZIE HOLDINGS (SA) PTY LTD SA 5268 Active Company formed on the 1972-02-08
MACKENZIE HOLDINGS PTY LIMITED NSW 2088 Active Company formed on the 1994-08-02
MACKENZIE HOLDINGS QLD PTY LTD QLD 4064 Active Company formed on the 2008-05-14
MACKENZIE HOLDINGS LTD. New Brunswick Unknown
MACKENZIE HOLDINGS LIMITED Active Company formed on the 2017-05-05
MACKENZIE HOLDINGS CORP. 9000 SHERIDAN STREET PEMBROKE PINES FL 33024 Active Company formed on the 2012-09-06
MACKENZIE HOLDINGS LTD British Columbia Dissolved
MACKENZIE HOLDINGS LLC Delaware Unknown
MACKENZIE HOLDINGS LLC Michigan UNKNOWN
MACKENZIE HOLDINGS LTD British Columbia Active Company formed on the 2019-01-09
Mackenzie Holdings LLC Indiana Unknown
MACKENZIE HOLDINGS I.O.W LTD 9 ST. JOSEPHS MADEIRA ROAD VENTNOR PO38 1FD Active Company formed on the 2024-01-10

Company Officers of MACKENZIE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MURDO MACKENZIE
Director 1989-12-31
SHONA CRAWFORD MACKENZIE
Director 1989-12-31
STUART MACAULAY MACKENZIE
Director 2001-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHONA CRAWFORD MACKENZIE
Company Secretary 1989-12-31 2018-03-14
DAVID FLINT
Nominated Secretary 1988-04-05 1989-12-31
IAN DICKSON
Nominated Director 1988-04-05 1989-12-31
DAVID FLINT
Nominated Director 1988-04-05 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURDO MACKENZIE UNIBUY LTD Director 2001-12-10 CURRENT 2001-12-10 Active - Proposal to Strike off
SHONA CRAWFORD MACKENZIE UNIBUY LTD Director 2001-12-10 CURRENT 2001-12-10 Active - Proposal to Strike off
STUART MACAULAY MACKENZIE OFFICE 121 LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-06PSC04Change of details for Mrs Shona Crawford Mackenzie as a person with significant control on 2021-11-06
2021-11-06CH01Director's details changed for Mrs Shona Crawford Mackenzie on 2021-11-06
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-06CH01Director's details changed for Mr Stuart Macaulay Mackenzie on 2020-11-06
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-12CH01Director's details changed for Mr Stuart Macaulay Mackenzie on 2018-11-12
2018-11-12PSC04Change of details for Mr Murdo Mackenzie as a person with significant control on 2018-03-14
2018-03-21TM02Termination of appointment of Shona Crawford Mackenzie on 2018-03-14
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-21AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA CRAWFORD MACKENZIE / 01/10/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURDO MACKENZIE / 01/10/2013
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2011-11-02AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MACAULAY MACKENZIE / 01/09/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA CRAWFORD MACKENZIE / 01/09/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURDO MACKENZIE / 01/09/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / SHONA CRAWFORD MACKENZIE / 01/09/2011
2011-08-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02AR0131/10/10 FULL LIST
2010-02-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MACAULAY MACKENZIE / 31/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHONA CRAWFORD MACKENZIE / 31/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MURDO MACKENZIE / 31/10/2009
2009-04-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: CIB SERVICES 63 KENNETH STREET STORNOWAY ISLE OF LEWIS HS1 2DS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-22287REGISTERED OFFICE CHANGED ON 22/01/05 FROM: VALMER WILLOWGLEN STORNOWAY ISLE OF LEWIS HS1 2EW
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-11363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-08363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: VALMER WILOWGLEN STORNOWAY HS1 2EW
2001-05-11288aNEW DIRECTOR APPOINTED
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/96
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to MACKENZIE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACKENZIE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-04-01 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 6,447
Creditors Due Within One Year 2013-03-31 £ 89,314
Creditors Due Within One Year 2012-03-31 £ 116,334

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACKENZIE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100,000
Called Up Share Capital 2012-03-31 £ 100,000
Cash Bank In Hand 2012-03-31 £ 14,266
Current Assets 2013-03-31 £ 114,161
Current Assets 2012-03-31 £ 164,974
Debtors 2013-03-31 £ 103,628
Debtors 2012-03-31 £ 136,205
Shareholder Funds 2013-03-31 £ 39,616
Shareholder Funds 2012-03-31 £ 59,277
Stocks Inventory 2013-03-31 £ 10,476
Stocks Inventory 2012-03-31 £ 14,503
Tangible Fixed Assets 2013-03-31 £ 21,216
Tangible Fixed Assets 2012-03-31 £ 10,637

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACKENZIE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MACKENZIE HOLDINGS LIMITED owns 7 domain names.

121office.co.uk   mackenzieholdings.co.uk   mackenzieoffice.co.uk   sittingcomfortably.co.uk   officeone2one.co.uk   officevie.co.uk   office121.co.uk  

Trademarks
We have not found any records of MACKENZIE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKENZIE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as MACKENZIE HOLDINGS LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where MACKENZIE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACKENZIE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACKENZIE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.