Company NameMackenzie Stuart Executive Search Limited
DirectorsIan James Robinson and Mackenzie Stuart Limited
Company StatusActive - Proposal to Strike off
Company Number11155992
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ian James Robinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressP/T 2nd Floor 6 Wellington Place
Leeds
West Yorkshire
LS1 4AP
Director NameMackenzie Stuart Limited (Corporation)
StatusCurrent
Appointed17 January 2018(same day as company formation)
Correspondence AddressGround Floor East No1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
Director NameMr Henry James Bell
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor East, No1 Whitehall Riverside Whiteha
Leeds
LS1 4BN
Director NameMr Andrew Hanlon
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor East, No1 Whitehall Riverside Whiteha
Leeds
LS1 4BN

Location

Registered AddressP/T 2nd Floor
6 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2019 (5 years, 3 months ago)
Next Return Due30 January 2020 (overdue)

Filing History

16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
7 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 October 2019Appointment of Mr Ian James Robinson as a director on 2 October 2019 (2 pages)
27 March 2019Termination of appointment of Andrew Hanlon as a director on 17 January 2019 (1 page)
27 March 2019Termination of appointment of Henry James Bell as a director on 17 January 2019 (1 page)
27 March 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
9 February 2018Particulars of variation of rights attached to shares (2 pages)
9 February 2018Change of share class name or designation (2 pages)
7 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 100
(29 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 100
(29 pages)