Company NameS Mackenzie Engineering Ltd
Company StatusDissolved
Company Number07983477
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Scott Alexander Mackenzie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleOffshore Outfitter
Country of ResidenceScotland
Correspondence AddressSuite 66 Low Friar Street
Newcastle Upon Tyne
NE1 5UD

Location

Registered AddressSuite 66 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Scott Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Voluntary strike-off action has been suspended (1 page)
1 September 2016Voluntary strike-off action has been suspended (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
2 October 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Suite 66 Low Friar Street Newcastle upon Tyne NE1 5UD on 2 October 2015 (1 page)
2 October 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Suite 66 Low Friar Street Newcastle upon Tyne NE1 5UD on 2 October 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN on 7 July 2014 (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
27 March 2014Director's details changed for Scott Mackenzie on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Scott Mackenzie on 27 March 2014 (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)