Company NameGM Mackenzie Limited
DirectorsGraeme Morrison Bone and Stuart Charles Oag
Company StatusActive
Company NumberSC143146
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 May 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMr Gordon Bruce Milne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(3 weeks, 4 days after company formation)
Appointment Duration26 years, 2 months (resigned 31 May 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Secretary NameEsther Mary Milne
NationalityBritish
StatusResigned
Appointed05 April 1993(3 weeks, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address129 Duthie Terrace
Aberdeen
AB10 7PT
Scotland
Director NameHenry Swanson Browne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2007)
RoleChartered Surveyor
Correspondence Address9 Abernethy Place
Newton Mearns
Glasgow
G77 5UD
Scotland
Secretary NameGordon Bruce Milne
NationalityBritish
StatusResigned
Appointed28 March 2002(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Duthie Terrace
Aberdeen
AB10 7PT
Scotland
Secretary NameJames Muir
NationalityBritish
StatusResigned
Appointed14 September 2004(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2008)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Secretary NameEsther Mary Milne
NationalityBritish
StatusResigned
Appointed01 December 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2012)
RoleSecretary
Correspondence AddressCorner Cottage
Inchmarlo
Banchory
Aberdeenshire
AB31 4AP
Scotland

Contact

Websitewww.gmmackenzie.com
Email address[email protected]
Telephone01224 511845
Telephone regionAberdeen

Location

Registered AddressC/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Gordon Bruce Milne
50.00%
Ordinary A
500 at £1Gordon Bruce Milne
50.00%
Ordinary B

Financials

Year2014
Net Worth£27,390
Cash£15,349
Current Liabilities£92,768

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

20 August 2001Delivered on: 27 August 2001
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 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
30 November 2020Registered office address changed from 12 Rubislaw Terrace Lane Aberdeen AB10 1XF United Kingdom to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 30 November 2020 (1 page)
23 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 July 2019Cessation of Gordon Bruce Milne as a person with significant control on 30 July 2019 (1 page)
30 July 2019Notification of Drum Development Group Limited as a person with significant control on 30 July 2019 (2 pages)
4 June 2019Appointment of Mr Graeme Morrison Bone as a director on 31 May 2019 (2 pages)
4 June 2019Appointment of Brodies Secretarial Services Limited as a secretary on 31 May 2019 (2 pages)
4 June 2019Appointment of Mr Stuart Charles Oag as a director on 31 May 2019 (2 pages)
4 June 2019Termination of appointment of Gordon Bruce Milne as a director on 31 May 2019 (1 page)
4 June 2019Registered office address changed from Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 4 June 2019 (1 page)
4 June 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
22 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
6 February 2018Change of details for Gordon Bruce Milne as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Cessation of Carole Anne Ferguson as a person with significant control on 6 February 2018 (1 page)
17 May 2017Micro company accounts made up to 31 March 2017 (1 page)
17 May 2017Micro company accounts made up to 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2016Memorandum and Articles of Association (13 pages)
4 May 2016Memorandum and Articles of Association (13 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
10 March 2016Register inspection address has been changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD (1 page)
10 March 2016Register inspection address has been changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Termination of appointment of Esther Milne as a secretary (1 page)
6 September 2012Termination of appointment of Esther Milne as a secretary (1 page)
17 April 2012Register(s) moved to registered inspection location (1 page)
17 April 2012Register inspection address has been changed from C/O Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom (1 page)
17 April 2012Register inspection address has been changed from C/O Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom (1 page)
17 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Registered office address changed from Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP Scotland on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP Scotland on 11 April 2012 (2 pages)
2 April 2012Director's details changed for Gordon Bruce Milne on 1 March 2012 (2 pages)
2 April 2012Registered office address changed from 1 Crossroads Cottage Durris Banchory Aberdeenshire AB31 6BX on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Esther Mary Milne on 1 March 2012 (1 page)
2 April 2012Registered office address changed from 1 Crossroads Cottage Durris Banchory Aberdeenshire AB31 6BX on 2 April 2012 (1 page)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from 1 Crossroads Cottage Durris Banchory Aberdeenshire AB31 6BX on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Esther Mary Milne on 1 March 2012 (1 page)
2 April 2012Secretary's details changed for Esther Mary Milne on 1 March 2012 (1 page)
2 April 2012Director's details changed for Gordon Bruce Milne on 1 March 2012 (2 pages)
2 April 2012Director's details changed for Gordon Bruce Milne on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
1 July 2011Registered office address changed from 129 Duthie Terrace Aberdeen AB10 7PT United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 129 Duthie Terrace Aberdeen AB10 7PT United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 129 Duthie Terrace Aberdeen AB10 7PT United Kingdom on 1 July 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Gordon Bruce Milne on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Gordon Bruce Milne on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Gordon Bruce Milne on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Secretary appointed esther mary milne (2 pages)
6 January 2009Secretary appointed esther mary milne (2 pages)
22 December 2008Appointment terminated secretary james muir (1 page)
22 December 2008Appointment terminated secretary james muir (1 page)
9 October 2008Return made up to 10/03/08; full list of members (3 pages)
9 October 2008Return made up to 10/03/08; full list of members (3 pages)
9 October 2008Appointment terminated director henry swanson browne (1 page)
9 October 2008Appointment terminated director henry swanson browne (1 page)
5 September 2008Registered office changed on 05/09/2008 from 20 north claremont street glasgow G3 7LE (1 page)
5 September 2008Registered office changed on 05/09/2008 from 20 north claremont street glasgow G3 7LE (1 page)
22 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2008Amended accounts made up to 31 March 2006 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2008Amended accounts made up to 31 March 2006 (5 pages)
5 July 2007Return made up to 10/03/07; full list of members (7 pages)
5 July 2007Return made up to 10/03/07; full list of members (7 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 10/03/06; full list of members (7 pages)
15 May 2006Return made up to 10/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 10/03/05; full list of members (7 pages)
23 March 2005Return made up to 10/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Resolutions
  • RES13 ‐ Share issue 14/04/04
(1 page)
24 January 2005Ad 14/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 January 2005Ad 14/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 January 2005Resolutions
  • RES13 ‐ Share issue 14/04/04
(1 page)
23 January 2005New secretary appointed (2 pages)
23 January 2005New secretary appointed (2 pages)
23 January 2005Secretary resigned (1 page)
23 January 2005Secretary resigned (1 page)
23 January 2005Registered office changed on 23/01/05 from: 10 victoria street aberdeen grampian AB10 1XA (1 page)
23 January 2005Registered office changed on 23/01/05 from: 10 victoria street aberdeen grampian AB10 1XA (1 page)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
29 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 April 2003Return made up to 10/03/03; full list of members (6 pages)
4 April 2003Return made up to 10/03/03; full list of members (6 pages)
13 November 2002Registered office changed on 13/11/02 from: 10 albyn terrace aberdeen AB10 1YP (1 page)
13 November 2002Registered office changed on 13/11/02 from: 10 albyn terrace aberdeen AB10 1YP (1 page)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
23 April 2002Memorandum and Articles of Association (7 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2002Memorandum and Articles of Association (7 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2002Company name changed G. M. project management LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed G. M. project management LIMITED\certificate issued on 22/04/02 (2 pages)
15 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2001Partic of mort/charge * (6 pages)
27 August 2001Partic of mort/charge * (6 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 March 2000Return made up to 10/03/00; full list of members (5 pages)
21 March 2000Return made up to 10/03/00; full list of members (5 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 March 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
(6 pages)
26 March 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
(6 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 March 1998Return made up to 10/03/98; full list of members (5 pages)
24 March 1998Return made up to 10/03/98; full list of members (5 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Return made up to 10/03/96; no change of members (4 pages)
3 April 1996Return made up to 10/03/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 April 1993Company name changed allover LIMITED\certificate issued on 14/04/93 (2 pages)
13 April 1993Company name changed allover LIMITED\certificate issued on 14/04/93 (2 pages)
10 March 1993Incorporation (21 pages)
10 March 1993Incorporation (21 pages)