Company NameDonald Mackenzie Limited
Company StatusActive
Company NumberSC058445
CategoryPrivate Limited Company
Incorporation Date25 August 1975(48 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Dugald George Mackenzie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(15 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRavelston 42 Crown Drive
Inverness
Inverness Shire
IV2 3QG
Scotland
Director NameJames Forbes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(18 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Tower Gardens
Inverness
Highland
IV1 2DG
Scotland
Director NameJohn Macauley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(34 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Seafield Road
Inverness
Highland
IV1 1SG
Scotland
Director NameMr David Donald Mackenzie
Date of BirthMay 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address62 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Rory Callum Mackenzie
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address62 Seafield Road
Inverness
IV1 1SG
Scotland
Secretary NameMr Dugald George Mackenzie
StatusCurrent
Appointed31 March 2016(40 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address62 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Stephen Graham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(43 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameGeorge Gunn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(12 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address97 Kenneth Street
Inverness
Inverness Shire
IV3 5QQ
Scotland
Director NameDonald Mackenzie
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(12 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 February 2000)
RoleManaging Director
Correspondence Address7 Eriskay Road
Inverness
Inverness Shire
IV2 3LX
Scotland
Director NameCatherine Younie Mackenzie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(12 years, 8 months after company formation)
Appointment Duration27 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Eriskay Road
Inverness
Inverness Shire
IV2 3LX
Scotland
Secretary NameCatherine Younie Mackenzie
NationalityBritish
StatusResigned
Appointed30 April 1988(12 years, 8 months after company formation)
Appointment Duration27 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Eriskay Road
Inverness
Inverness Shire
IV2 3LX
Scotland
Director NameJohn Beaton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(34 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Seafield Road
Inverness
Highland
IV1 1SG
Scotland

Contact

Websitewww.donaldmackenzie.co.uk/
Telephone01463 235777
Telephone regionInverness

Location

Registered Address62 Seafield Road
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

3.4k at £1Dugald George Mackenzie
100.00%
Ordinary

Financials

Year2014
Turnover£10,443,240
Gross Profit£1,256,987
Net Worth£4,828,457
Cash£1,504,962
Current Liabilities£811,564

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

15 July 1992Delivered on: 21 July 1992
Persons entitled: Nws Trust 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.
Outstanding
15 July 1987Delivered on: 24 July 1987
Persons entitled: N W S Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the stock in trende, all motor vehicles and deposits of cash.
Outstanding
9 May 1984Delivered on: 17 June 1984
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.
Outstanding

Filing History

1 August 2023Full accounts made up to 31 January 2023 (26 pages)
1 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 January 2022 (27 pages)
2 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 January 2021 (28 pages)
7 October 2021Satisfaction of charge 2 in full (1 page)
7 October 2021Satisfaction of charge 3 in full (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 January 2020 (28 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 31 January 2019 (23 pages)
10 May 2019Appointment of Mr Stephen Graham as a director on 10 May 2019 (2 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 May 2019Termination of appointment of John Beaton as a director on 31 March 2019 (1 page)
29 October 2018Full accounts made up to 31 January 2018 (22 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 June 2017Full accounts made up to 31 January 2017 (22 pages)
14 June 2017Full accounts made up to 31 January 2017 (22 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 November 2016Full accounts made up to 31 January 2016 (22 pages)
3 November 2016Full accounts made up to 31 January 2016 (22 pages)
3 May 2016Termination of appointment of Catherine Younie Mackenzie as a director on 31 March 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,400
(9 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,400
(9 pages)
3 May 2016Termination of appointment of Catherine Younie Mackenzie as a director on 31 March 2016 (1 page)
2 May 2016Termination of appointment of Catherine Younie Mackenzie as a secretary on 31 March 2016 (1 page)
2 May 2016Termination of appointment of Catherine Younie Mackenzie as a secretary on 31 March 2016 (1 page)
2 May 2016Appointment of Mr Dugald George Mackenzie as a secretary on 31 March 2016 (2 pages)
2 May 2016Appointment of Mr Dugald George Mackenzie as a secretary on 31 March 2016 (2 pages)
30 October 2015Full accounts made up to 31 January 2015 (20 pages)
30 October 2015Full accounts made up to 31 January 2015 (20 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,400
(11 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,400
(11 pages)
15 December 2014Appointment of Mr David Donald Mackenzie as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Rory Callum Mackenzie as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Rory Callum Mackenzie as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Rory Callum Mackenzie as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr David Donald Mackenzie as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr David Donald Mackenzie as a director on 1 December 2014 (2 pages)
28 May 2014Full accounts made up to 31 January 2014 (19 pages)
28 May 2014Full accounts made up to 31 January 2014 (19 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,400
(9 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,400
(9 pages)
24 October 2013Full accounts made up to 31 January 2013 (19 pages)
24 October 2013Full accounts made up to 31 January 2013 (19 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
8 May 2013Director's details changed for John Beaton on 1 May 2012 (2 pages)
8 May 2013Director's details changed for John Macauley on 1 May 2012 (2 pages)
8 May 2013Director's details changed for John Macauley on 1 May 2012 (2 pages)
8 May 2013Director's details changed for John Beaton on 1 May 2012 (2 pages)
8 May 2013Director's details changed for John Beaton on 1 May 2012 (2 pages)
8 May 2013Director's details changed for John Macauley on 1 May 2012 (2 pages)
5 October 2012Full accounts made up to 31 January 2012 (19 pages)
5 October 2012Full accounts made up to 31 January 2012 (19 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
10 October 2011Full accounts made up to 31 January 2011 (19 pages)
10 October 2011Full accounts made up to 31 January 2011 (19 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
3 September 2010Full accounts made up to 31 January 2010 (22 pages)
3 September 2010Full accounts made up to 31 January 2010 (22 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Dugald George Mackenzie on 30 January 2010 (2 pages)
12 May 2010Director's details changed for Catherine Younie Mackenzie on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Catherine Younie Mackenzie on 30 April 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Dugald George Mackenzie on 30 January 2010 (2 pages)
12 May 2010Director's details changed for James Forbes on 30 April 2010 (2 pages)
12 May 2010Director's details changed for James Forbes on 30 April 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
6 April 2010Appointment of John Macauley as a director (2 pages)
6 April 2010Appointment of John Beaton as a director (2 pages)
6 April 2010Appointment of John Macauley as a director (2 pages)
6 April 2010Appointment of John Beaton as a director (2 pages)
7 July 2009Full accounts made up to 31 January 2009 (21 pages)
7 July 2009Full accounts made up to 31 January 2009 (21 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2008Full accounts made up to 31 January 2008 (21 pages)
6 May 2008Full accounts made up to 31 January 2008 (21 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
10 April 2008Gbp ic 5000/3400\28/03/08\gbp sr 1600@1=1600\ (1 page)
10 April 2008Gbp ic 5000/3400\28/03/08\gbp sr 1600@1=1600\ (1 page)
1 December 2007Full accounts made up to 31 January 2007 (21 pages)
1 December 2007Full accounts made up to 31 January 2007 (21 pages)
1 August 2007Full accounts made up to 31 January 2006 (22 pages)
1 August 2007Full accounts made up to 31 January 2006 (22 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2006Return made up to 30/04/06; full list of members (3 pages)
9 May 2006Return made up to 30/04/06; full list of members (3 pages)
29 November 2005Full accounts made up to 31 January 2005 (22 pages)
29 November 2005Full accounts made up to 31 January 2005 (22 pages)
23 June 2005Return made up to 30/04/05; full list of members (7 pages)
23 June 2005Return made up to 30/04/05; full list of members (7 pages)
5 July 2004Full accounts made up to 31 January 2004 (20 pages)
5 July 2004Full accounts made up to 31 January 2004 (20 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
26 November 2003Full accounts made up to 31 January 2003 (19 pages)
26 November 2003Full accounts made up to 31 January 2003 (19 pages)
6 May 2003Return made up to 30/04/03; full list of members (7 pages)
6 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 January 2002 (19 pages)
23 September 2002Full accounts made up to 31 January 2002 (19 pages)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 June 2001Full accounts made up to 31 January 2001 (17 pages)
29 June 2001Full accounts made up to 31 January 2001 (17 pages)
13 May 2001Return made up to 30/04/01; full list of members (7 pages)
13 May 2001Return made up to 30/04/01; full list of members (7 pages)
3 July 2000Full accounts made up to 31 January 2000 (18 pages)
3 July 2000Full accounts made up to 31 January 2000 (18 pages)
16 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 July 1999Full accounts made up to 31 January 1999 (16 pages)
12 July 1999Full accounts made up to 31 January 1999 (16 pages)
11 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1998Full accounts made up to 31 January 1998 (16 pages)
4 July 1998Full accounts made up to 31 January 1998 (16 pages)
6 May 1998Return made up to 30/04/98; full list of members (8 pages)
6 May 1998Return made up to 30/04/98; full list of members (8 pages)
15 May 1997Full accounts made up to 31 January 1997 (16 pages)
15 May 1997Full accounts made up to 31 January 1997 (16 pages)
9 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1996Return made up to 30/04/96; no change of members (6 pages)
7 May 1996Return made up to 30/04/96; no change of members (6 pages)
10 April 1996Full accounts made up to 31 January 1996 (15 pages)
10 April 1996Full accounts made up to 31 January 1996 (15 pages)
30 November 1995Full accounts made up to 31 January 1995 (14 pages)
30 November 1995Full accounts made up to 31 January 1995 (14 pages)
9 May 1995Return made up to 30/04/95; full list of members (8 pages)
9 May 1995Return made up to 30/04/95; full list of members (8 pages)
30 June 1986Company name changed donald mackenzie motors LIMITED\certificate issued on 30/06/86 (2 pages)
30 June 1986Company name changed donald mackenzie motors LIMITED\certificate issued on 30/06/86 (2 pages)
25 August 1975Certificate of incorporation (1 page)
25 August 1975Certificate of incorporation (1 page)