Company NameMacmin Limited
DirectorsJeremy Charles Nevett and Timothy James Nevett
Company StatusActive
Company NumberSC084197
CategoryPrivate Limited Company
Incorporation Date5 August 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Jeremy Charles Nevett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(19 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Timothy James Nevett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(19 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMr Jeremy Charles Nevett
NationalityBritish
StatusCurrent
Appointed28 May 2003(19 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameJames W Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 July 2002)
RoleSales Manager
Correspondence Address27 Mary Place
Clackmannan
Clackmannanshire
FK10 4LB
Scotland
Director NameIan Graeme McDiarmid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 March 2001)
RoleManaging Director
Correspondence AddressManor Farm
Blairlogie
Stirling
Central
FK9 5QA
Scotland
Director NameLorna Jane McDiarmid
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 March 2001)
RoleSecretary
Correspondence AddressThe Manor Farm
Stirling
FK9 5QA
Scotland
Secretary NameLorna Jane McDiarmid
NationalityBritish
StatusResigned
Appointed08 February 1989(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressThe Manor Farm
Stirling
FK9 5QA
Scotland
Director NameJohn Jones Evans
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address15 Wyebourne Road
Radbrook Green
Shrewsbury
SY3 6AQ
Wales
Director NameBryan Carey Hill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2004)
RoleCompany Director
Correspondence AddressTigh-An-Uilt
Keip Road, Strathyre
Callander
FK18 8NQ
Scotland
Secretary NameBryan Carey Hill
NationalityBritish
StatusResigned
Appointed22 March 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressTigh-An-Uilt
Keip Road, Strathyre
Callander
FK18 8NQ
Scotland
Director NameMr Richard Nevett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(19 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Bell Hill
Finedon
Wellingborough
Northamptonshire
NN9 5ND
Director NameThomas Motherwell Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address41 Birch Avenue
Torbrex
Stirling
Stirlingshire
FK8 2PL
Scotland

Contact

Websitewww.macmin.co.uk/
Telephone0800 3286887
Telephone regionFreephone

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75k at £1Starlyne Feeds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£137,223
Cash£1,713
Current Liabilities£117,859

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

18 July 2007Delivered on: 8 August 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over debtors
Secured details: All sums due or to become due.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.
Outstanding
18 July 2007Delivered on: 8 August 2007
Persons entitled: Barclays Bank PLC

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
13 May 1992Delivered on: 21 May 1992
Satisfied on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 75,000
(5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 75,000
(5 pages)
11 May 2015Director's details changed for Mr Timothy James Nevett on 2 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Timothy James Nevett on 2 May 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 75,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
29 September 2010Termination of appointment of Richard Nevett as a director (2 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 June 2008Return made up to 31/05/08; no change of members (3 pages)
28 September 2007Dec mort/charge * (2 pages)
8 August 2007Partic of mort/charge * (5 pages)
8 August 2007Partic of mort/charge * (3 pages)
12 July 2007Director resigned (1 page)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 June 2007Return made up to 31/05/07; no change of members (8 pages)
27 February 2007Registered office changed on 27/02/07 from: manor farm blairlogie stirling FK9 5QA (1 page)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 June 2006Return made up to 31/05/06; full list of members (8 pages)
6 April 2006New director appointed (3 pages)
30 September 2005£ nc 40000/75000 26/09/05 (2 pages)
30 September 2005Ad 26/09/05--------- £ si 35000@1=35000 £ ic 40000/75000 (2 pages)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2005Return made up to 31/05/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 October 2004Director resigned (1 page)
22 September 2004£ nc 5000/40000 20/09/04 (2 pages)
22 September 2004Ad 20/09/04--------- £ si 35000@1=35000 £ ic 5000/40000 (2 pages)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2004Return made up to 31/05/04; full list of members (8 pages)
24 November 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 August 2003Accounts for a small company made up to 30 June 2003 (5 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
2 September 2002Accounts for a small company made up to 30 June 2002 (4 pages)
29 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
10 July 2001Return made up to 31/05/01; full list of members (8 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Director resigned (1 page)
2 June 2000Return made up to 31/05/00; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 June 1997Return made up to 31/05/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 June 1996Return made up to 31/05/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)