Background WavePink WaveYellow Wave

MACKENZIE TAYLOR WEALTH MANAGEMENT LTD. (SC313079)

MACKENZIE TAYLOR WEALTH MANAGEMENT LTD. (SC313079) is an active UK company. incorporated on 6 December 2006. with registered office in Inverness. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 1 other business activities. MACKENZIE TAYLOR WEALTH MANAGEMENT LTD. has been registered for 19 years. Current directors include TAYLOR, Kenneth Stewart.

Company Number
SC313079
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
53 Culduthel Mains Gardens, Inverness, IV2 6RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
TAYLOR, Kenneth Stewart
SIC Codes
66220, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACKENZIE TAYLOR WEALTH MANAGEMENT LTD.

MACKENZIE TAYLOR WEALTH MANAGEMENT LTD. is an active company incorporated on 6 December 2006 with the registered office located in Inverness. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 1 other business activity. MACKENZIE TAYLOR WEALTH MANAGEMENT LTD. was registered 19 years ago.(SIC: 66220, 66300)

Status

active

Active since 19 years ago

Company No

SC313079

LTD Company

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

53 Culduthel Mains Gardens Culduthel Inverness, IV2 6RD,

Previous Addresses

Suite 1a, Willow House Stoneyfield Business Park Inverness IV2 7PA
From: 6 December 2006To: 9 February 2024
Timeline

6 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Nov 10
Director Left
May 12
Funding Round
Feb 16
Owner Exit
Jan 19
Capital Reduction
Jan 19
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TAYLOR, Kenneth Stewart

Active
53 Culduthel Mains Gardens, InvernessIV2 6RD
Secretary
Appointed 23 Jan 2007

TAYLOR, Kenneth Stewart

Active
53 Culduthel Mains Gardens, InvernessIV2 6RD
Born January 1962
Director
Appointed 23 Jan 2007

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 06 Dec 2006
Resigned 06 Dec 2006

MACKENZIE, Duncan William

Resigned
Crown Drive, InvernessIV2 3QG
Born April 1965
Director
Appointed 23 Jan 2007
Resigned 31 May 2012

MALONEY, Colin George

Resigned
Shorthills, Chalfont St GilesHP8 4TJ
Born December 1944
Director
Appointed 04 Feb 2008
Resigned 01 Aug 2010

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 06 Dec 2006
Resigned 06 Dec 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan William Mackenzie

Ceased
38 Crown Drive, InvernessIV2 3QG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr Kenneth Stewart Taylor

Active
Culduthel Mains Gardens, InvernessIV2 6RD
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Unaudited Abridged
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 February 2019
AAAnnual Accounts
Capital Cancellation Shares
14 January 2019
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Resolution
4 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Resolution
31 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
13 February 2007
88(2)R88(2)R
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Incorporation Company
6 December 2006
NEWINCIncorporation