Company NameMurdoch Mackenzie Construction Limited
DirectorsRoderick John Mackenzie and Murdo Mackenzie
Company StatusActive
Company NumberSC056894
CategoryPrivate Limited Company
Incorporation Date23 December 1974(49 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Murdo Mackenzie
NationalityBritish
StatusCurrent
Appointed10 July 1989(14 years, 6 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Jerviston Street
Motherwell
Lanarkshire
ML1 4BL
Scotland
Director NameRoderick John Mackenzie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(17 years, 4 months after company formation)
Appointment Duration31 years, 11 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
Appointed06 April 2012(37 years, 3 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoursington Road
Motherwell
Lanarkshire
ML1 1NR
Scotland
Director NameAlexander Fairley Angus
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1992)
RoleManager
Correspondence Address10 West Avenue
Carluke
Lanarkshire
ML8 5AE
Scotland
Director NameMathew Maxwell Fisher
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(14 years, 6 months after company formation)
Appointment Duration7 years (resigned 12 July 1996)
RoleNon Executive Director
Correspondence Address15 Corrie Court
Hamilton
Lanarkshire
ML3 9XE
Scotland
Director NameAlexander Murdoch Mackenzie
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(14 years, 6 months 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(14 years, 6 months after company formation)
Appointment Duration11 years (resigned 14 July 2000)
RoleContractor
Correspondence AddressThe Maynes
Symington
Biggar
Lanarkshire
Director NameMr Ian Dawson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2012(37 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoursington Road
Motherwell
Lanarkshire
ML1 1NR
Scotland

Contact

Websitewww.mac-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

100k at £1Murdoch Mackenzie LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£413,027
Cash£3,250
Current Liabilities£1,582,531

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months 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
4 January 2013Delivered on: 11 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 October 2011Delivered on: 9 November 2011
Satisfied on: 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98 caledonian road wishaw LAN207633.
Fully Satisfied
5 July 2011Delivered on: 13 July 2011
Satisfied on: 19 January 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 October 2003Delivered on: 22 October 2003
Satisfied on: 6 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 137/139 craigneuk street, wishaw.
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 (11 pages)
20 May 2021Notification of Murdoch Mackenzie Limited as a person with significant control on 1 July 2016 (2 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)
3 April 2019Total exemption full accounts made up to 30 September 2018 (9 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 (10 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (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 100,000
(4 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 100,000
(4 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (8 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 100,000
(4 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 100,000
(4 pages)
19 September 2014Termination of appointment of Ian Dawson as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Ian Dawson as a director on 19 September 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (7 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 100,000
(5 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 100,000
(5 pages)
9 November 2013Registration of charge 0568940006 (18 pages)
9 November 2013Registration of charge 0568940006 (18 pages)
11 October 2013Satisfaction of charge 4 in full (4 pages)
11 October 2013Satisfaction of charge 4 in full (4 pages)
14 May 2013Auditors resignation section 519 (1 page)
14 May 2013Auditors resignation section 519 (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for Mr Ian Dawson on 28 February 2013 (2 pages)
26 March 2013Director's details changed for Mr Murdo Mackenzie on 28 February 2013 (2 pages)
26 March 2013Director's details changed for Mr Ian Dawson on 28 February 2013 (2 pages)
26 March 2013Director's details changed for Mr Murdo Mackenzie on 28 February 2013 (2 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 (7 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
10 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
11 April 2012Appointment of Mr Murdo Mackenzie as a director (2 pages)
11 April 2012Appointment of Mr Ian Dawson as a director (2 pages)
11 April 2012Appointment of Mr Ian Dawson as a director (2 pages)
11 April 2012Appointment of Mr Murdo Mackenzie as a director (2 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 July 2011Alterations to floating charge 1 (5 pages)
20 July 2011Alterations to floating charge 1 (5 pages)
14 July 2011Alterations to floating charge 3 (5 pages)
14 July 2011Alterations to floating charge 3 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 June 2011Full accounts made up to 30 September 2010 (15 pages)
6 June 2011Full accounts made up to 30 September 2010 (15 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
6 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 May 2009Full accounts made up to 30 September 2008 (13 pages)
6 May 2009Full accounts made up to 30 September 2008 (13 pages)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
9 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
22 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (6 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Return made up to 28/02/06; full list of members (6 pages)
13 March 2006Return made up to 28/02/06; full list of members (6 pages)
30 April 2005Full accounts made up to 30 September 2004 (14 pages)
30 April 2005Full accounts made up to 30 September 2004 (14 pages)
31 March 2005Registered office changed on 31/03/05 from: 12 draffen street, motherwell, lanarkshire, ML1 1NL (1 page)
31 March 2005Registered office changed on 31/03/05 from: 12 draffen street, motherwell, lanarkshire, ML1 1NL (1 page)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
6 November 2004Dec mort/charge * (2 pages)
6 November 2004Dec mort/charge * (2 pages)
2 June 2004Full accounts made up to 30 September 2003 (14 pages)
2 June 2004Full accounts made up to 30 September 2003 (14 pages)
5 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 March 2004Return made up to 28/02/04; full list of members (6 pages)
22 October 2003Partic of mort/charge * (6 pages)
22 October 2003Partic of mort/charge * (6 pages)
12 May 2003Full accounts made up to 30 September 2002 (13 pages)
12 May 2003Full accounts made up to 30 September 2002 (13 pages)
5 April 2003Return made up to 28/02/03; full list of members (6 pages)
5 April 2003Return made up to 28/02/03; full list of members (6 pages)
3 May 2002Full accounts made up to 30 September 2001 (12 pages)
3 May 2002Full accounts made up to 30 September 2001 (12 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 May 2001Full accounts made up to 30 September 2000 (12 pages)
8 May 2001Full accounts made up to 30 September 2000 (12 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 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)
25 April 2000Full accounts made up to 30 September 1999 (9 pages)
25 April 2000Full accounts made up to 30 September 1999 (9 pages)
1 March 2000Return made up to 28/02/00; full list of members (7 pages)
1 March 2000Return made up to 28/02/00; full list of members (7 pages)
30 April 1999Full accounts made up to 30 September 1998 (10 pages)
30 April 1999Full accounts made up to 30 September 1998 (10 pages)
16 March 1999Return made up to 28/02/99; no change of members (4 pages)
16 March 1999Return made up to 28/02/99; no change of members (4 pages)
28 April 1998Full accounts made up to 30 September 1997 (9 pages)
28 April 1998Full accounts made up to 30 September 1997 (9 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)
17 April 1997Full accounts made up to 30 September 1996 (9 pages)
17 April 1997Full accounts made up to 30 September 1996 (9 pages)
25 February 1997Return made up to 28/02/97; full list of members (6 pages)
25 February 1997Return made up to 28/02/97; full list of members (6 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
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 1995Accounts for a small company made up to 30 September 1994 (9 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 March 1982Particulars of mortgage/charge (3 pages)
18 March 1982Particulars of mortgage/charge (3 pages)
23 December 1974Incorporation (11 pages)
23 December 1974Certificate of incorporation (1 page)
23 December 1974Incorporation (11 pages)
23 December 1974Certificate of incorporation (1 page)