Inverness
Inverness Shire
IV2 3QG
Scotland
Director Name | James Forbes |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(18 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Tower Gardens Inverness Highland IV1 2DG Scotland |
Director Name | John Macauley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(34 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Seafield Road Inverness Highland IV1 1SG Scotland |
Director Name | Mr David Donald Mackenzie |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mr Rory Callum Mackenzie |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Seafield Road Inverness IV1 1SG Scotland |
Secretary Name | Mr Dugald George Mackenzie |
---|---|
Status | Current |
Appointed | 31 March 2016(40 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 62 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mr Stephen Graham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Seafield Road Inverness IV1 1SG Scotland |
Director Name | George Gunn |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 97 Kenneth Street Inverness Inverness Shire IV3 5QQ Scotland |
Director Name | Donald Mackenzie |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 February 2000) |
Role | Managing Director |
Correspondence Address | 7 Eriskay Road Inverness Inverness Shire IV2 3LX Scotland |
Director Name | Catherine Younie Mackenzie |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(12 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Eriskay Road Inverness Inverness Shire IV2 3LX Scotland |
Secretary Name | Catherine Younie Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(12 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Eriskay Road Inverness Inverness Shire IV2 3LX Scotland |
Director Name | John Beaton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Seafield Road Inverness Highland IV1 1SG Scotland |
Website | www.donaldmackenzie.co.uk/ |
---|---|
Telephone | 01463 235777 |
Telephone region | Inverness |
Registered Address | 62 Seafield Road Inverness IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
3.4k at £1 | Dugald George Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,443,240 |
Gross Profit | £1,256,987 |
Net Worth | £4,828,457 |
Cash | £1,504,962 |
Current Liabilities | £811,564 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
15 July 1992 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 |
1 August 2023 | Full accounts made up to 31 January 2023 (26 pages) |
---|---|
1 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 January 2022 (27 pages) |
2 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 January 2021 (28 pages) |
7 October 2021 | Satisfaction of charge 2 in full (1 page) |
7 October 2021 | Satisfaction of charge 3 in full (1 page) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 January 2020 (28 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 January 2019 (23 pages) |
10 May 2019 | Appointment of Mr Stephen Graham as a director on 10 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of John Beaton as a director on 31 March 2019 (1 page) |
29 October 2018 | Full accounts made up to 31 January 2018 (22 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 31 January 2017 (22 pages) |
14 June 2017 | Full accounts made up to 31 January 2017 (22 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
3 May 2016 | Termination of appointment of Catherine Younie Mackenzie as a director on 31 March 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Catherine Younie Mackenzie as a director on 31 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Catherine Younie Mackenzie as a secretary on 31 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Catherine Younie Mackenzie as a secretary on 31 March 2016 (1 page) |
2 May 2016 | Appointment of Mr Dugald George Mackenzie as a secretary on 31 March 2016 (2 pages) |
2 May 2016 | Appointment of Mr Dugald George Mackenzie as a secretary on 31 March 2016 (2 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 December 2014 | Appointment of Mr David Donald Mackenzie as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Rory Callum Mackenzie as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Rory Callum Mackenzie as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Rory Callum Mackenzie as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr David Donald Mackenzie as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr David Donald Mackenzie as a director on 1 December 2014 (2 pages) |
28 May 2014 | Full accounts made up to 31 January 2014 (19 pages) |
28 May 2014 | Full accounts made up to 31 January 2014 (19 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
24 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Director's details changed for John Beaton on 1 May 2012 (2 pages) |
8 May 2013 | Director's details changed for John Macauley on 1 May 2012 (2 pages) |
8 May 2013 | Director's details changed for John Macauley on 1 May 2012 (2 pages) |
8 May 2013 | Director's details changed for John Beaton on 1 May 2012 (2 pages) |
8 May 2013 | Director's details changed for John Beaton on 1 May 2012 (2 pages) |
8 May 2013 | Director's details changed for John Macauley on 1 May 2012 (2 pages) |
5 October 2012 | Full accounts made up to 31 January 2012 (19 pages) |
5 October 2012 | Full accounts made up to 31 January 2012 (19 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
10 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
10 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
3 September 2010 | Full accounts made up to 31 January 2010 (22 pages) |
3 September 2010 | Full accounts made up to 31 January 2010 (22 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Director's details changed for Dugald George Mackenzie on 30 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Catherine Younie Mackenzie on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Catherine Younie Mackenzie on 30 April 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Dugald George Mackenzie on 30 January 2010 (2 pages) |
12 May 2010 | Director's details changed for James Forbes on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for James Forbes on 30 April 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Appointment of John Macauley as a director (2 pages) |
6 April 2010 | Appointment of John Beaton as a director (2 pages) |
6 April 2010 | Appointment of John Macauley as a director (2 pages) |
6 April 2010 | Appointment of John Beaton as a director (2 pages) |
7 July 2009 | Full accounts made up to 31 January 2009 (21 pages) |
7 July 2009 | Full accounts made up to 31 January 2009 (21 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 31 January 2008 (21 pages) |
6 May 2008 | Full accounts made up to 31 January 2008 (21 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
10 April 2008 | Gbp ic 5000/3400\28/03/08\gbp sr 1600@1=1600\ (1 page) |
10 April 2008 | Gbp ic 5000/3400\28/03/08\gbp sr 1600@1=1600\ (1 page) |
1 December 2007 | Full accounts made up to 31 January 2007 (21 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (21 pages) |
1 August 2007 | Full accounts made up to 31 January 2006 (22 pages) |
1 August 2007 | Full accounts made up to 31 January 2006 (22 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (22 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (22 pages) |
23 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
23 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
5 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (19 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (19 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 January 2002 (19 pages) |
23 September 2002 | Full accounts made up to 31 January 2002 (19 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 January 2001 (17 pages) |
29 June 2001 | Full accounts made up to 31 January 2001 (17 pages) |
13 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
13 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
3 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members
|
16 May 2000 | Return made up to 30/04/00; full list of members
|
12 July 1999 | Full accounts made up to 31 January 1999 (16 pages) |
12 July 1999 | Full accounts made up to 31 January 1999 (16 pages) |
11 May 1999 | Return made up to 30/04/99; no change of members
|
11 May 1999 | Return made up to 30/04/99; no change of members
|
4 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
4 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
6 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
6 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
15 May 1997 | Full accounts made up to 31 January 1997 (16 pages) |
15 May 1997 | Full accounts made up to 31 January 1997 (16 pages) |
9 May 1997 | Return made up to 30/04/97; no change of members
|
9 May 1997 | Return made up to 30/04/97; no change of members
|
7 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
7 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
10 April 1996 | Full accounts made up to 31 January 1996 (15 pages) |
10 April 1996 | Full accounts made up to 31 January 1996 (15 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
30 June 1986 | Company name changed donald mackenzie motors LIMITED\certificate issued on 30/06/86 (2 pages) |
30 June 1986 | Company name changed donald mackenzie motors LIMITED\certificate issued on 30/06/86 (2 pages) |
25 August 1975 | Certificate of incorporation (1 page) |
25 August 1975 | Certificate of incorporation (1 page) |