Company NameSanmac Supplies Ltd
DirectorGordon Mackie Allan
Company StatusActive
Company NumberSC076128
CategoryPrivate Limited Company
Incorporation Date29 September 1981(42 years, 7 months ago)
Previous NameSanmac Engineering (Supplies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Gordon Mackie Allan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(17 years, 7 months after company formation)
Appointment Duration25 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamewith
Stonehaven Road
Aberdeen
AB12 5US
Scotland
Secretary NameMurray Thomas Allan
NationalityBritish
StatusCurrent
Appointed14 December 2009(28 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressFlat 8 518
Union Street
Aberdeen
AB10 1TT
Scotland
Director NameAlexander Ritchie McRae
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1989(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 1992)
RoleCompany Director
Correspondence Address14 Fernielea Place
Aberdeen
Aberdeenshire
AB2 6JW
Scotland
Director NameKathleen Sheena McRae
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1989(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address14 Fernielea Place
Aberdeen
Aberdeenshire
AB2 6JW
Scotland
Director NameMr Gary McRae
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 1999)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address191a Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Secretary NameMorag Allan
NationalityBritish
StatusResigned
Appointed28 March 2000(18 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 December 2009)
RoleCompany Director
Correspondence AddressHamewith
Stonehaven Road
Aberdeen
AB12 5US
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed02 April 1989(7 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 28 March 2000)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.sanmac.co.uk
Email address[email protected]
Telephone01224 573334
Telephone regionAberdeen

Location

Registered Address1a Greenwell Road
East Tullos
Aberdeen
AB12 3AX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Financials

Year2012
Net Worth£241,388
Cash£10,880
Current Liabilities£370,521

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

17 February 2021Delivered on: 26 February 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1A, greenwell road, east tullos, aberdeen, registered in the land register of scotland under title number KNC933.
Outstanding
7 June 1982Delivered on: 18 June 1982
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

Filing History

5 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
21 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(4 pages)
27 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(4 pages)
27 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Secretary's details changed for Murray Thomas Allan on 1 April 2012 (2 pages)
12 April 2012Secretary's details changed for Murray Thomas Allan on 1 April 2012 (2 pages)
12 April 2012Secretary's details changed for Murray Thomas Allan on 1 April 2012 (2 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Murray Allan on 2 April 2011 (1 page)
5 April 2011Secretary's details changed for Murray Allan on 2 April 2011 (1 page)
5 April 2011Secretary's details changed for Murray Allan on 2 April 2011 (1 page)
30 March 2011Annual return made up to 2 April 2006 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2004 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2007 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2006 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2009 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2004 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2007 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2008 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2005 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2009 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2006 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2003 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2008 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2003 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2002 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2004 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2005 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2002 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2009 with a full list of shareholders (5 pages)
30 March 2011Company name changed sanmac engineering (supplies) LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Annual return made up to 2 April 2002 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2005 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2003 with a full list of shareholders (5 pages)
30 March 2011Company name changed sanmac engineering (supplies) LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Annual return made up to 2 April 2008 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 April 2007 with a full list of shareholders (5 pages)
29 March 2011Registered office address changed from Hamewith Stonehaven Road Aberdeen AB12 5US on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Hamewith Stonehaven Road Aberdeen AB12 5US on 29 March 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 March 2011Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Gordon Mackie Allan on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Gordon Mackie Allan on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Gordon Mackie Allan on 2 April 2010 (2 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 January 2010Appointment of Murray Allan as a secretary (3 pages)
20 January 2010Termination of appointment of Morag Allan as a secretary (2 pages)
20 January 2010Termination of appointment of Morag Allan as a secretary (2 pages)
20 January 2010Appointment of Murray Allan as a secretary (3 pages)
10 June 2009Return made up to 02/04/09; full list of members (3 pages)
10 June 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 April 2008Return made up to 02/04/08; full list of members (3 pages)
17 April 2008Return made up to 02/04/08; full list of members (3 pages)
17 April 2008Director's change of particulars / gordon allan / 02/04/2008 (1 page)
17 April 2008Director's change of particulars / gordon allan / 02/04/2008 (1 page)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 May 2007Return made up to 02/04/07; full list of members (2 pages)
1 May 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 April 2005Return made up to 02/04/05; full list of members (2 pages)
15 April 2005Return made up to 02/04/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 April 2004Return made up to 02/04/04; full list of members (6 pages)
6 April 2004Return made up to 02/04/04; full list of members (6 pages)
18 November 2003Registered office changed on 18/11/03 from: 41 gaitside drive aberdeen aberdeenshire AB10 7BH (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
18 November 2003Registered office changed on 18/11/03 from: 41 gaitside drive aberdeen aberdeenshire AB10 7BH (1 page)
18 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 April 2003Return made up to 02/04/03; full list of members (6 pages)
10 April 2003Return made up to 02/04/03; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 April 2002Return made up to 02/04/02; full list of members (6 pages)
5 April 2002Return made up to 02/04/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 April 2001Return made up to 02/04/01; full list of members (6 pages)
11 April 2001Return made up to 02/04/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 May 2000Return made up to 02/04/00; full list of members (6 pages)
3 May 2000Return made up to 02/04/00; full list of members (6 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: 100 union street aberdeen AB10 1QR (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 100 union street aberdeen AB10 1QR (1 page)
9 December 1999Declaration of assistance for shares acquisition (4 pages)
9 December 1999Declaration of assistance for shares acquisition (4 pages)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 September 1999New director appointed (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (1 page)
8 September 1999Director resigned (1 page)
3 June 1999Full accounts made up to 31 October 1998 (16 pages)
3 June 1999Full accounts made up to 31 October 1998 (16 pages)
2 June 1999Return made up to 02/04/99; full list of members (6 pages)
2 June 1999Return made up to 02/04/99; full list of members (6 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 October 1997 (16 pages)
30 July 1998Full accounts made up to 31 October 1997 (16 pages)
27 April 1998Return made up to 02/04/98; full list of members (5 pages)
27 April 1998Return made up to 02/04/98; full list of members (5 pages)
20 August 1997Full accounts made up to 31 October 1996 (13 pages)
20 August 1997Full accounts made up to 31 October 1996 (13 pages)
16 May 1997Return made up to 02/04/97; full list of members (5 pages)
16 May 1997Return made up to 02/04/97; full list of members (5 pages)
17 May 1996Full accounts made up to 31 October 1995 (8 pages)
17 May 1996Full accounts made up to 31 October 1995 (8 pages)
3 April 1996Return made up to 02/04/96; full list of members (6 pages)
3 April 1996Return made up to 02/04/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 May 1995Return made up to 02/04/95; full list of members (6 pages)
16 May 1995Return made up to 02/04/95; full list of members (6 pages)