Company NameMackie's Limited
Company StatusActive
Company NumberSC030096
CategoryPrivate Limited Company
Incorporation Date31 May 1954(69 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Maitland Mackie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(41 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Aberdeenshire
AB51 8US
Scotland
Director NameKirstin Isobel McNutt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(41 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence AddressWestertown
Rothienorman
Aberdeenshire
AB51 8US
Scotland
Director NameKarin Aslaug Hayhow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1998(43 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestertown
Rothienorman
Aberdeenshire
AB51 8US
Scotland
Director NameStuart David Common
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(68 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Aberdeenshire
AB51 8US
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(58 years, 4 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Brian Sidney Pack
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 1990)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressKartonhall
Daviot
Inverurie
Aberdeenshire
AB51 0JH
Scotland
Director NameMr Maitland Mackie Cbe Lld
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(34 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 May 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Aberdeenshire
AB51 8US
Scotland
Director NameHalldis Aslaug Mackie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed26 October 1990(36 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 08 February 2014)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWestertown
Rothienorman
Aberdeenshire
AB51 8US
Scotland
Director NameGavin Thomas Dick
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(41 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2004)
RoleFarms Manager
Correspondence AddressNewton Of Saphock
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EL
Scotland
Director NameMr Denis John Emslie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(41 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 June 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBarleywood Eastertown
Rothienorman
Inverurie
Aberdeenshire
AB51 0HB
Scotland
Director NameCarron Taylor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(41 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 November 2000)
RolePersonnel And Administration
Correspondence AddressBerge Tack
Cross Of Jackston
Inverurie
Aberdeenshire
AB51 8UQ
Scotland
Director NameMr Gerald Victor Stephens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2010(56 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestertown
Rothienorman
Aberdeenshire
AB51 8US
Scotland
Secretary NameRAE C Barton Solicitor (Corporation)
StatusResigned
Appointed05 January 1989(34 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 1995)
Correspondence AddressThe Hall
Charlestown Road
Aboyne
Aberdeenshire
AB34 5EJ
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed15 March 1995(40 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitemackies.co.uk
Email address[email protected]
Telephone01467 671466
Telephone regionInverurie

Location

Registered AddressWestertown
Rothienorman
Aberdeenshire
AB51 8US
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches8 other UK companies use this postal address

Shareholders

64.7k at £1Karin Aslaug Hayhow
24.67%
Ordinary
64.7k at £1Kirstin Isobel Mcnutt
24.67%
Ordinary
64.7k at £1Maitland Mackie Jnr
24.67%
Ordinary
34.1k at £1Executors Of Halldis Aslaug Mackie
13.00%
Ordinary
34.1k at £1Executors Of Maitland Mackie
13.00%
Ordinary

Financials

Year2014
Turnover£11,147,549
Gross Profit£4,326,667
Net Worth£9,124,338
Cash£319,493
Current Liabilities£2,035,843

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

1 March 2017Delivered on: 8 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects forming part and portion of (I) the farm and lands of westertown, rothienorman, inverurie, (ii) the farm and lands of eastertown, rothienorman, inverurie, (iii) the farm and lands of ardevin, st katherines, inverurie, and (v) the farm and lands of backhill of johnston, st katherines, inverurie. For more details please refer to the instrument.
Outstanding
20 May 2015Delivered on: 2 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Part and portion of 1) the farm and lands of westertown, wothienorman, inverurie, 2) the farm and lands of eastertown, old meldrum, inverurie, 3) the farm and lands of ardevin, st katherines, inverurie 4) the farm and lands of corehill, st katherines, inverurie and 5) the farm and lands of backhill of jackston, st katherines, inverurie. Please refer to instrument for more details.
Outstanding
15 June 2007Delivered on: 21 June 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 wind turbine sites on hill of eastertown, westertown, rothienorman, inverurie ABN92367.
Outstanding
22 November 2000Delivered on: 6 December 2000
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jackstown farm, rothienorman, by inverurie, aberdeenshire.
Outstanding
22 August 1988Delivered on: 31 August 1988
Persons entitled: Tsb Bank 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.
Outstanding
30 March 1972Delivered on: 19 April 1972
Satisfied on: 30 January 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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

8 March 2017Registration of charge SC0300960006, created on 1 March 2017 (7 pages)
3 March 2017Full accounts made up to 31 May 2016 (36 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (10 pages)
3 March 2016Full accounts made up to 31 May 2015 (26 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 262,288
(7 pages)
2 June 2015Registration of charge SC0300960005, created on 20 May 2015 (8 pages)
25 February 2015Full accounts made up to 31 May 2014 (29 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 262,288
(7 pages)
4 February 2015Register inspection address has been changed from C/O Burnett & Reid 15 Golden Square Aberdeen AB10 1WF Scotland to Burnett & Reid Llp 15 Golden Square Aberdeen AB10 1WF (1 page)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 262,288
(7 pages)
3 February 2015Termination of appointment of Halldis Aslaug Mackie as a director on 8 February 2014 (1 page)
3 February 2015Termination of appointment of Maitland Mackie Cbe Lld as a director on 31 May 2014 (1 page)
3 February 2015Termination of appointment of Halldis Aslaug Mackie as a director on 8 February 2014 (1 page)
25 February 2014Full accounts made up to 31 May 2013 (28 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 262,288
(8 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 262,288
(8 pages)
25 February 2013Full accounts made up to 31 May 2012 (28 pages)
29 January 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
29 January 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
14 November 2012Termination of appointment of Denis Emslie as a director (1 page)
27 February 2012Full accounts made up to 31 May 2011 (24 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
18 May 2011Appointment of Mr Gerald Victor Stephens as a director (2 pages)
19 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
19 April 2011Director's details changed for Denis John Emslie on 1 October 2009 (3 pages)
19 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
19 April 2011Director's details changed for Denis John Emslie on 1 October 2009 (3 pages)
16 February 2011Full accounts made up to 31 May 2010 (25 pages)
19 February 2010Director's details changed for Karin Aslaug Hayhow on 2 February 2010 (2 pages)
19 February 2010Secretary's details changed for Burnett & Reid on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Denis John Emslie on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Denis John Emslie on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Maitland Mackie, Junior on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Kirstin Isobel Mcnutt on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Maitland Mackie on 2 February 2010 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Halldis Aslaug Mackie on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Halldis Aslaug Mackie on 2 February 2010 (2 pages)
19 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
19 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
19 February 2010Director's details changed for Mr Maitland Mackie on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Kirstin Isobel Mcnutt on 2 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Maitland Mackie, Junior on 2 February 2010 (2 pages)
19 February 2010Secretary's details changed for Burnett & Reid on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Karin Aslaug Hayhow on 2 February 2010 (2 pages)
18 February 2010Full accounts made up to 31 May 2009 (24 pages)
9 April 2009Accounts for a medium company made up to 31 May 2008 (24 pages)
25 February 2009Return made up to 05/01/09; full list of members (6 pages)
10 April 2008Return made up to 05/01/08; full list of members (6 pages)
9 February 2008Accounts for a medium company made up to 31 May 2007 (23 pages)
21 June 2007Partic of mort/charge * (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
26 March 2007Accounts for a medium company made up to 31 May 2006 (25 pages)
8 March 2007Return made up to 05/01/07; full list of members (11 pages)
3 March 2006Return made up to 05/01/06; full list of members (11 pages)
17 February 2006Accounts for a medium company made up to 31 May 2005 (24 pages)
18 February 2005Accounts for a medium company made up to 31 May 2004 (23 pages)
3 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
31 March 2004Accounts for a medium company made up to 31 May 2003 (22 pages)
21 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 March 2003Accounts for a medium company made up to 31 May 2002 (19 pages)
12 February 2003Ad 24/01/03--------- £ si 12287@1=12287 £ ic 250001/262288 (3 pages)
8 January 2003Return made up to 05/01/03; full list of members (11 pages)
28 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
16 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2001Accounts for a medium company made up to 31 May 2000 (17 pages)
9 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2000Partic of mort/charge * (5 pages)
28 November 2000Director resigned (1 page)
16 June 2000Accounts for a medium company made up to 31 May 1999 (18 pages)
3 February 2000Return made up to 05/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 1999Accounts for a medium company made up to 31 May 1998 (18 pages)
3 February 1999Return made up to 05/01/99; full list of members (11 pages)
27 January 1999Director's particulars changed (1 page)
3 April 1998Accounts for a medium company made up to 31 May 1997 (17 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
15 January 1998Return made up to 05/01/98; full list of members (9 pages)
8 July 1997Ad 01/07/97--------- £ si 1@1=1 £ ic 250000/250001 (2 pages)
20 May 1997Accounts for a small company made up to 31 May 1996 (10 pages)
18 February 1997Return made up to 05/01/97; full list of members (9 pages)
30 January 1997Dec mort/charge * (5 pages)
23 July 1996Ad 31/05/96--------- £ si 130000@1=130000 £ ic 120000/250000 (2 pages)
27 June 1996Return made up to 05/01/96; full list of members (9 pages)
27 June 1996Return made up to 05/01/95; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 December 1995Ad 30/05/95--------- £ si 80000@1=80000 £ ic 40000/120000 (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
22 September 1995Memorandum and Articles of Association (26 pages)
30 August 1995Company name changed mackies aberdeen dairy company l imited\certificate issued on 31/08/95 (4 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1995Memorandum and Articles of Association (6 pages)
2 June 1995Memorandum and Articles of Association (26 pages)
2 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 May 1995Memorandum and Articles of Association (12 pages)
18 May 1995£ nc 40000/10000000 28/04/95 (1 page)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 April 1995Memorandum and Articles of Association (12 pages)
23 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)