Company NameMackie Motors (Brechin) Limited
DirectorsJane Greig Mackie and Kevin James Mackie
Company StatusActive
Company NumberSC067133
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 2 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
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameJane Greig Mackie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(9 years, 7 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Pittendriech Road
Brechin
Angus
DD9 6LQ
Scotland
Director NameMr Kevin James Mackie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(17 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Ardo
South Ardo Farm
Brechin
Angus
DD9 7UP
Scotland
Secretary NameJane Greig Mackie
NationalityBritish
StatusCurrent
Appointed07 July 1997(18 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Pittendriech Road
Brechin
Angus
DD9 6LQ
Scotland
Director NameRonald James Mackie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 October 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelvidere
Trinity
Brechin
Angus
DD9 7PS
Scotland
Secretary NameJane Greig Mackie
NationalityBritish
StatusResigned
Appointed30 September 1988(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 October 1994)
RoleCompany Director
Correspondence Address38 North Latch Road
Brechin
Dd9 6
Secretary NameMessrs  Ferguson And Will
NationalityBritish
StatusResigned
Appointed27 October 1994(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address24 Swan Street
Brechin
Glasgow
DD9 6EJ
Scotland
Director NameMr Geoffrey Robert Swankie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Smieton Street
Carnoustie
Angus
DD7 7NE
Scotland
Director NameGrant James Hood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2007)
RoleFranchise Director
Correspondence Address36 Cortachy Crescent
Northmuir
Kirriemuir
Angus
DD8 4TP
Scotland
Director NameMrs Julie Elizabeth Mackie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(31 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46/48 Clerk Street
Brechin
Angus
DD9 6AY
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed28 October 1994(15 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 March 1995)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameFerguson & Hall (Corporation)
StatusResigned
Appointed14 March 1995(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1997)
Correspondence Address24 Swan Street
Brechin
Angus
DD9 6EJ
Scotland

Contact

Websitewww.mackiemotors.com/
Telephone01241 439300
Telephone regionArbroath

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

900 at £1Claire Yvonne Scott
5.00%
Ordinary
7.2k at £1Jane Greig Mackie
40.00%
Ordinary
7.2k at £1Kevin James Mackie
40.00%
Ordinary
2.7k at £1Julie Elizabeth Mackie
15.00%
Ordinary

Financials

Year2014
Turnover£24,898,000
Gross Profit£1,722,000
Net Worth£1,907,000
Cash£11,000
Current Liabilities£5,281,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

29 July 1998Delivered 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 1998Delivered 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 1982Delivered 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 1981Delivered 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 2013Delivered 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 2012Delivered 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 1999Delivered 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 1979Delivered 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 1984Delivered 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 2022Delivered on: 5 July 2022
Persons entitled: Park's of Hamilton (Holdings) Limited

Classification: A registered charge
Outstanding
15 June 2022Delivered 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 2020Delivered 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 2015Delivered on: 14 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 market street, brechin.
Outstanding
29 June 2015Delivered on: 4 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 99 high street, brechin.
Outstanding
29 June 2015Delivered on: 4 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 damacre road, brechin.
Outstanding
29 June 2015Delivered on: 4 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 63 wards street, brechin.
Outstanding
29 June 2015Delivered 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 2015Delivered 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 2015Delivered on: 4 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Macgregor street, brechin.
Outstanding
4 October 1979Delivered 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 2015Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2004Delivered 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

Filing History

18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
10 August 2017Termination of appointment of Julie Elizabeth Mackie as a director on 11 July 2017 (1 page)
22 December 2016Satisfaction of charge SC0671330023 in full (1 page)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
26 February 2016Satisfaction of charge SC0671330025 in full (4 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 18,000
(6 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 18,000
(6 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
14 July 2015Registration of charge SC0671330026, created on 29 June 2015 (9 pages)
4 July 2015Registration of charge SC0671330019, created on 29 June 2015 (8 pages)
4 July 2015Registration of charge SC0671330020, created on 29 June 2015 (8 pages)
4 July 2015Registration of charge SC0671330021, created on 29 June 2015 (8 pages)
4 July 2015Registration of charge SC0671330024, created on 29 June 2015 (8 pages)
4 July 2015Registration of charge SC0671330025, created on 29 June 2015 (8 pages)
4 July 2015Registration of charge SC0671330018, created on 29 June 2015 (8 pages)
4 July 2015Registration of charge SC0671330022, created on 29 June 2015 (8 pages)
4 July 2015Registration of charge SC0671330023, created on 29 June 2015 (8 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 18,000
(6 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 18,000
(6 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
18 February 2014Satisfaction of charge 12 in full (4 pages)
18 February 2014Satisfaction of charge 10 in full (4 pages)
20 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 18,000
(6 pages)
20 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 18,000
(6 pages)
19 November 2013Registration of charge 0671330017 (9 pages)
24 October 2013Registration of charge 0671330015 (9 pages)
24 October 2013Registration of charge 0671330016 (9 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
10 October 2013Registration of charge 0671330014 (19 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
19 September 2013Satisfaction of charge 8 in full (4 pages)
12 September 2013Satisfaction of charge 0671330013 in full (4 pages)
16 August 2013Registration of charge 0671330013 (18 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
20 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
11 November 2010Appointment of Mrs Julie Elizabeth Mackie as a director (2 pages)
27 October 2010Full accounts made up to 31 December 2009 (19 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Kevin James Mackie on 5 January 2010 (2 pages)
23 February 2010Director's details changed for Kevin James Mackie on 5 January 2010 (2 pages)
4 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
19 January 2009Return made up to 08/12/08; full list of members (4 pages)
17 November 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
19 December 2007Return made up to 08/12/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
29 August 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
3 May 2007Director resigned (1 page)
5 January 2007Return made up to 08/12/06; full list of members (8 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
5 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
4 January 2005Return made up to 08/12/04; full list of members (8 pages)
2 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
20 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 June 2004Partic of mort/charge * (5 pages)
10 May 2004New director appointed (2 pages)
28 January 2004Return made up to 08/12/03; full list of members (8 pages)
17 January 2004Director resigned (1 page)
13 November 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
19 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
7 August 2002New director appointed (2 pages)
26 January 2002Full accounts made up to 31 March 2001 (17 pages)
16 January 2002Return made up to 08/12/01; full list of members (6 pages)
5 December 2001Ad 21/06/01--------- £ si 75000@1=75000 £ ic 18000/93000 (2 pages)
17 July 2001Nc inc already adjusted 21/06/01 (1 page)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Full accounts made up to 31 March 2000 (17 pages)
17 December 2000Return made up to 08/12/00; full list of members (6 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
27 August 1999Full accounts made up to 31 March 1999 (17 pages)
15 March 1999Partic of mort/charge * (5 pages)
11 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Alterations to a floating charge (5 pages)
14 August 1998Alterations to a floating charge (11 pages)
31 July 1998Partic of mort/charge * (6 pages)
7 July 1998Full accounts made up to 31 March 1998 (15 pages)
30 January 1998Partic of mort/charge * (6 pages)
7 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Full accounts made up to 31 March 1997 (14 pages)
7 January 1997Return made up to 22/12/96; full list of members (6 pages)
9 September 1996New director appointed (2 pages)
17 July 1996Full accounts made up to 31 March 1996 (14 pages)
5 January 1996Return made up to 22/12/95; no change of members (4 pages)
17 August 1995Accounts 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 1994Declaration of assistance for shares acquisition (5 pages)
8 November 1994Declaration of assistance for shares acquisition (5 pages)
8 November 1994Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
5 September 1994Accounts for a small company made up to 31 March 1994 (11 pages)
21 January 1994Return made up to 22/12/93; no change of members
  • 363(287) ‐ Registered office changed on 21/01/94
(4 pages)
14 December 1993Full accounts made up to 31 March 1993 (9 pages)
19 January 1993Return made up to 22/12/92; full list of members (6 pages)
8 January 1993Full accounts made up to 31 March 1992 (8 pages)
3 April 1992Full accounts made up to 31 March 1991 (9 pages)
17 April 1991Full accounts made up to 31 March 1990 (9 pages)
3 April 1991Return made up to 31/12/90; no change of members (6 pages)
21 February 1990Full accounts made up to 31 March 1989 (9 pages)
15 November 1988Return made up to 30/09/88; full list of members (6 pages)
15 November 1988Full accounts made up to 31 March 1988 (9 pages)
5 February 1988Full accounts made up to 31 March 1987 (9 pages)
13 February 1987Full accounts made up to 31 March 1986 (9 pages)
17 June 1985Accounts made up to 31 March 1984 (5 pages)
11 November 1982Accounts made up to 31 March 1982 (9 pages)
12 January 1981Accounts made up to 31 March 1980 (9 pages)