Company Information for MACKENZIE STEWART LTD
NATIONAL HOUSE, 80-82 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 1HW,
|
Company Registration Number
05486096
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MACKENZIE STEWART LTD | ||
Legal Registered Office | ||
NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW Other companies in OL1 | ||
Previous Names | ||
|
Company Number | 05486096 | |
---|---|---|
Company ID Number | 05486096 | |
Date formed | 2005-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 16:26:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Mackenzie Stewart Corporation | 325 Sharon Park Dr Ste 611 Menlo Park CA 94025 | FTB Suspended | Company formed on the 2012-01-31 |
Officer | Role | Date Appointed |
---|---|---|
SHARON MARIE DOWNIE |
||
ANTHONY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HUGHES |
Company Secretary | ||
DUNCAN PAUL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JJS FINANCIAL SOLUTIONS LTD | Director | 2009-11-18 | CURRENT | 2006-07-05 | Dissolved 2013-08-16 | |
AG TAGGART & CO. LIMITED | Director | 2008-12-15 | CURRENT | 2008-03-17 | Active - Proposal to Strike off | |
ADVICE CENTRE SCOTLAND LTD | Director | 2008-05-02 | CURRENT | 2008-05-02 | Dissolved 2018-02-27 | |
JJS FINANCIAL SOLUTIONS LTD | Director | 2009-11-18 | CURRENT | 2006-07-05 | Dissolved 2013-08-16 | |
AG TAGGART & CO. LIMITED | Director | 2008-10-15 | CURRENT | 2008-03-17 | Active - Proposal to Strike off | |
ADVICE CENTRE SCOTLAND LTD | Director | 2008-05-02 | CURRENT | 2008-05-02 | Dissolved 2018-02-27 |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON DOWNIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WALKER | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALKER / 01/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIE DOWNIE / 01/07/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUGHES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 21/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE DOWNIE / 21/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 15/12/2008 | |
88(2) | AD 15/12/08 GBP SI 33@1=33 GBP IC 99/132 | |
123 | GBP NC 100/132 04/12/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: BRIDGE HOUSE HEAP BRIDGE BURY BL9 7HT | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED RELEASE AUTO FINANCE LIMITED CERTIFICATE ISSUED ON 07/09/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 143A UNION STREET OLDHAM OL1 1TE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-07-01 | £ 52,979 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 73,948 |
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 MACKENZIE STEWART LTD
Called Up Share Capital | 2012-07-01 | £ 99 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 99 |
Cash Bank In Hand | 2012-07-01 | £ 3,079 |
Cash Bank In Hand | 2011-07-01 | £ 16,989 |
Current Assets | 2012-07-01 | £ 109,704 |
Current Assets | 2011-07-01 | £ 110,402 |
Debtors | 2012-07-01 | £ 106,625 |
Debtors | 2011-07-01 | £ 93,413 |
Fixed Assets | 2012-07-01 | £ 2,715 |
Fixed Assets | 2011-07-01 | £ 2,716 |
Shareholder Funds | 2012-07-01 | £ 59,440 |
Shareholder Funds | 2011-07-01 | £ 39,170 |
Tangible Fixed Assets | 2012-07-01 | £ 2,715 |
Tangible Fixed Assets | 2011-07-01 | £ 2,716 |
Debtors and other cash assets
MACKENZIE STEWART LTD owns 1 domain names.
mackenziestewart.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MACKENZIE STEWART 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. |