Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCKENZIE CAIRNS LIMITED
Company Information for

MCKENZIE CAIRNS LIMITED

RIPON, NORTH YORKSHIRE, HG4,
Company Registration Number
01485566
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Mckenzie Cairns Ltd
MCKENZIE CAIRNS LIMITED was founded on 1980-03-17 and had its registered office in Ripon. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
MCKENZIE CAIRNS LIMITED
 
Legal Registered Office
RIPON
NORTH YORKSHIRE
 
Previous Names
LSCP PROPERTIES LIMITED10/03/2003
MCKENZIE-CAIRNS LIMITED10/01/2003
Filing Information
Company Number 01485566
Date formed 1980-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-02-21
Type of accounts DORMANT
Last Datalog update: 2017-08-15 05:31:52
Primary Source:Companies House
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.

Company Officers of MCKENZIE CAIRNS LIMITED

Current Directors
Officer Role Date Appointed
BARRIE PRICE
Director 2002-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ANNE MCCONVILLE
Company Secretary 2002-03-06 2016-05-09
SHIRLEY ANNE MCCONVILLE
Company Secretary 2000-07-01 2001-05-29
BARRIE PRICE
Director 1996-08-27 2001-05-29
ELIZABETH PRICE
Director 1996-08-27 2001-05-29
NICHOLAS BECKET PRICE
Director 1996-08-27 2001-05-29
NICHOLAS BECKET PRICE
Company Secretary 1998-10-29 2000-06-30
ALSTON PETER CARLTON-SCOTT
Company Secretary 1996-08-27 1998-06-26
JOHN WILLIAM EDWARD CAIRNS
Director 1992-11-30 1998-04-30
DAVID FRANK RANDLES
Director 1996-08-27 1997-04-30
BEVERLEY JANE CAIRNS
Company Secretary 1992-06-29 1996-08-27
JOHN WILLIAM EDWARD CAIRNS
Company Secretary 1992-02-13 1996-08-27
BEVERLEY JANE CAIRNS
Director 1992-11-30 1996-08-27
JOHN MICHAEL WALTER CAIRNS
Company Secretary 1991-11-30 1992-11-30
JOHN MICHAEL WALTER CAIRNS
Director 1991-11-30 1992-11-30
JOHN MICHAEL WALTER CAIRNS
Company Secretary 1990-11-30 1992-02-13
JOHN MICHAEL WALTER CAIRNS
Director 1990-11-30 1992-02-13
JOHN WILLIAM EDWARD CAIRNS
Company Secretary 1992-02-13 1991-11-30
DAVID RICHARD HAWKINS
Director 1992-02-13 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE PRICE LOW COST ACCOUNTANCY LIMITED Director 2006-08-29 CURRENT 2006-08-29 Dissolved 2017-02-21
BARRIE PRICE AUKOL LIMITED Director 2001-07-10 CURRENT 2001-07-10 Dissolved 2017-02-21
BARRIE PRICE AUKOL ADMINISTRATION LIMITED Director 2001-04-24 CURRENT 2001-04-24 Dissolved 2017-02-21
BARRIE PRICE ACCOUNTANT UK ONLINE LIMITED Director 1999-12-20 CURRENT 1999-12-20 Dissolved 2017-02-21
BARRIE PRICE ABBEY-GIBSONS HOTEL (HARROGATE) LIMITED Director 1995-12-20 CURRENT 1987-02-27 Dissolved 2017-02-21
BARRIE PRICE YORKSHIRE IMAGE LIMITED Director 1993-11-12 CURRENT 1993-11-12 Dissolved 2013-11-05
BARRIE PRICE SLOUAND LIMITED Director 1992-09-06 CURRENT 1991-09-06 Dissolved 2018-02-13

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
2017-02-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-29DS01APPLICATION FOR STRIKING-OFF
2016-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-09TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY MCCONVILLE
2015-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 55161
2015-11-30AR0130/11/15 FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 55161
2014-12-11AR0130/11/14 FULL LIST
2014-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1SN
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 55161
2013-12-16AR0130/11/13 FULL LIST
2012-12-07AR0130/11/12 FULL LIST
2012-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-12AR0130/11/11 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-16AR0130/11/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-11AR0130/11/09 FULL LIST
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-16363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-10CERTNMCOMPANY NAME CHANGED LSCP PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/03/03
2003-01-10CERTNMCOMPANY NAME CHANGED MCKENZIE-CAIRNS LIMITED CERTIFICATE ISSUED ON 10/01/03
2002-12-19363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-13288aNEW SECRETARY APPOINTED
2002-01-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-04288bDIRECTOR RESIGNED
2001-07-04288bSECRETARY RESIGNED
2001-07-04288bDIRECTOR RESIGNED
2001-07-04288bDIRECTOR RESIGNED
2001-02-14AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-02-06363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: EVA LETT HOUSE 1 SOUTH CRESCENT HARROGATE ROAD RIPON NORTH YORKSHIRE HG4 1SN
2000-07-28288aNEW SECRETARY APPOINTED
2000-07-28288bSECRETARY RESIGNED
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-10363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1998-12-10363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-11-26288aNEW SECRETARY APPOINTED
1998-11-20288bSECRETARY RESIGNED
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08288bDIRECTOR RESIGNED
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-05363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: JOHN AISLABIE HOUSE 68 NORTH STREET RIPON NORTH YORKSHIRE HG4 1EN
1997-05-12288bDIRECTOR RESIGNED
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-30363(288)SECRETARY RESIGNED
1996-12-30363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-10-26287REGISTERED OFFICE CHANGED ON 26/10/96 FROM: MIDDLETON CHAMBERS 34-36 WESTGATE WETHERBY WEST YORKSHIRE LS22 6NJ
1996-09-18288NEW DIRECTOR APPOINTED
1996-09-18288NEW SECRETARY APPOINTED
1996-09-18288NEW DIRECTOR APPOINTED
1996-09-18288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MCKENZIE CAIRNS 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 MCKENZIE CAIRNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-05-27 Outstanding ABBEY NATIONAL PLC
DEBENTURE 1992-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 MCKENZIE CAIRNS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCKENZIE CAIRNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCKENZIE CAIRNS LIMITED
Trademarks
We have not found any records of MCKENZIE CAIRNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCKENZIE CAIRNS 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 (82990 - Other business support service activities not elsewhere classified) as MCKENZIE CAIRNS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MCKENZIE CAIRNS 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 MCKENZIE CAIRNS 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 MCKENZIE CAIRNS 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.