G G Mackenzie Contractors Ltd

General information

Name:

G G Mackenzie Contractors Limited

Office Address:

25 Bothwell Street G2 6NL Glasgow

Number: SC278797

Incorporation date: 2005-01-24

Dissolution date: 2020-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC278797 19 years ago, G G Mackenzie Contractors Ltd had been a private limited company until 2020-10-03 - the day it was dissolved. The firm's last known registration address was 25 Bothwell Street, Glasgow.

The data we obtained that details this particular enterprise's executives implies that the last two directors were: Flora M. and Gordon M. who assumed their respective positions on 2005-04-25 and 2005-01-24.

Executives who had significant control over the firm were: Flora M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gordon M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gordon M.

Role: Secretary

Appointed: 21 December 2016

Latest update: 27 November 2023

Flora M.

Role: Director

Appointed: 25 April 2005

Latest update: 27 November 2023

Gordon M.

Role: Director

Appointed: 24 January 2005

Latest update: 27 November 2023

People with significant control

Flora M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 30 April 2018
Confirmation statement next due date 07 February 2020
Confirmation statement last made up date 24 January 2019
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 December 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 August 2013

Company Vehicle Operator Data

Corriemoillie Farm

City

Garve

Postal code

IV23 2PY

No. of Vehicles

5

No. of Trailers

5

Glenview

Address

Corriemoillie

City

Garve

Postal code

IV23 2PY

No. of Vehicles

5

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Glenview Corriemoillie

Post code:

IV23 2PY

City / Town:

Garve

HQ address,
2014

Address:

Glenview Corriemoillie

Post code:

IV23 2PY

City / Town:

Garve

HQ address,
2015

Address:

Glenview Corriemoillie

Post code:

IV23 2PY

City / Town:

Garve

HQ address,
2016

Address:

Glenview Corriemoillie

Post code:

IV23 2PY

City / Town:

Garve

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
15
Company Age

Closest Companies - by postcode