Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mackenzie Stuart Limited
Mackenzie Stuart Limited is an active company incorporated on 3 December 2007 with the registered office located in Leeds, West Yorkshire. Mackenzie Stuart Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 8 months ago
Company No
06443393
Private limited company
Age
17 years
Incorporated
3 December 2007
Size
Unreported
Confirmation
Submitted
Dated
3 December 2024
(9 months ago)
Next confirmation dated
3 December 2025
Due by
17 December 2025
(3 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Mackenzie Stuart Limited
Contact
Address
P/T 2nd Floor
6 Wellington Place
Leeds
LS1 4AP
England
Address changed on
4 Oct 2023
(1 year 11 months ago)
Previous address was
1 Whitehall Riverside Leeds LS1 4BN
Companies in LS1 4AP
Telephone
01132339520
Email
Available in Endole App
Website
Mackenziestuart.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ian James Robinson
Director • Secretary • Accountant • British • Lives in UK • Born in Apr 1968
Dominic Anthony Paglia
Director • Managing Director • British • Lives in England • Born in Dec 1982
Mr Nick Jenkins
Director • Managing Director • British • Lives in England • Born in Sep 1981
Stephen Fairbank
Director • British • Lives in UK • Born in Nov 1963
Mackenzie Stuart Group Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goodall Brazier Limited
Ian James Robinson is a mutual person.
Active
Mackinnon Bruce Limited
Ian James Robinson and Stephen Fairbank are mutual people.
Active
Mackenzie Stuart Group Holdings Limited
Ian James Robinson and Dominic Anthony Paglia are mutual people.
Active
Heart Research UK
Ian James Robinson is a mutual person.
Active
B A Shopfittings Limited
Ian James Robinson is a mutual person.
Active
Gene Hunt Limited
Ian James Robinson is a mutual person.
Active
Anthony Alexander Holdings Limited
Dominic Anthony Paglia is a mutual person.
Active
Heart Research Limited
Ian James Robinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£386.88K
Increased by £36.19K (+10%)
Turnover
Unreported
Same as previous period
Employees
67
Decreased by 11 (-14%)
Total Assets
£4.24M
Increased by £296.09K (+8%)
Total Liabilities
-£2.2M
Increased by £68.83K (+3%)
Net Assets
£2.04M
Increased by £227.26K (+13%)
Debt Ratio (%)
52%
Decreased by 2.15% (-4%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
5 Months Ago on 28 Mar 2025
Ian James Robinson Resigned
5 Months Ago on 28 Mar 2025
Stephen Fairbank Resigned
5 Months Ago on 28 Mar 2025
Ian James Robinson Resigned
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Compulsory Strike-Off Discontinued
8 Months Ago on 14 Dec 2024
Confirmation Submitted
8 Months Ago on 11 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 4 Oct 2023
Get Alerts
Get Credit Report
Discover Mackenzie Stuart Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stephen Fairbank as a director on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Ian James Robinson as a director on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Ian James Robinson as a secretary on 28 March 2025
Submitted on 28 Mar 2025
Satisfaction of charge 064433930002 in full
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 14 Dec 2024
Confirmation statement made on 3 December 2024 with no updates
Submitted on 11 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Part of the property or undertaking has been released from charge 064433930002
Submitted on 23 Sep 2024
Confirmation statement made on 3 December 2023 with no updates
Submitted on 15 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs