BRYCE MCKENZIE LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 10/03/2008)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/09/2025
Termination of appointment of Andrew Blair Sinclair as a secretary on 2025-09-08
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon02/02/2024
Director's details changed for Mr Bryce Mckenzie Henderson on 2024-02-01
dot icon02/02/2024
Change of details for Mr Bryce Mckenzie Henderson as a person with significant control on 2024-02-01
dot icon31/01/2024
Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to 12 North West Circus Place Edinburgh EH3 6SX on 2024-01-31
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon05/04/2022
Director's details changed for Mr Bryce Mckenzie Henderson on 2022-03-29
dot icon05/04/2022
Change of details for Mr Bryce Mckenzie Henderson as a person with significant control on 2022-03-29
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon10/06/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-03-31
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon08/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Compulsory strike-off action has been discontinued
dot icon07/10/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2014
First Gazette notice for compulsory strike-off
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon21/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mr Bryce Mckenzie Henderson on 2013-03-09
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon26/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Bryce Mckenzie Henderson on 2010-03-10
dot icon26/03/2010
Appointment of Andrew Blair Sinclair as a secretary
dot icon25/03/2010
Termination of appointment of The Sinclair Partnership (Scotland) Limited as a secretary
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 2009-10-12
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon10/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.16K
-
0.00
-
-
2022
4
3.45K
-
0.00
-
-
2023
5
5.66K
-
0.00
-
-
2023
5
5.66K
-
0.00
-
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

5.66K £Ascended64.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Bryce Mckenzie
Director
10/03/2008 - Present
-
Sinclair, Andrew Blair
Secretary
01/10/2009 - 08/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRYCE MCKENZIE LIMITED

BRYCE MCKENZIE LIMITED is an(a) Active company incorporated on 10/03/2008 with the registered office located at 12 North West Circus Place, Edinburgh EH3 6SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYCE MCKENZIE LIMITED?

toggle

BRYCE MCKENZIE LIMITED is currently Active. It was registered on 10/03/2008 .

Where is BRYCE MCKENZIE LIMITED located?

toggle

BRYCE MCKENZIE LIMITED is registered at 12 North West Circus Place, Edinburgh EH3 6SX.

What does BRYCE MCKENZIE LIMITED do?

toggle

BRYCE MCKENZIE LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does BRYCE MCKENZIE LIMITED have?

toggle

BRYCE MCKENZIE LIMITED had 5 employees in 2023.

What is the latest filing for BRYCE MCKENZIE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with updates.