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

FOWLER MCKENZIE LIMITED

CALHIL HOUSE QUARRY ROAD, NORTHFIELD, ABERDEEN, AB16 5UU,
Company Registration Number
SC210585
Private Limited Company
Active

Company Overview

About Fowler Mckenzie Ltd
FOWLER MCKENZIE LIMITED was founded on 2000-09-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Fowler Mckenzie 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
FOWLER MCKENZIE LIMITED
 
Legal Registered Office
CALHIL HOUSE QUARRY ROAD
NORTHFIELD
ABERDEEN
AB16 5UU
Other companies in AB10
 
Filing Information
Company Number SC210585
Company ID Number SC210585
Date formed 2000-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774780291  
Last Datalog update: 2024-03-06 08:06:27
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 FOWLER MCKENZIE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GORDON MCKENZIE
Company Secretary 2001-11-30
NICHOLAS RAE COOK
Director 2017-05-04
PHILIP GORDON MCKENZIE
Director 2001-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART ROBERT MCKENZIE
Director 2016-08-16 2018-04-17
JOHN KELLY LLOYD
Director 2009-03-25 2015-01-29
LESLIE ROSS FOWLER
Director 2001-07-26 2009-03-25
PETERKINS, SOLICITORS
Nominated Secretary 2000-09-01 2001-11-30
PETERKINS SERVICES LIMITED
Nominated Director 2000-09-01 2001-10-30

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
2024-02-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-03-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22Sale or transfer of treasury shares on 2022-08-15<ul><li>GBP 0</ul>
2022-08-22SH04Sale or transfer of treasury shares on 2022-08-15
  • GBP 0
2022-07-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,000 on 2022-05-19
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAE COOK
2021-11-11AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-04-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-02-05AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-03-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Grove Lodge Mugiemoss Road Bucksburn Aberdeen AB21 9NP Scotland
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-23RES01ADOPT ARTICLES 04/05/2017
2018-05-23RES12Resolution of varying share rights or name
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERT MCKENZIE
2018-03-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 20954
2017-05-30SH0104/05/17 STATEMENT OF CAPITAL GBP 20954
2017-05-30SH10Particulars of variation of rights attached to shares
2017-05-30SH08Change of share class name or designation
2017-05-12AP01DIRECTOR APPOINTED MR NICHOLAS RAE COOK
2017-03-14AD03Registers moved to registered inspection location of 5-9 Bon Accord Crescent Aberdeen AB11 6DN
2017-03-14AD02Register inspection address changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
2017-01-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07RP04CS01Second filing of Confirmation Statement dated 01/09/2016
2016-11-07ANNOTATIONSecond Filing
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 16954
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-16AP01DIRECTOR APPOINTED MR STEWART ROBERT MCKENZIE
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 100 Union Street Aberdeen Aberdeenshire AB10 1QR
2016-02-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 16954
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27SH06Cancellation of shares. Statement of capital on 2015-01-29 GBP 16,954
2015-04-27SH03Purchase of own shares
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY LLOYD
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 18354
2014-09-29AR0101/09/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-05AR0101/09/13 FULL LIST
2013-04-22AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-04AR0101/09/12 FULL LIST
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-07AR0101/09/11 FULL LIST
2011-03-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-06AR0101/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY LLOYD / 01/01/2010
2010-04-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-01288aDIRECTOR APPOINTED JOHN KELLY LLOYD
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR LESLIE FOWLER
2009-04-15RES13APPROVE SHARE AGREEMENT 25/03/2009
2009-04-15169GBP IC 33855/18354 25/03/09 GBP SR 15501@1=15501
2009-04-15169GBP IC 35855/33855 25/03/09 GBP SR 2000@1=2000
2009-02-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-16AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-20ELRESS386 DISP APP AUDS 10/09/07
2007-09-20ELRESS366A DISP HOLDING AGM 10/09/07
2007-09-03363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-04363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-12363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-03363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-03363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-04-1088(2)RAD 17/03/03--------- £ SI 4998@1=4998 £ IC 31000/35998
2003-03-21123NC INC ALREADY ADJUSTED 17/03/03
2003-03-21RES04£ NC 60000/120000
2003-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-20363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-12-03288bSECRETARY RESIGNED
2001-12-03288aNEW SECRETARY APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-0388(2)RAD 30/11/01--------- £ SI 15998@1=15998 £ IC 15002/31000
2001-11-29410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-08288bDIRECTOR RESIGNED
2001-09-19363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-28225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01
2001-08-15123£ NC 100/60000 10/08/01
2001-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-08-15RES04NC INC ALREADY ADJUSTED 10/08/01
2001-08-1588(2)RAD 10/08/01--------- £ SI 15000@1=15000 £ IC 2/15002
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-12CERTNMCOMPANY NAME CHANGED PLACE D'OR 543 LIMITED CERTIFICATE ISSUED ON 12/07/01
2000-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities



Licences & Regulatory approval
We could not find any licences issued to FOWLER MCKENZIE 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 FOWLER MCKENZIE 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 2001-11-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 FOWLER MCKENZIE LIMITED

Intangible Assets
Patents
We have not found any records of FOWLER MCKENZIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOWLER MCKENZIE LIMITED
Trademarks
We have not found any records of FOWLER MCKENZIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOWLER MCKENZIE 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 (43390 - Other building completion and finishing) as FOWLER MCKENZIE LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where FOWLER MCKENZIE 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.
Import/Export of Goods
Goods imported/exported by FOWLER MCKENZIE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0173089099
2011-02-0173089099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOWLER MCKENZIE 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 FOWLER MCKENZIE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1