Company NameMackenzie Construction Limited
Company StatusActive
Company NumberSC073177
CategoryPrivate Limited Company
Incorporation Date19 November 1980(43 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Michael Dalrymple
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(27 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressC/O Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Director NameMr Mark Wilson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(36 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBurnfield Avenue
Glasgow
G46 7TL
Scotland
Secretary NameMr Andrew Michael Dalrymple
StatusCurrent
Appointed31 July 2017(36 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressBurnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameMr Alan Montgomery
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(41 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameMr Mark Stuart Bramley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameAlan Stewart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(8 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Afton"
Erskine Road
Whitecraigs
Glasgow
G46 6TH
Scotland
Director NameBrian Lamb
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(8 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 31 July 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Director NameRonald Simpson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(8 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 January 2013)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
C/O 2nd Floor
Glasgow
G2 6NL
Scotland
Director NameAlasdair David Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 St Brides Road
Newlands
Glasgow
Lanarkshire
G43 2SB
Scotland
Secretary NameAlasdair David Mackenzie
NationalityBritish
StatusResigned
Appointed01 September 1989(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 St Brides Road
Newlands
Glasgow
Lanarkshire
G43 2SB
Scotland
Secretary NameAlasdair David Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 St Brides Road
Newlands
Glasgow
Lanarkshire
G43 2SB
Scotland
Director NameWilliam Donald Bruce Cameron
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1989(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Director NameWilliam Skilling McAlonan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1990(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 1993)
RoleConsultant Civil Engineer
Correspondence AddressBriar Cottage 88 Busby Road
Clarkston
Glasgow
Lanarkshire
G76 9BJ
Scotland
Director NameMr Thomas Walker Purcell McCulloch
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(9 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressTorrisdale 34 John Street
Gourock
Renfrewshire
PA19 1PT
Scotland
Secretary NameRonald Simpson
NationalityBritish
StatusResigned
Appointed07 May 2003(22 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
C/O 2nd Floor
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMr Brian Ronald Roberton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(27 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 May 2016)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressC/O Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Secretary NameMr Brian Lamb
StatusResigned
Appointed01 February 2013(32 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressBurnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameMr Russell Ballantyne Simpson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2016)
RoleEstimating Director
Country of ResidenceScotland
Correspondence AddressBurnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameMr James Noblett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2018)
RoleCompliance Director
Country of ResidenceScotland
Correspondence AddressBurnfield Avenue
Glasgow
G46 7TL
Scotland

Contact

Websitemackenzieconstruction.com
Email address[email protected]
Telephone0141 6335555
Telephone regionGlasgow

Location

Registered AddressBurnfield Avenue
Glasgow
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

105k at £1S.l.m. Mackenzie
100.00%
Ordinary

Financials

Year2014
Turnover£21,287,226
Gross Profit£3,649,400
Net Worth£5,692,060
Cash£7,205,880
Current Liabilities£9,513,918

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

9 August 2004Delivered on: 12 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects south of burnfield avenue, giffnock, glasgow REN47658.
Outstanding
29 September 1983Delivered on: 7 October 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

15 August 2017Full accounts made up to 31 March 2017 (24 pages)
1 August 2017Second filing for the termination of Brian Lamb as a director (5 pages)
31 July 2017Termination of appointment of Brian Lamb as a director on 31 January 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 01/08/2017
(1 page)
31 July 2017Appointment of Mr Andrew Michael Dalrymple as a secretary on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Brian Lamb as a secretary on 31 July 2017 (1 page)
7 April 2017Appointment of Mr Mark Wilson as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr James Noblett as a director on 1 April 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 November 2016Termination of appointment of Russell Ballantyne Simpson as a director on 28 November 2016 (1 page)
14 September 2016Termination of appointment of Brian Ronald Roberton as a director on 24 May 2016 (1 page)
20 July 2016Full accounts made up to 31 March 2016 (26 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 105,000
(6 pages)
23 November 2015Full accounts made up to 31 March 2015 (15 pages)
5 October 2015Director's details changed for Mr Andrew Michael Dalrymple on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Brian Lamb on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Brian Ronald Roberton on 30 September 2015 (2 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 105,000
(6 pages)
30 July 2014Full accounts made up to 31 March 2014 (14 pages)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 105,000
(6 pages)
16 April 2014Appointment of Mr Russell Ballantyne Simpson as a director (2 pages)
19 July 2013Full accounts made up to 31 March 2013 (15 pages)
9 May 2013Appointment of Mr Brian Lamb as a secretary (1 page)
9 May 2013Termination of appointment of Ronald Simpson as a secretary (1 page)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
9 May 2013Termination of appointment of Ronald Simpson as a director (1 page)
27 July 2012Full accounts made up to 31 March 2012 (15 pages)
22 May 2012Secretary's details changed for Ronald Simpson on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
15 November 2011Director's details changed for Andrew Dalrymple on 1 November 2011 (3 pages)
15 November 2011Director's details changed for Brian Lamb on 1 November 2011 (3 pages)
15 November 2011Director's details changed for Andrew Dalrymple on 1 November 2011 (3 pages)
15 November 2011Director's details changed for Ronald Simpson on 1 November 2011 (3 pages)
15 November 2011Director's details changed for Brian Ronald Roberton on 1 November 2011 (3 pages)
15 November 2011Director's details changed for Brian Ronald Roberton on 1 November 2011 (3 pages)
15 November 2011Director's details changed for Brian Lamb on 1 November 2011 (3 pages)
15 November 2011Director's details changed for Ronald Simpson on 1 November 2011 (3 pages)
8 August 2011Full accounts made up to 31 March 2011 (14 pages)
23 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
30 July 2010Full accounts made up to 31 March 2010 (15 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Brian Ronald Roberton on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Andrew Dalrymple on 22 April 2010 (2 pages)
31 July 2009Full accounts made up to 31 March 2009 (15 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 July 2008Full accounts made up to 31 March 2008 (14 pages)
23 June 2008Director appointed brian ronald roberton (2 pages)
23 June 2008Director appointed andrew dalrymple (2 pages)
8 May 2008Return made up to 22/04/08; no change of members (7 pages)
20 July 2007Full accounts made up to 31 March 2007 (14 pages)
4 July 2007Return made up to 22/04/07; no change of members (7 pages)
8 August 2006Full accounts made up to 31 March 2006 (14 pages)
2 May 2006Return made up to 22/04/06; full list of members (7 pages)
18 July 2005Full accounts made up to 31 March 2005 (15 pages)
31 May 2005Return made up to 22/04/05; full list of members (7 pages)
25 October 2004Director resigned (1 page)
12 August 2004Partic of mort/charge * (6 pages)
9 August 2004Full accounts made up to 31 March 2004 (15 pages)
11 May 2004Return made up to 22/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2003Full accounts made up to 31 March 2003 (13 pages)
12 May 2003Declaration of assistance for shares acquisition (6 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
7 May 2003Return made up to 22/04/03; full list of members (8 pages)
17 July 2002Full accounts made up to 31 March 2002 (13 pages)
24 April 2002Return made up to 22/04/02; full list of members (8 pages)
5 July 2001Full accounts made up to 31 March 2001 (13 pages)
22 June 2001Return made up to 22/04/01; full list of members (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (15 pages)
11 May 2000Return made up to 22/04/00; full list of members (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (19 pages)
28 April 1999Return made up to 22/04/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (15 pages)
26 May 1998Return made up to 22/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 December 1997Full accounts made up to 31 March 1997 (16 pages)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 March 1996 (16 pages)
30 April 1996Return made up to 22/04/96; no change of members (4 pages)
12 July 1995Full accounts made up to 31 March 1995 (17 pages)
9 June 1995Return made up to 22/04/95; no change of members (6 pages)
2 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1983Particulars of mortgage/charge (3 pages)