Company NameMacDuff Diesels Ltd.
Company StatusActive
Company NumberSC177616
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr John Watt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorven View Gowan Hill
Banff
Banffshire
AB45 2DR
Scotland
Director NameRoderick Macleod
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(8 months, 2 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAr-Cala
Lower Wanford
Banff
Aberdeenshire
AB45 3LL
Scotland
Director NameMr Clifford Lawrence Ritchie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(8 months, 2 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigherbs Cottage
Boyndie
Aberdeenshire
AB45 2JX
Scotland
Director NameMr Colin George Thain
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(8 months, 2 weeks after company formation)
Appointment Duration26 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressColgarry
Culvie
Aberchirder
Aberdeenshire
AB54 7QQ
Scotland
Director NameWilliam Fred Barrack
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleSenior Engineer
Country of ResidenceScotland
Correspondence Address66 Corskie Drive
MacDuff
Banffshire
AB44 1QZ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed11 December 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameEric Blackhall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(8 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2006)
RoleBoatbuilder
Correspondence AddressAstyler
Law Of Doune Road
MacDuff
Banffshire
AB44 1XP
Scotland
Director NameWilliam Farquhar
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(8 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 05 July 2012)
RoleShipyard Director
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
MacDuff
Banffshire
AB44 1LS
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed20 August 1997(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(8 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 December 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemacduff-diesels-ltd.co.uk
Telephone01261 831122
Telephone regionBanff

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1William Fred Barrack
4.35%
Ordinary
2.1k at £1Colin George Thain
35.65%
Ordinary
1.2k at £1Clifford Lawrence Ritchie
20.00%
Ordinary
1.2k at £1John Watt
20.00%
Ordinary
1.2k at £1Roderick Macleod
20.00%
Ordinary

Financials

Year2014
Net Worth£625,919
Cash£148,872
Current Liabilities£337,448

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

6 June 2002Delivered on: 12 June 2002
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

14 August 2017Change of details for Mr Colin George Thain as a person with significant control on 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,750
(9 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,750
(9 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 April 2014Termination of appointment of William Farquhar as a director (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
29 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (10 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (10 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 August 2009Return made up to 31/07/09; full list of members (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 May 2009Gbp ic 6000/5750\24/04/09\gbp sr 250@1=250\ (1 page)
12 August 2008Appointment terminated director eric blackhall (1 page)
6 August 2008Return made up to 31/07/08; full list of members (6 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 August 2007Return made up to 31/07/07; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 August 2006Return made up to 31/07/06; full list of members (5 pages)
24 July 2006New director appointed (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (4 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
30 September 2004Auditor's resignation (1 page)
12 August 2004Return made up to 31/07/04; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
19 August 2003Return made up to 31/07/03; full list of members (8 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
12 June 2002Partic of mort/charge * (6 pages)
15 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 August 2001Return made up to 31/07/01; full list of members (8 pages)
6 August 2001Location of register of members (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 17 golden square aberdeen AB10 1NY (1 page)
22 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 September 2000Return made up to 31/07/00; full list of members (8 pages)
18 September 2000Director's particulars changed (1 page)
3 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 August 1999Return made up to 31/07/99; full list of members (14 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 December 1998Registered office changed on 02/12/98 from: 22 carden place aberdeen AB10 1UQ (1 page)
13 August 1998Return made up to 31/07/98; full list of members (8 pages)
8 May 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
18 December 1997Ad 26/09/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
12 December 1997Conve 26/09/97 (1 page)
12 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Incorporation (16 pages)