Motherwell
Lanarkshire
ML1 4BL
Scotland
Director Name | Roderick John Mackenzie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1992(17 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Tor Mor 78 Sherifflatts Road Thankerton Biggar Lanarkshire ML12 6JZ Scotland |
Director Name | Mr Murdo Mackenzie |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2012(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coursington Road Motherwell Lanarkshire ML1 1NR Scotland |
Director Name | Alexander Fairley Angus |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1992) |
Role | Manager |
Correspondence Address | 10 West Avenue Carluke Lanarkshire ML8 5AE Scotland |
Director Name | Mathew Maxwell Fisher |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(14 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 12 July 1996) |
Role | Non Executive Director |
Correspondence Address | 15 Corrie Court Hamilton Lanarkshire ML3 9XE Scotland |
Director Name | Alexander Murdoch Mackenzie |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(14 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 July 2000) |
Role | Contractor |
Correspondence Address | 'Cipero' Jerviston Street Motherwell ML1 4BL Scotland |
Director Name | Donald Ramsay Craig Mackenzie |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(14 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 July 2000) |
Role | Contractor |
Correspondence Address | The Maynes Symington Biggar Lanarkshire |
Director Name | Mr Ian Dawson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2012(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coursington Road Motherwell Lanarkshire ML1 1NR Scotland |
Website | www.mac-plant.co.uk |
---|---|
Telephone | 01698 265171 |
Telephone region | Motherwell |
Registered Address | Coursington Road Motherwell Lanarkshire ML1 1NR Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Murdoch Mackenzie LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £413,027 |
Cash | £3,250 |
Current Liabilities | £1,582,531 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
31 October 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 1982 | Delivered 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 |
13 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
20 May 2021 | Notification of Murdoch Mackenzie Limited as a person with significant control on 1 July 2016 (2 pages) |
20 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 September 2014 | Termination of appointment of Ian Dawson as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Ian Dawson as a director on 19 September 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
9 November 2013 | Registration of charge 0568940006 (18 pages) |
9 November 2013 | Registration of charge 0568940006 (18 pages) |
11 October 2013 | Satisfaction of charge 4 in full (4 pages) |
11 October 2013 | Satisfaction of charge 4 in full (4 pages) |
14 May 2013 | Auditors resignation section 519 (1 page) |
14 May 2013 | Auditors resignation section 519 (1 page) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Director's details changed for Mr Ian Dawson on 28 February 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Murdo Mackenzie on 28 February 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Ian Dawson on 28 February 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Murdo Mackenzie on 28 February 2013 (2 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
10 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
11 April 2012 | Appointment of Mr Murdo Mackenzie as a director (2 pages) |
11 April 2012 | Appointment of Mr Ian Dawson as a director (2 pages) |
11 April 2012 | Appointment of Mr Ian Dawson as a director (2 pages) |
11 April 2012 | Appointment of Mr Murdo Mackenzie as a director (2 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 July 2011 | Alterations to floating charge 1 (5 pages) |
20 July 2011 | Alterations to floating charge 1 (5 pages) |
14 July 2011 | Alterations to floating charge 3 (5 pages) |
14 July 2011 | Alterations to floating charge 3 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
6 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
22 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
13 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
30 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
30 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 12 draffen street, motherwell, lanarkshire, ML1 1NL (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 12 draffen street, motherwell, lanarkshire, ML1 1NL (1 page) |
10 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
6 November 2004 | Dec mort/charge * (2 pages) |
6 November 2004 | Dec mort/charge * (2 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
22 October 2003 | Partic of mort/charge * (6 pages) |
22 October 2003 | Partic of mort/charge * (6 pages) |
12 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
12 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
5 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
25 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 28/02/96; no change of members
|
12 March 1996 | Return made up to 28/02/96; no change of members
|
22 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
18 March 1982 | Particulars of mortgage/charge (3 pages) |
18 March 1982 | Particulars of mortgage/charge (3 pages) |
23 December 1974 | Incorporation (11 pages) |
23 December 1974 | Certificate of incorporation (1 page) |
23 December 1974 | Incorporation (11 pages) |
23 December 1974 | Certificate of incorporation (1 page) |