Company Information for MCKENZIE SUBSEA ENGINEERING LTD.
71 CHARLESTON ROAD NORTH, COVE, ABERDEEN, AB12 3SZ,
|
Company Registration Number
SC276386
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MCKENZIE SUBSEA ENGINEERING LTD. | |
Legal Registered Office | |
71 CHARLESTON ROAD NORTH COVE ABERDEEN AB12 3SZ Other companies in AB21 | |
Company Number | SC276386 | |
---|---|---|
Company ID Number | SC276386 | |
Date formed | 2004-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-08 07:06:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM BOTHWELL |
||
COLIN MCKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAA CONSTRUCTION LTD. | Company Secretary | 2009-01-06 | CURRENT | 2009-01-06 | Active - Proposal to Strike off | |
KIRKHILL INDUSTRIAL SUPPLIES LIMITED | Company Secretary | 2008-10-20 | CURRENT | 2002-10-24 | Dissolved 2014-05-30 | |
RAINNIESHILL ENGINEERING LTD. | Company Secretary | 2008-10-07 | CURRENT | 2008-10-07 | Dissolved 2015-01-23 | |
BWT DESIGN LTD. | Company Secretary | 2008-10-03 | CURRENT | 2008-10-03 | Active | |
LOCHSIDE ENGINEERING LTD. | Company Secretary | 2008-09-16 | CURRENT | 2008-09-16 | Liquidation | |
UNIVERSAL INSPECTION (U.K.) LTD. | Company Secretary | 2008-02-28 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
ELPETRO LTD. | Company Secretary | 2007-10-25 | CURRENT | 2007-10-25 | Dissolved 2013-12-06 | |
JORGEM LTD. | Company Secretary | 2005-10-27 | CURRENT | 2005-10-27 | Dissolved 2014-10-17 | |
RAYZ HAIR & TANNING SALON LTD. | Company Secretary | 2005-06-22 | CURRENT | 2005-06-22 | Active - Proposal to Strike off | |
FAIRWAYS SPORTS PROMOTIONS LTD. | Company Secretary | 2005-03-31 | CURRENT | 2005-03-31 | Active | |
KMSEA CONSTRUCTION LTD. | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Dissolved 2016-07-05 | |
EVERGREEN LANDSCAPING DESIGN LTD. | Company Secretary | 2003-03-31 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
WINDOW CLEANING SERVICES (ABERDEEN) LTD. | Company Secretary | 2003-01-09 | CURRENT | 2003-01-09 | Dissolved 2015-01-09 | |
J.E.R. ENGINEERING LIMITED | Company Secretary | 2002-07-05 | CURRENT | 2002-07-05 | Dissolved 2018-04-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM R & a House Blackburn Business Park Woodburn Road, Blackburn Aberdeenshire AB21 0PS | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Mckenzie on 2009-11-19 | |
363a | Return made up to 21/11/08; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07 | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 4 BON ACCORD CRESCENT ABERDEEN AB11 6DH | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-02-28 | £ 259,250 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 213,559 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MCKENZIE SUBSEA ENGINEERING LTD.
Cash Bank In Hand | 2013-02-28 | £ 205,173 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 197,399 |
Current Assets | 2013-02-28 | £ 243,799 |
Current Assets | 2012-02-29 | £ 219,429 |
Debtors | 2013-02-28 | £ 38,626 |
Debtors | 2012-02-29 | £ 22,030 |
Shareholder Funds | 2012-02-29 | £ 5,870 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MCKENZIE SUBSEA ENGINEERING LTD. are:
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. |