Brechin
Angus
DD9 6LQ
Scotland
Director Name | Mr Kevin James Mackie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1996(17 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | South Ardo South Ardo Farm Brechin Angus DD9 7UP Scotland |
Secretary Name | Jane Greig Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1997(18 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Pittendriech Road Brechin Angus DD9 6LQ Scotland |
Director Name | Ronald James Mackie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Belvidere Trinity Brechin Angus DD9 7PS Scotland |
Secretary Name | Jane Greig Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 38 North Latch Road Brechin Dd9 6 |
Secretary Name | Messrs Ferguson And Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 24 Swan Street Brechin Glasgow DD9 6EJ Scotland |
Director Name | Mr Geoffrey Robert Swankie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Smieton Street Carnoustie Angus DD7 7NE Scotland |
Director Name | Grant James Hood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2007) |
Role | Franchise Director |
Correspondence Address | 36 Cortachy Crescent Northmuir Kirriemuir Angus DD8 4TP Scotland |
Director Name | Mrs Julie Elizabeth Mackie |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46/48 Clerk Street Brechin Angus DD9 6AY Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 March 1995) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Ferguson & Hall (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1997) |
Correspondence Address | 24 Swan Street Brechin Angus DD9 6EJ Scotland |
Website | www.mackiemotors.com/ |
---|---|
Telephone | 01241 439300 |
Telephone region | Arbroath |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
900 at £1 | Claire Yvonne Scott 5.00% Ordinary |
---|---|
7.2k at £1 | Jane Greig Mackie 40.00% Ordinary |
7.2k at £1 | Kevin James Mackie 40.00% Ordinary |
2.7k at £1 | Julie Elizabeth Mackie 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,898,000 |
Gross Profit | £1,722,000 |
Net Worth | £1,907,000 |
Cash | £11,000 |
Current Liabilities | £5,281,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
29 July 1998 | Delivered on: 31 July 1998 Satisfied on: 20 September 2012 Persons entitled: Rfs 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 |
---|---|
26 January 1998 | Delivered on: 30 January 1998 Satisfied on: 19 September 2013 Persons entitled: Golden Lion Garage Limited Classification: Standard security Secured details: £60,000. Particulars: Golden lion garage,montrose,arbroath. Fully Satisfied |
17 December 1982 | Delivered on: 24 December 1982 Satisfied on: 17 October 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 |
22 July 1981 | Delivered on: 30 July 1981 Satisfied on: 24 January 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at brechin, forfar. Fully Satisfied |
31 July 2013 | Delivered on: 16 August 2013 Satisfied on: 12 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 October 2012 | Delivered on: 23 October 2012 Satisfied on: 18 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Forming site 1 comprising 46-48 clerk street brechin and 91 southesk street brechin. Fully Satisfied |
5 March 1999 | Delivered on: 15 March 1999 Satisfied on: 18 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Golden lion garage, montrose road, arbroath, angus. Fully Satisfied |
4 October 1979 | Delivered on: 10 October 1979 Satisfied on: 24 January 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 January 1984 | Delivered on: 24 January 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage showroom in southesk st & clerk st brechin angus. Outstanding |
27 June 2022 | Delivered on: 5 July 2022 Persons entitled: Park's of Hamilton (Holdings) Limited Classification: A registered charge Outstanding |
15 June 2022 | Delivered on: 20 June 2022 Persons entitled: Park's of Hamilton (Holdings) Limited Classification: A registered charge Particulars: All and whole those subjects known as the brown horse hotel, 62 market street, brechin. DD9 6BD registered in the land register of scotland under title number ANG30474. Outstanding |
3 June 2020 | Delivered on: 5 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as 4 clerk street, brechin DD9 6AE registered in the land register of scotland under title number ANG50417. Outstanding |
29 June 2015 | Delivered on: 14 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 29 market street, brechin. Outstanding |
29 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 99 high street, brechin. Outstanding |
29 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 9 damacre road, brechin. Outstanding |
29 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 63 wards street, brechin. Outstanding |
29 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Brechin arms, 44 st david street, brechin. Outstanding |
29 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Brown horse hotel, 62 market street, brechin. Outstanding |
29 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Macgregor street, brechin. Outstanding |
4 October 1979 | Delivered on: 10 October 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: All sums which are now or which may hereafter be at the credit of any account or accounts in name of mackie motors (brechin) LTD. Outstanding |
29 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Golden lion service station, montrose road, arbroath. Outstanding |
29 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Mcconnechys site, 64 & 66 clerk street, brechin. Outstanding |
30 October 2013 | Delivered on: 19 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Golden lion garage montrose road arbroath. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Site 1 46-46 clerk street brechin and 91 southesk street brechin. Outstanding |
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Site 2 36-44 clerk street brechin. Outstanding |
27 September 2013 | Delivered on: 10 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 May 2004 | Delivered on: 5 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28/44 clerk street, brechin. Outstanding |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
10 August 2017 | Termination of appointment of Julie Elizabeth Mackie as a director on 11 July 2017 (1 page) |
22 December 2016 | Satisfaction of charge SC0671330023 in full (1 page) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
26 February 2016 | Satisfaction of charge SC0671330025 in full (4 pages) |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
14 July 2015 | Registration of charge SC0671330026, created on 29 June 2015 (9 pages) |
4 July 2015 | Registration of charge SC0671330019, created on 29 June 2015 (8 pages) |
4 July 2015 | Registration of charge SC0671330020, created on 29 June 2015 (8 pages) |
4 July 2015 | Registration of charge SC0671330021, created on 29 June 2015 (8 pages) |
4 July 2015 | Registration of charge SC0671330024, created on 29 June 2015 (8 pages) |
4 July 2015 | Registration of charge SC0671330025, created on 29 June 2015 (8 pages) |
4 July 2015 | Registration of charge SC0671330018, created on 29 June 2015 (8 pages) |
4 July 2015 | Registration of charge SC0671330022, created on 29 June 2015 (8 pages) |
4 July 2015 | Registration of charge SC0671330023, created on 29 June 2015 (8 pages) |
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
18 February 2014 | Satisfaction of charge 12 in full (4 pages) |
18 February 2014 | Satisfaction of charge 10 in full (4 pages) |
20 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
19 November 2013 | Registration of charge 0671330017 (9 pages) |
24 October 2013 | Registration of charge 0671330015 (9 pages) |
24 October 2013 | Registration of charge 0671330016 (9 pages) |
17 October 2013 | Satisfaction of charge 4 in full (4 pages) |
10 October 2013 | Registration of charge 0671330014 (19 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Satisfaction of charge 8 in full (4 pages) |
12 September 2013 | Satisfaction of charge 0671330013 in full (4 pages) |
16 August 2013 | Registration of charge 0671330013 (18 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
20 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Appointment of Mrs Julie Elizabeth Mackie as a director (2 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Kevin James Mackie on 5 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Kevin James Mackie on 5 January 2010 (2 pages) |
4 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
19 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
17 November 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
19 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
19 December 2007 | Director's particulars changed (1 page) |
29 August 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
3 May 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members
|
28 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
2 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
20 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 June 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 08/12/03; full list of members (8 pages) |
17 January 2004 | Director resigned (1 page) |
13 November 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members
|
21 August 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
7 August 2002 | New director appointed (2 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
16 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
5 December 2001 | Ad 21/06/01--------- £ si 75000@1=75000 £ ic 18000/93000 (2 pages) |
17 July 2001 | Nc inc already adjusted 21/06/01 (1 page) |
3 July 2001 | Resolutions
|
10 May 2001 | Full accounts made up to 31 March 2000 (17 pages) |
17 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
15 March 1999 | Partic of mort/charge * (5 pages) |
11 December 1998 | Return made up to 08/12/98; no change of members
|
14 August 1998 | Alterations to a floating charge (5 pages) |
14 August 1998 | Alterations to a floating charge (11 pages) |
31 July 1998 | Partic of mort/charge * (6 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 January 1998 | Partic of mort/charge * (6 pages) |
7 January 1998 | Return made up to 22/12/97; no change of members
|
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
9 September 1996 | New director appointed (2 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
5 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 November 1994 | £ ic 30000/18000 28/10/94 £ sr 12000@1=12000 (1 page) |
8 November 1994 | Declaration of assistance for shares acquisition (5 pages) |
8 November 1994 | Declaration of assistance for shares acquisition (5 pages) |
8 November 1994 | Resolutions
|
5 September 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |
21 January 1994 | Return made up to 22/12/93; no change of members
|
14 December 1993 | Full accounts made up to 31 March 1993 (9 pages) |
19 January 1993 | Return made up to 22/12/92; full list of members (6 pages) |
8 January 1993 | Full accounts made up to 31 March 1992 (8 pages) |
3 April 1992 | Full accounts made up to 31 March 1991 (9 pages) |
17 April 1991 | Full accounts made up to 31 March 1990 (9 pages) |
3 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
21 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
15 November 1988 | Return made up to 30/09/88; full list of members (6 pages) |
15 November 1988 | Full accounts made up to 31 March 1988 (9 pages) |
5 February 1988 | Full accounts made up to 31 March 1987 (9 pages) |
13 February 1987 | Full accounts made up to 31 March 1986 (9 pages) |
17 June 1985 | Accounts made up to 31 March 1984 (5 pages) |
11 November 1982 | Accounts made up to 31 March 1982 (9 pages) |
12 January 1981 | Accounts made up to 31 March 1980 (9 pages) |