Company NameMaconochies Of Kilmarnock Limited
DirectorJames Maconochie
Company StatusActive
Company NumberSC032179
CategoryPrivate Limited Company
Incorporation Date12 April 1957(67 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Maconochie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1989(32 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFiddich Lodge
Craigelachie
Aberlour
Banffshire
AB38 9RJ
Scotland
Secretary NameMr James Maconochie
NationalityBritish
StatusCurrent
Appointed02 October 1992(35 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFiddich Lodge
Craigelachie
Aberlour
Banffshire
AB38 9RJ
Scotland
Director NameJohn Lindsay
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(32 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 July 2003)
RoleManager
Correspondence Address7 St Vincent Crescent
Alloway
Ayr
Ayrshire
KA7 4QW
Scotland
Director NameDonald Cook Maconochie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(32 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 05 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressToponthank Cottage Toponthank Cottage
Kilmarnock
East Ayrshire
KA3 2LL
Scotland
Director NameJohnina Smith
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(32 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 1992)
RoleSecretary
Correspondence Address44 Moorfield Avenue
Kilmarnock
Ayrshire
KA1 1TT
Scotland
Secretary NameJohnina Smith
NationalityBritish
StatusResigned
Appointed16 May 1989(32 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 1992)
RoleCompany Director
Correspondence Address44 Moorfield Avenue
Kilmarnock
Ayrshire
KA1 1TT
Scotland

Contact

Websitemaconochies.co.uk

Location

Registered Address26 Campbell St
Riccarton
Kilmarnock
KA1 4HW
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South

Shareholders

34k at £1James Maconochie
84.98%
Ordinary
2.8k at £1Doreen Mcghee
7.00%
Ordinary
2k at £1Marilyn Conway
5.00%
Ordinary
1000 at £1Dionne Conway
2.50%
Ordinary
200 at £1Frances Maconochie
0.50%
Ordinary
10 at £1Donald Cook Maconochie
0.02%
Ordinary

Financials

Year2014
Net Worth£3,464,328
Cash£1,784,638
Current Liabilities£196,683

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

26 April 1983Delivered on: 6 May 1983
Satisfied on: 28 March 1991
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises and ground at queen's drive, kilmarnock.
Fully Satisfied
25 April 1983Delivered on: 6 May 1983
Satisfied on: 28 March 1991
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Monies which may from time to time be owing to the company by ford motor company LTD.
Fully Satisfied
27 April 1983Delivered on: 6 May 1983
Satisfied on: 23 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 townhead irvine.
Fully Satisfied
4 March 1982Delivered on: 16 March 1982
Satisfied on: 25 July 1983
Persons entitled: Mercantile Credit Company LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All ford vehicles of which the company's owner.
Fully Satisfied
2 December 1976Delivered on: 13 December 1976
Satisfied on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in campbell st & willock st riccarton kilmarnock.
Fully Satisfied
8 January 1998Delivered on: 15 January 1998
Satisfied on: 24 May 1999
Persons entitled: International Motors Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at old street/willock street,kilmarnock.
Fully Satisfied
29 August 1996Delivered on: 4 September 1996
Satisfied on: 28 September 2005
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premsies at 21 townhead irvine.
Fully Satisfied
22 September 1992Delivered on: 8 October 1992
Satisfied on: 30 September 1998
Persons entitled: B P Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises and workshops at campbell street kilmarnock comprising 3 areas of ground at riccarton kilmarnock ayr.
Fully Satisfied
22 September 1992Delivered on: 8 October 1992
Satisfied on: 6 September 1999
Persons entitled: B P Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The garage premises at queens drive, kilmarnock as relative to disposition by barr thomson limited in favour of the company, recorded grs 30/04/79.
Fully Satisfied
19 April 1971Delivered on: 26 April 1971
Satisfied on: 16 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due and to become due to the royal bank of scotland limited on current account.
Particulars: The company is prohibited from creating any fixed security having priority over or ranking equally with the floating charge created in the bank's favour. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 September 1992Delivered on: 30 September 1992
Satisfied on: 28 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at riccarton, kilmarnock extending to 1 rood, 20 poles and 12 sq yards as relative to feu charter by the commissioners for baron howard de walden and collective securities company limited in favour of andrew armour recorded grs 11/02/25.
Fully Satisfied
22 February 1991Delivered on: 5 March 1991
Satisfied on: 2 September 1997
Persons entitled: Ford Motor Credit Company LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All monies owing by ford motor company LTD.
Fully Satisfied
8 February 1991Delivered on: 21 February 1991
Satisfied on: 2 September 1997
Persons entitled: Ford Motor Credit Company Limited

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
4 February 1991Delivered on: 8 February 1991
Satisfied on: 30 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises and ground at queen's drive, kilmarnock.
Fully Satisfied
19 June 1990Delivered on: 27 June 1990
Satisfied on: 19 March 1997
Persons entitled: Shell UK LTD

Classification: Standard security
Secured details: All sums due or to become due not exceeding £40,000.
Particulars: Piece of ground in riccarton, ayr, known as 20 1/2-26 old street, kilmarnock.
Fully Satisfied
19 June 1990Delivered on: 26 June 1990
Satisfied on: 19 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in riccarton ayr.
Fully Satisfied
6 April 1971Delivered on: 15 April 1971
Satisfied on: 30 September 1992
Persons entitled: U D T Finance LTD

Classification: Standard security
Secured details: £25,000 & all other sums due & to become due to the u d t finance LTD.
Particulars: Premises 26 campbell street, riccarton, kilmarnock.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 40,015
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 40,015
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 40,015
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40,015
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40,015
(5 pages)
10 October 2013Satisfaction of charge 4 in full (4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Satisfaction of charge 2 in full (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 July 2012Termination of appointment of Donald Maconochie as a director (1 page)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 May 2010Director's details changed for James Maconochie on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Donald Cook Maconochie on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for James Maconochie on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Donald Cook Maconochie on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Donald Cook Maconochie on 30 September 2009 (1 page)
28 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 09/05/09; full list of members (5 pages)
19 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 May 2008Return made up to 09/05/08; full list of members (5 pages)
8 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 09/05/07; no change of members (7 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 09/05/06; full list of members (9 pages)
28 September 2005Dec mort/charge * (2 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 May 2005Return made up to 09/05/05; full list of members (9 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 09/05/04; full list of members (9 pages)
5 August 2003Director resigned (1 page)
4 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 09/05/03; full list of members (9 pages)
26 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 May 2002Return made up to 09/05/02; full list of members (9 pages)
23 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
23 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
19 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 1999Dec mort/charge * (4 pages)
25 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
25 May 1999Return made up to 09/05/99; no change of members (4 pages)
24 May 1999Dec mort/charge * (4 pages)
30 September 1998Dec mort/charge * (4 pages)
1 June 1998Return made up to 09/05/98; full list of members (6 pages)
1 June 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
17 February 1998Alterations to a floating charge (8 pages)
15 January 1998Partic of mort/charge * (5 pages)
2 September 1997Dec mort/charge * (7 pages)
2 September 1997Dec mort/charge * (2 pages)
21 May 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
21 May 1997Return made up to 09/05/97; no change of members (4 pages)
19 March 1997Dec mort/charge * (6 pages)
19 March 1997Dec mort/charge * (2 pages)
4 September 1996Partic of mort/charge * (5 pages)
28 May 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
10 May 1996Return made up to 09/05/96; no change of members (4 pages)
18 December 1995Memorandum and Articles of Association (22 pages)
25 May 1995Full accounts made up to 31 December 1994 (20 pages)
25 May 1995Return made up to 09/05/95; full list of members (6 pages)
30 September 1992Partic of mort/charge * (4 pages)