Company NameThomas Mackie & Sons, Limited
DirectorsThorold Mackie and Jane Louise Mackie
Company StatusActive
Company NumberSC005312
CategoryPrivate Limited Company
Incorporation Date30 March 1903(121 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Thorold Mackie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(92 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Succoth Place
Edinburgh
EH12 6BJ
Scotland
Director NameMrs Jane Louise Mackie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(101 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address19 Succoth Place
Edinburgh
Lothian
EH12 6BJ
Scotland
Secretary NameMrs Jane Louise Mackie
NationalityBritish
StatusCurrent
Appointed01 January 2005(101 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Succoth Place
Edinburgh
Lothian
EH12 6BJ
Scotland
Director NameErnest J Gilchrist
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(86 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 04 January 1995)
RoleChartered Accountant
Correspondence AddressCulag
Moffat
DG10 9SB
Scotland
Director NameMr John Muir Mackie
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(86 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1991)
RoleHosiery Manufacturer
Country of ResidenceScotland
Correspondence AddressBirkhill
Newmilns
KA16 9LB
Scotland
Director NameMr Keith Mackie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(86 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 June 1998)
RoleDyer And Spinner
Country of ResidenceScotland
Correspondence Address18 Kirk Glebe
Stewarton
Kilmarnock
Ayrshire
KA3 5BJ
Scotland
Director NameThomas Mackie
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(86 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 08 September 2004)
RoleYarn Spinner
Correspondence AddressEriska 1 Mansfield Terrace
Dunlop
Kilmarnock
Ayrshire
KA3 4AE
Scotland
Director NameThomas Mackie Junior
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(86 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1991)
RoleYarn Spinner
Correspondence AddressThornbank
Galston
Ka4 8
Director NameAlister Greig Melrose
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(86 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 1993)
RoleWorks Manager
Correspondence Address7 Albert Avenue
Stewarton
Kilmarnock
Ayrshire
KA3 5PY
Scotland
Secretary NameJames Ian Ellis Smith
NationalityBritish
StatusResigned
Appointed18 April 1989(86 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressMaygate
Stewarton
Ayrshire
KA3 5AY
Scotland
Director NameMr Neil Mackie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(95 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Kinord Drive
Aboyne
Aberdeenshire
AB34 5JZ
Scotland

Contact

Websitewww.tomahmackie.com

Location

Registered Address19 Succoth Place
Edinburgh
EH12 6BJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

7.9k at £1Thorold Mackie
96.33%
Ordinary
150 at £1Ailsa Louise Mackie
1.84%
Ordinary
150 at £1Anne Kirsten Mackie
1.84%
Ordinary

Financials

Year2014
Net Worth£1,122,345
Cash£551,905
Current Liabilities£5,537

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

24 May 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
24 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
27 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
25 May 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
28 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
18 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
2 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
17 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8,166
(5 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8,166
(5 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8,166
(5 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8,166
(5 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 April 2014Termination of appointment of Neil Mackie as a director (1 page)
23 April 2014Termination of appointment of Neil Mackie as a director (1 page)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 8,166
(6 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 8,166
(6 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 April 2010Director's details changed for Neil Mackie on 16 April 2010 (2 pages)
18 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
18 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
18 April 2010Director's details changed for Neil Mackie on 16 April 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 April 2008Return made up to 16/04/08; full list of members (5 pages)
17 April 2008Return made up to 16/04/08; full list of members (5 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 April 2007Return made up to 16/04/07; full list of members (3 pages)
25 April 2007Return made up to 16/04/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 May 2006Return made up to 16/04/06; full list of members (8 pages)
4 May 2006Return made up to 16/04/06; full list of members (8 pages)
28 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 19 succoth place edinburgh midlothian EH12 6BJ (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 19 succoth place edinburgh midlothian EH12 6BJ (1 page)
5 December 2004Registered office changed on 05/12/04 from: bridgend mills stewarton kilmarnock KA3 5DG (1 page)
5 December 2004Registered office changed on 05/12/04 from: bridgend mills stewarton kilmarnock KA3 5DG (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
21 April 2004Return made up to 16/04/04; full list of members (8 pages)
21 April 2004Return made up to 16/04/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
14 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 May 2003Return made up to 16/04/03; full list of members (8 pages)
8 May 2003Return made up to 16/04/03; full list of members (8 pages)
30 April 2002Return made up to 16/04/02; full list of members (7 pages)
30 April 2002Return made up to 16/04/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 April 2001Return made up to 16/04/01; full list of members (7 pages)
19 April 2001Return made up to 16/04/01; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 April 2000Return made up to 16/04/00; full list of members (7 pages)
19 April 2000Return made up to 16/04/00; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 June 1999£ sr 12235@1 06/04/99 (1 page)
14 June 1999£ sr 12235@1 06/04/99 (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
20 April 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
18 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 May 1998Return made up to 16/04/98; no change of members (6 pages)
8 May 1998Return made up to 16/04/98; no change of members (6 pages)
27 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
10 April 1997Return made up to 16/04/97; full list of members (8 pages)
10 April 1997Return made up to 16/04/97; full list of members (8 pages)
29 November 1996Auditor's resignation (1 page)
29 November 1996Auditor's resignation (1 page)
31 July 1996Accounts for a small company made up to 30 November 1995 (9 pages)
31 July 1996Accounts for a small company made up to 30 November 1995 (9 pages)
29 April 1996Full accounts made up to 30 November 1994 (16 pages)
29 April 1996Full accounts made up to 30 November 1994 (16 pages)
19 April 1996Return made up to 16/04/96; full list of members (6 pages)
19 April 1996Return made up to 16/04/96; full list of members (6 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
20 April 1995Return made up to 16/04/95; change of members (8 pages)
20 April 1995Return made up to 16/04/95; change of members (8 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)