MCKENZIE EAGLESON LIMITED

9 Woodmuir Road, Breich, EH8 8BN, West Lothian
StatusACTIVE
Company No.SC485952
CategoryPrivate Limited Company
Incorporated04 Sep 2014
Age9 years, 9 months, 15 days
JurisdictionScotland
Dissolution01 Mar 2022
Years2 years, 3 months, 18 days

SUMMARY

MCKENZIE EAGLESON LIMITED is an active private limited company with number SC485952. It was incorporated 9 years, 9 months, 15 days ago, on 04 September 2014 and it was dissolved 2 years, 3 months, 18 days ago, on 01 March 2022. The company address is 9 Woodmuir Road, Breich, EH8 8BN, West Lothian.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 11 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Sep 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Ann Marion Mckenzie

Termination date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Pollock Stewart Eagleson

Termination date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Pollock Stewart Eagleson

Cessation date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Old address: 167 Canongate Edinburgh EH8 8BN

Change date: 2022-04-05

New address: 9 Woodmuir Road Breich West Lothian EH8 8BN

Documents

View document PDF

Administrative restoration company

Date: 05 Apr 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Nelson Eagleson

Cessation date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Heather Ann Marion Mckenzie

Appointment date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-30

Officer name: Graeme Nelson Eagleson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-05

Officer name: Mary Shaw Mckenzie

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2014

Action Date: 08 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-08

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-06

Officer name: Peter Mcfarlane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Old address: , 169 Canongate Edinburgh, Scotland, EH8 8BN

New address: 167 Canongate Edinburgh EH8 8BN

Change date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Pollock Stewart Eagleson

Appointment date: 2014-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Nelson Eagleson

Appointment date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mcfarlane

Termination date: 2014-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Old address: , Law House Fairbairn Place, Livingston, EH54 6TN, United Kingdom

New address: 167 Canongate Edinburgh EH8 8BN

Change date: 2014-09-08

Documents

View document PDF

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BLUE FROG LIMITED

BIG BLUE FROG LIMITED,HALIFAX,HX1 5AN

Number:05832327
Status:ACTIVE
Category:Private Limited Company

COMET VENTURES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016134
Status:ACTIVE
Category:Limited Partnership

KC SURGICAL TRAINING LTD

103 ROTHERHITHE STREET,LONDON,SE16 4NG

Number:07922693
Status:ACTIVE
Category:Private Limited Company

LIME TREE INNOVATION LTD

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:07751009
Status:ACTIVE
Category:Private Limited Company

RUE CONSULTANCY SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09971302
Status:ACTIVE
Category:Private Limited Company

TEAMWORK ENERGY BUREAU SERVICES LIMITED

KINGS COURT,NAILSEA,BS48 1AW

Number:04382357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source