Fowler Mckenzie Limited ABERDEEN


Fowler Mckenzie started in year 2000 as Private Limited Company with registration number SC210585. The Fowler Mckenzie company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Aberdeen at Calhil House Quarry Road. Postal code: AB16 5UU. Since Thu, 12th Jul 2001 Fowler Mckenzie Limited is no longer carrying the name Place D'or 543.

There is a single director in the firm at the moment - Philip M., appointed on 30 November 2001. In addition, a secretary was appointed - Philip M., appointed on 30 November 2001. As of 15 May 2024, there were 4 ex directors - Nicholas C., Stewart M. and others listed below. There were no ex secretaries.

Fowler Mckenzie Limited Address / Contact

Office Address Calhil House Quarry Road
Office Address2 Northfield
Town Aberdeen
Post code AB16 5UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC210585
Date of Incorporation Fri, 1st Sep 2000
Industry Other building completion and finishing
Industry Roofing activities
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Philip M.

Position: Director

Appointed: 30 November 2001

Philip M.

Position: Secretary

Appointed: 30 November 2001

Nicholas C.

Position: Director

Appointed: 04 May 2017

Resigned: 19 May 2022

Stewart M.

Position: Director

Appointed: 16 August 2016

Resigned: 17 April 2018

John L.

Position: Director

Appointed: 25 March 2009

Resigned: 29 January 2015

Leslie F.

Position: Director

Appointed: 26 July 2001

Resigned: 25 March 2009

Peterkins Services Limited

Position: Corporate Nominee Director

Appointed: 01 September 2000

Resigned: 30 October 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Philip M. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

Philip M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Place D'or 543 July 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand288 50971 414119 704154 929128 921428 673441 609
Current Assets857 6761 138 903935 163726 6271 143 4401 818 6611 547 625
Debtors569 1671 067 489815 458571 6981 014 5191 389 9881 106 016
Net Assets Liabilities639 380629 568536 184295 387715 2671 084 7581 243 898
Other Debtors8 02721 81014 39815 780120 614  
Property Plant Equipment80 28473 75773 82140 206121 791149 957177 009
Other
Accumulated Depreciation Impairment Property Plant Equipment80 262108 227142 443176 793210 052227 135249 484
Additions Other Than Through Business Combinations Property Plant Equipment 21 43834 280    
Average Number Employees During Period20191719192220
Corporation Tax Payable    33 14099 51853 936
Creditors270 470562 121458 3135 92438 3335 7191 144
Future Minimum Lease Payments Under Non-cancellable Operating Leases124 37598 125288 796257 176221 250191 671161 671
Increase From Depreciation Charge For Year Property Plant Equipment 27 96534 21634 34933 259 51 022
Net Current Assets Liabilities587 206576 782476 850261 105650 131972 3041 106 738
Other Creditors26 63931 15340 9905 92438 3335 7191 144
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 673
Other Disposals Property Plant Equipment      81 347
Other Taxation Social Security Payable152 98952 75492 386104 98024 60419 60326 441
Property Plant Equipment Gross Cost160 546181 984216 264216 999331 843377 092426 493
Provisions For Liabilities Balance Sheet Subtotal    18 32231 78438 705
Taxation Including Deferred Taxation Balance Sheet Subtotal2 4296 725     
Total Additions Including From Business Combinations Property Plant Equipment   735114 844 130 748
Total Assets Less Current Liabilities667 490650 539550 671301 311771 9221 122 2611 283 747
Trade Creditors Trade Payables90 842478 214324 937265 268398 303680 541295 543
Trade Debtors Trade Receivables561 1401 045 679801 061555 918893 9052 385194 117

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 9th, February 2024
Free Download (11 pages)

Company search