Company NameJ.P. Mackie & Company Ltd.
DirectorJohn Paul Mackie
Company StatusActive
Company NumberSC194112
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John Paul Mackie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressJ P Mackie Pharmacy
1067 Pollokshaws Road
Glasgow
Strathclyde
G41 3YF
Scotland
Secretary NameThomas Mackie
NationalityBritish
StatusCurrent
Appointed01 October 2010(11 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressJ P Mackie Pharmacy
1067 Pollokshaws Road
Glasgow
Strathclyde
G41 3YF
Scotland
Secretary NameDavid Kenneth Mackie
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleAccounts Manager
Correspondence Address50 Montgomery Road
Paisley
Renfrewshire
PA3 4PG
Scotland
Secretary NameMary Mackie
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2010)
RoleSecretary
Correspondence AddressFlat 1, 42 Brodie Park Crescent
Paisley
Renfrewshire
PA2 6EU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 6498915
Telephone regionGlasgow

Location

Registered AddressJ P Mackie Pharmacy
1067 Pollokshaws Road
Glasgow
Strathclyde
G41 3YF
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

90 at £1John Paul Mackie
90.00%
Ordinary
10 at £1Shirley Mackie
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,885,458
Cash£418,612
Current Liabilities£1,810,672

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

27 March 2013Delivered on: 8 April 2013
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1067 pollokshaws road glasgow (comprising the shop and cellar of the 3 tenements 1045 to 1051 1053 to 1061 and 1063 to 1067 pollokshaws road) GLA141596.
Outstanding
27 March 2013Delivered on: 8 April 2013
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor unit 145 spey road bearsden (135A, 137,139,141,143,145,147,149,151,153 and 155 spey road glasgow DMB40340.
Outstanding
30 June 2023Delivered on: 6 July 2023
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
30 June 2023Delivered on: 6 July 2023
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
17 May 2018Delivered on: 31 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 May 2013Delivered on: 23 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Ground floor unit 145 spey road bearsden DMB86368 and subjects at 135A,137,139,141,143,145,147,149,151 153 and 155 spey road bearsden glasgow DMB40340. Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 23 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The ground and buildings at blackwoods crescent moddiesburn glasgow GLA124655. Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 23 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1067 pollokshaws road glasgow (comprising the shop and cellar of the 3 tenements 1045 to 1051, 1053 and 1061 and 1063 t 1067 pollokshaws road) GLA141596. Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 23 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 63 glenmanor avenue moodiesburn glasgow GLA170838. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 1 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1795 and 1795A paisley road west glasgow GLA175011. Notification of addition to or amendment of charge.
Outstanding
27 March 2013Delivered on: 8 April 2013
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 March 2013Delivered on: 8 April 2013
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and buildings blackwoods crescent moodiesburn glasgow GLA124655.
Outstanding
27 March 2013Delivered on: 8 April 2013
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 glenmanor avenue moodiesburn glasgow GLA170838.
Outstanding
9 June 2011Delivered on: 23 June 2011
Satisfied on: 28 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 glenmanor avenue moodiesburn glasgow GLA170838.
Fully Satisfied
9 June 2011Delivered on: 22 June 2011
Satisfied on: 28 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at blackwoods crescent moodiesburn glasgow GLA124655.
Fully Satisfied
13 April 2004Delivered on: 1 May 2004
Satisfied on: 28 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 1795 paisley road west, glasgow.
Fully Satisfied
12 February 2004Delivered on: 16 February 2004
Satisfied on: 28 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 sinclair drive, glasgow.
Fully Satisfied
10 February 2004Delivered on: 13 February 2004
Satisfied on: 28 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1067 pollokshaws road, glasgow.
Fully Satisfied
20 August 2003Delivered on: 29 August 2003
Satisfied on: 15 June 2011
Persons entitled: Aah Pharmaceutical

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
16 May 2013Delivered on: 23 May 2013
Satisfied on: 13 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 41 sinclair drive glasgow GLA70852. Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2013Delivered on: 8 April 2013
Satisfied on: 13 August 2014
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 sinclair drive glasgow GLA708852.
Fully Satisfied
27 May 1999Delivered on: 7 June 1999
Satisfied on: 5 April 2013
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.
Fully Satisfied

Filing History

12 February 2021Full accounts made up to 31 May 2020 (25 pages)
7 August 2020Satisfaction of charge SC1941120014 in full (1 page)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (25 pages)
28 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
27 February 2019Full accounts made up to 31 May 2018 (23 pages)
31 May 2018Registration of charge SC1941120020, created on 17 May 2018 (14 pages)
16 May 2018Satisfaction of charge SC1941120017 in full (1 page)
16 May 2018Satisfaction of charge SC1941120015 in full (1 page)
22 March 2018Satisfaction of charge 11 in full (4 pages)
22 March 2018Satisfaction of charge 8 in full (4 pages)
22 March 2018Satisfaction of charge 9 in full (4 pages)
22 March 2018Satisfaction of charge 12 in full (4 pages)
22 March 2018Satisfaction of charge SC1941120016 in full (4 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 31 May 2017 (24 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
28 February 2017Accounts for a medium company made up to 31 May 2016 (25 pages)
28 February 2017Accounts for a medium company made up to 31 May 2016 (25 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
9 December 2015Accounts for a small company made up to 31 May 2015 (10 pages)
9 December 2015Accounts for a small company made up to 31 May 2015 (10 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
13 August 2014Satisfaction of charge SC1941120018 in full (4 pages)
13 August 2014Satisfaction of charge SC1941120018 in full (4 pages)
13 August 2014Satisfaction of charge 10 in full (4 pages)
13 August 2014Satisfaction of charge 10 in full (4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 16 March 2013
  • GBP 100
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 16 March 2013
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 May 2013Registration of charge 1941120017 (9 pages)
23 May 2013Registration of charge 1941120016 (8 pages)
23 May 2013Registration of charge 1941120016 (8 pages)
23 May 2013Registration of charge 1941120015 (9 pages)
23 May 2013Registration of charge 1941120017 (9 pages)
23 May 2013Registration of charge 1941120019 (9 pages)
23 May 2013Registration of charge 1941120018 (9 pages)
23 May 2013Registration of charge 1941120018 (9 pages)
23 May 2013Registration of charge 1941120015 (9 pages)
23 May 2013Registration of charge 1941120019 (9 pages)
1 May 2013Registration of charge 1941120014 (8 pages)
1 May 2013Registration of charge 1941120014 (8 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 13 (7 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (5 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (5 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 13 (7 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a small company made up to 31 May 2012 (9 pages)
28 November 2012Accounts for a small company made up to 31 May 2012 (9 pages)
12 March 2012Director's details changed for John Paul Mackie on 8 March 2012 (2 pages)
12 March 2012Director's details changed for John Paul Mackie on 8 March 2012 (2 pages)
12 March 2012Secretary's details changed for Thomas Mackie on 8 March 2012 (1 page)
12 March 2012Secretary's details changed for Thomas Mackie on 8 March 2012 (1 page)
12 March 2012Director's details changed for John Paul Mackie on 8 March 2012 (2 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Secretary's details changed for Thomas Mackie on 8 March 2012 (1 page)
9 November 2011Accounts for a small company made up to 31 May 2011 (10 pages)
9 November 2011Accounts for a small company made up to 31 May 2011 (10 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Mary Mackie as a secretary (2 pages)
15 October 2010Termination of appointment of Mary Mackie as a secretary (2 pages)
15 October 2010Appointment of Thomas Mackie as a secretary (3 pages)
15 October 2010Appointment of Thomas Mackie as a secretary (3 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 April 2009Return made up to 08/03/09; full list of members (3 pages)
20 April 2009Return made up to 08/03/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 May 2008Return made up to 08/03/08; full list of members (3 pages)
28 May 2008Return made up to 08/03/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 April 2007Return made up to 08/03/07; full list of members (2 pages)
13 April 2007Return made up to 08/03/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2006Return made up to 08/03/06; full list of members (2 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 08/03/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 April 2005Return made up to 08/03/05; full list of members (2 pages)
15 April 2005Return made up to 08/03/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 May 2004Partic of mort/charge * (5 pages)
1 May 2004Partic of mort/charge * (5 pages)
15 April 2004Return made up to 08/03/04; full list of members (6 pages)
15 April 2004Return made up to 08/03/04; full list of members (6 pages)
16 February 2004Partic of mort/charge * (5 pages)
16 February 2004Partic of mort/charge * (5 pages)
13 February 2004Partic of mort/charge * (5 pages)
13 February 2004Partic of mort/charge * (5 pages)
23 January 2004Registered office changed on 23/01/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
23 January 2004Registered office changed on 23/01/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
23 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
23 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
7 April 2003Return made up to 08/03/03; full list of members (6 pages)
7 April 2003Return made up to 08/03/03; full list of members (6 pages)
14 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
14 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
10 April 2002Return made up to 08/03/02; full list of members (6 pages)
10 April 2002Return made up to 08/03/02; full list of members (6 pages)
29 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
29 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
18 April 2001Return made up to 08/03/01; full list of members (6 pages)
18 April 2001Return made up to 08/03/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
28 June 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
28 June 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
7 June 1999Partic of mort/charge * (6 pages)
7 June 1999Partic of mort/charge * (6 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
8 March 1999Incorporation (16 pages)
8 March 1999Incorporation (16 pages)