ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mackenzie Stuart Group Holdings Limited

Mackenzie Stuart Group Holdings Limited is an active company incorporated on 23 March 2019 with the registered office located in Leeds, West Yorkshire. Mackenzie Stuart Group Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11901251
Private limited company
Age
6 years
Incorporated 23 March 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (6 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (6 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Due Soon
For period 1 Jan31 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)
Contact
Address
P/T 2nd Floor
6 Wellington Place
Leeds
West Yorkshire
LS1 4AP
England
Address changed on 14 Feb 2023 (2 years 6 months ago)
Previous address was 6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP England
Telephone
0113 2339520
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Sep 1981
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in England • Born in Dec 1982
Director • British • Lives in England • Born in Nov 1963
Mr Dominic Anthony Paglia
PSC • British • Lives in UK • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mackenzie Stuart Limited
Dominic Anthony Paglia and Ian James Robinson are mutual people.
Active
Goodall Brazier Limited
Ian James Robinson is a mutual person.
Active
T H Daniels Executive Search Limited
Dominic Anthony Paglia and Mr Nick Oliver Jenkins are mutual people.
Active
Mackinnon Bruce Group Holdings Limited
Ian James Robinson and Stephen Fairbank are mutual people.
Active
MSGH Limited
Ian James Robinson and Stephen Fairbank 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
Mackinnon Bruce Limited
Ian James Robinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.08M
Same as previous period
Total Liabilities
-£1.27M
Same as previous period
Net Assets
£13.81M
Same as previous period
Debt Ratio (%)
8%
Same as previous period
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
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 May 2023
Registered Address Changed
2 Years 6 Months Ago on 14 Feb 2023
Registered Address Changed
2 Years 6 Months Ago on 14 Feb 2023
Get Credit Report
Discover Mackenzie Stuart Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Satisfaction of charge 119012510002 in full
Submitted on 28 Mar 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Part of the property or undertaking has been released from charge 119012510002
Submitted on 23 Sep 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 20 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Sep 2023
Confirmation statement made on 22 February 2023 with updates
Submitted on 24 May 2023
Registered office address changed from 6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP England to P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP on 14 February 2023
Submitted on 14 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year