Company NameMurdoch Mackenzie Limited
Company StatusActive
Company NumberSC011278
CategoryPrivate Limited Company
Incorporation Date5 June 1920(103 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Murdo Mackenzie
NationalityBritish
StatusCurrent
Appointed10 July 1989(69 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Jerviston Street
Motherwell
Lanarkshire
ML1 4BL
Scotland
Director NameMr Douglas Donald Mackenzie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(76 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleQuarry Engineer
Country of ResidenceScotland
Correspondence AddressBroadfield Cottage
Symington
Biggar
Lanarkshire
ML12 6JZ
Scotland
Director NameRoderick John Mackenzie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(76 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressTor Mor 78 Sherifflatts Road
Thankerton
Biggar
Lanarkshire
ML12 6JZ
Scotland
Director NameMr Murdo Mackenzie
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2014(93 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address119 Carnwath Road
Carluke
ML8 4DP
Scotland
Director NameAlexander Murdoch Mackenzie
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(69 years, 1 month after company formation)
Appointment Duration11 years (resigned 14 July 2000)
RoleContractor
Correspondence Address'Cipero'
Jerviston Street
Motherwell
ML1 4BL
Scotland
Director NameDonald Ramsay Craig Mackenzie
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(69 years, 1 month after company formation)
Appointment Duration11 years (resigned 14 July 2000)
RoleContractor
Correspondence AddressThe Maynes
Symington
Biggar
Lanarkshire

Contact

Websitemac-plant.co.uk
Telephone01698 265171
Telephone regionMotherwell

Location

Registered AddressCoursington Road
Motherwell
Lanarkshire
ML1 1NR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North
Address Matches3 other UK companies use this postal address

Shareholders

33.9k at £1Murdo Mackenzie
30.46%
Ordinary
4.1k at £1Donald R.c Mackenzie
3.69%
Ordinary
30.5k at £1Douglas D. Mackenzie
27.41%
Ordinary
23.9k at £1Roderick J. Mackenzie
21.47%
Ordinary
18.9k at £1Dr Grace Mackenzie
16.97%
Ordinary

Financials

Year2014
Turnover£4,404,329
Gross Profit£1,006,706
Net Worth£1,395,267
Current Liabilities£1,101,141

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

31 October 2013Delivered on: 9 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 April 2013Delivered on: 20 April 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot of ground coursington road motherwell.
Outstanding
1 March 1985Delivered on: 7 March 1985
Satisfied on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at credit of the company with the bank on current account or otherwise.
Fully Satisfied
5 August 1982Delivered on: 12 August 1982
Satisfied on: 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/14 draffen street, motherwell.
Fully Satisfied
8 March 1982Delivered on: 18 March 1982
Satisfied on: 2 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
20 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (22 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
23 March 2016Total exemption full accounts made up to 30 September 2015 (19 pages)
23 March 2016Total exemption full accounts made up to 30 September 2015 (19 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 111,180
(7 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 111,180
(7 pages)
6 May 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
6 May 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 111,180
(7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 111,180
(7 pages)
28 May 2014Appointment of Mr Murdo Mackenzie as a director (2 pages)
28 May 2014Appointment of Mr Murdo Mackenzie as a director (2 pages)
28 April 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
28 April 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 111,180
(6 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 111,180
(6 pages)
9 November 2013Registration of charge 0112780005 (18 pages)
9 November 2013Registration of charge 0112780005 (18 pages)
18 September 2013Satisfaction of charge 2 in full (4 pages)
18 September 2013Satisfaction of charge 2 in full (4 pages)
4 September 2013Satisfaction of charge 3 in full (3 pages)
4 September 2013Satisfaction of charge 3 in full (3 pages)
14 May 2013Auditors resignation section 519 (1 page)
14 May 2013Auditors resignation section 519 (1 page)
20 April 2013Registration of charge 0112780004 (8 pages)
20 April 2013Registration of charge 0112780004 (8 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 May 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
10 May 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 June 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
6 June 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 May 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
7 May 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
6 May 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
6 May 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
30 April 2009Gbp ic 138700/111180\06/04/09\gbp sr 27520@1=27520\ (1 page)
30 April 2009Gbp ic 138700/111180\06/04/09\gbp sr 27520@1=27520\ (1 page)
2 April 2009Return made up to 28/02/09; full list of members (5 pages)
2 April 2009Return made up to 28/02/09; full list of members (5 pages)
9 May 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
9 May 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
12 March 2008Return made up to 28/02/08; full list of members (5 pages)
12 March 2008Return made up to 28/02/08; full list of members (5 pages)
22 May 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
22 May 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
20 March 2007Return made up to 28/02/07; full list of members (8 pages)
20 March 2007Return made up to 28/02/07; full list of members (8 pages)
9 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
9 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
13 March 2006Return made up to 28/02/06; full list of members (10 pages)
13 March 2006Return made up to 28/02/06; full list of members (10 pages)
28 December 2005£ ic 204700/138700 15/11/05 £ sr 66000@1=66000 (1 page)
28 December 2005£ ic 204700/138700 15/11/05 £ sr 66000@1=66000 (1 page)
6 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
30 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
31 March 2005Registered office changed on 31/03/05 from: 12 draffen street motherwell ML1 1NL (1 page)
31 March 2005Registered office changed on 31/03/05 from: 12 draffen street motherwell ML1 1NL (1 page)
11 March 2005Return made up to 28/02/05; no change of members (5 pages)
11 March 2005Return made up to 28/02/05; no change of members (5 pages)
2 June 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
2 June 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
5 March 2004Return made up to 28/02/04; no change of members (7 pages)
5 March 2004Return made up to 28/02/04; no change of members (7 pages)
8 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
8 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
4 April 2003Return made up to 28/02/03; full list of members (11 pages)
4 April 2003Return made up to 28/02/03; full list of members (11 pages)
3 May 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
3 May 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
22 March 2002Return made up to 28/02/02; full list of members (10 pages)
22 March 2002Return made up to 28/02/02; full list of members (10 pages)
8 May 2001Full group accounts made up to 30 September 2000 (22 pages)
8 May 2001Full group accounts made up to 30 September 2000 (22 pages)
16 March 2001Return made up to 28/02/01; full list of members (11 pages)
16 March 2001Return made up to 28/02/01; full list of members (11 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
5 May 2000Full group accounts made up to 30 September 1999 (14 pages)
5 May 2000Full group accounts made up to 30 September 1999 (14 pages)
1 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 1999Full group accounts made up to 30 September 1998 (15 pages)
30 April 1999Full group accounts made up to 30 September 1998 (15 pages)
16 March 1999Return made up to 28/02/99; full list of members (7 pages)
16 March 1999Return made up to 28/02/99; full list of members (7 pages)
24 June 1998£ ic 244900/93900 27/05/98 £ sr 151000@1=151000 (1 page)
24 June 1998£ ic 244900/93900 27/05/98 £ sr 151000@1=151000 (1 page)
28 April 1998Full group accounts made up to 30 September 1997 (13 pages)
28 April 1998Full group accounts made up to 30 September 1997 (13 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Full group accounts made up to 30 September 1996 (13 pages)
17 April 1997Full group accounts made up to 30 September 1996 (13 pages)
25 February 1997Return made up to 28/02/97; full list of members (5 pages)
25 February 1997Return made up to 28/02/97; full list of members (5 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
12 March 1996Return made up to 28/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1996Return made up to 28/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1995Full group accounts made up to 30 September 1994 (14 pages)
22 May 1995Full group accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)