Advanced company searchLink opens in new window

MACKENZIE INVESTMENT STRATEGIES LTD.

Company number SC387740

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 AA Accounts for a small company made up to 29 December 2022
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
31 Aug 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
14 Nov 2022 CH01 Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 30 December 2021
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
04 Oct 2021 AA Accounts for a small company made up to 30 December 2020
19 Jul 2021 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 15 January 2020
29 Jun 2021 AA Accounts for a small company made up to 30 December 2019
09 Mar 2021 TM01 Termination of appointment of Duncan William Mackenzie as a director on 22 January 2021
15 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
11 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
29 Jan 2020 TM01 Termination of appointment of Michael John Hill as a director on 23 January 2020
05 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
17 Sep 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
20 Jun 2019 AP01 Appointment of Mr Michael John Hill as a director on 19 June 2019
20 Jun 2019 AP01 Appointment of Mr Paul Stephen Morrish as a director on 19 June 2019
30 Nov 2018 AAMD Amended accounts made up to 30 June 2018
09 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
30 Aug 2018 PSC07 Cessation of Avril Paton-Mackenzie as a person with significant control on 1 August 2018
30 Aug 2018 PSC07 Cessation of Duncan William Mackenzie as a person with significant control on 1 August 2018
30 Aug 2018 PSC02 Notification of Succession Group Ltd as a person with significant control on 1 August 2018
30 Aug 2018 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 August 2018
30 Aug 2018 AD01 Registered office address changed from Ormiston 38 Crown Drive Inverness IV2 3QG to 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 August 2018