Thornliebank
Glasgow
G46 7TL
Scotland
Director Name | Mr Mark Wilson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Burnfield Avenue Glasgow G46 7TL Scotland |
Secretary Name | Mr Andrew Michael Dalrymple |
---|---|
Status | Current |
Appointed | 31 July 2017(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | Mr Alan Montgomery |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(41 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | Mr Mark Stuart Bramley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | Alan Stewart |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | "Afton" Erskine Road Whitecraigs Glasgow G46 6TH Scotland |
Director Name | Brian Lamb |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(8 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 July 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland |
Director Name | Ronald Simpson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 January 2013) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street C/O 2nd Floor Glasgow G2 6NL Scotland |
Director Name | Alasdair David Mackenzie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 St Brides Road Newlands Glasgow Lanarkshire G43 2SB Scotland |
Secretary Name | Alasdair David Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 St Brides Road Newlands Glasgow Lanarkshire G43 2SB Scotland |
Secretary Name | Alasdair David Mackenzie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 St Brides Road Newlands Glasgow Lanarkshire G43 2SB Scotland |
Director Name | William Donald Bruce Cameron |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1989(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wester Leddriegreen Blanefield Glasgow G63 9BL Scotland |
Director Name | William Skilling McAlonan |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1990(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 1993) |
Role | Consultant Civil Engineer |
Correspondence Address | Briar Cottage 88 Busby Road Clarkston Glasgow Lanarkshire G76 9BJ Scotland |
Director Name | Mr Thomas Walker Purcell McCulloch |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Torrisdale 34 John Street Gourock Renfrewshire PA19 1PT Scotland |
Secretary Name | Ronald Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street C/O 2nd Floor Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Mr Brian Ronald Roberton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 May 2016) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland |
Secretary Name | Mr Brian Lamb |
---|---|
Status | Resigned |
Appointed | 01 February 2013(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | Mr Russell Ballantyne Simpson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2016) |
Role | Estimating Director |
Country of Residence | Scotland |
Correspondence Address | Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | Mr James Noblett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2018) |
Role | Compliance Director |
Country of Residence | Scotland |
Correspondence Address | Burnfield Avenue Glasgow G46 7TL Scotland |
Website | mackenzieconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6335555 |
Telephone region | Glasgow |
Registered Address | Burnfield Avenue Glasgow G46 7TL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
105k at £1 | S.l.m. Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,287,226 |
Gross Profit | £3,649,400 |
Net Worth | £5,692,060 |
Cash | £7,205,880 |
Current Liabilities | £9,513,918 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
9 August 2004 | Delivered 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 1983 | Delivered 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 |
15 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
---|---|
1 August 2017 | Second filing for the termination of Brian Lamb as a director (5 pages) |
31 July 2017 | Termination of appointment of Brian Lamb as a director on 31 January 2017
|
31 July 2017 | Appointment of Mr Andrew Michael Dalrymple as a secretary on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Brian Lamb as a secretary on 31 July 2017 (1 page) |
7 April 2017 | Appointment of Mr Mark Wilson as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr James Noblett as a director on 1 April 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Russell Ballantyne Simpson as a director on 28 November 2016 (1 page) |
14 September 2016 | Termination of appointment of Brian Ronald Roberton as a director on 24 May 2016 (1 page) |
20 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 October 2015 | Director's details changed for Mr Andrew Michael Dalrymple on 30 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Brian Lamb on 30 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Brian Ronald Roberton on 30 September 2015 (2 pages) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 April 2014 | Appointment of Mr Russell Ballantyne Simpson as a director (2 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 May 2013 | Appointment of Mr Brian Lamb as a secretary (1 page) |
9 May 2013 | Termination of appointment of Ronald Simpson as a secretary (1 page) |
9 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Termination of appointment of Ronald Simpson as a director (1 page) |
27 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 May 2012 | Secretary's details changed for Ronald Simpson on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Director's details changed for Andrew Dalrymple on 1 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Brian Lamb on 1 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Andrew Dalrymple on 1 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Ronald Simpson on 1 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Brian Ronald Roberton on 1 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Brian Ronald Roberton on 1 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Brian Lamb on 1 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Ronald Simpson on 1 November 2011 (3 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Brian Ronald Roberton on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew Dalrymple on 22 April 2010 (2 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 June 2008 | Director appointed brian ronald roberton (2 pages) |
23 June 2008 | Director appointed andrew dalrymple (2 pages) |
8 May 2008 | Return made up to 22/04/08; no change of members (7 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
4 July 2007 | Return made up to 22/04/07; no change of members (7 pages) |
8 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
18 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
31 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
25 October 2004 | Director resigned (1 page) |
12 August 2004 | Partic of mort/charge * (6 pages) |
9 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 May 2004 | Return made up to 22/04/04; full list of members
|
8 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
24 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
28 April 1999 | Return made up to 22/04/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
26 May 1998 | Return made up to 22/04/98; no change of members
|
8 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
7 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
30 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
9 June 1995 | Return made up to 22/04/95; no change of members (6 pages) |
2 July 1992 | Resolutions
|
7 October 1983 | Particulars of mortgage/charge (3 pages) |