Company NameMackie Real Estate Limited
Company StatusDissolved
Company NumberSC194336
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ewen Thomas Mackie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
30 Dalziel Drive
Pollockshields
Glasgow
G41 4PU
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusClosed
Appointed14 May 1999(1 month, 4 weeks after company formation)
Appointment Duration22 years, 1 month (closed 22 June 2021)
RoleCompany Director
Correspondence AddressArdoch Lodge
Eaglesham
Glasgow
Lanarkshire
G76 0PL
Scotland
Director NameCarole Mackie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressLaigh Kittochside Cottage
Kittochside Clarkston
Glasgow
G76 9ET
Scotland
Secretary NameCarole Mackie
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressLaigh Kittochside Cottage
Kittochside Clarkston
Glasgow
G76 9ET
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carole Mackie
50.00%
Ordinary
1 at £1Ewen Thomas Mackie
50.00%
Ordinary

Financials

Year2014
Net Worth£46,815
Cash£5,871
Current Liabilities£124,346

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

4 July 2006Delivered on: 13 July 2006
Satisfied on: 16 October 2015
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 427 hamilton road, uddingston, glasgow.
Fully Satisfied
3 March 2004Delivered on: 9 March 2004
Satisfied on: 24 June 2006
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
5 July 2006Delivered on: 13 July 2006
Satisfied on: 21 April 2015
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 22 prospecthill grove, glasgow.
Fully Satisfied
21 June 2006Delivered on: 4 July 2006
Persons entitled: Northern Rock 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
3 March 2006Delivered on: 7 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over plot 16 the chimes, campo lane, sheffield.
Outstanding
24 February 2006Delivered on: 1 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage apartment 11 the chimes, campolane, sheffield including fixed charges.
Outstanding
14 September 2005Delivered on: 17 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r, 14 dundrennan road, cathcart.
Outstanding
15 November 2004Delivered on: 23 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 22 prospecthill grove, glasgow GLA178288.
Outstanding
9 June 2004Delivered on: 14 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/1, 427 hamilton road, uddingston, glasgow LAN173933.
Outstanding
21 August 2006Delivered on: 29 August 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 st mary street kirkcudbright.
Outstanding
21 August 2006Delivered on: 29 August 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91A st mary street kirkcudbright.
Outstanding
30 June 2006Delivered on: 19 July 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property known as apartment 16, the chimes, 18 vicar lane, sheffield SYK517608.
Outstanding
30 June 2006Delivered on: 19 July 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property known as apartment 11, the chimes, 18 vicar lane, sheffield SYK516452.
Outstanding
5 July 2006Delivered on: 13 July 2006
Persons entitled:
Northern Rock PLC
Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground eastmost, 14 dundrennan road, glasgow.
Outstanding
4 August 1999Delivered on: 25 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 128 kelvinhaugh street, glasgow.
Outstanding

Filing History

29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 December 2016Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 20 December 2016 (1 page)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 October 2016Satisfaction of charge 15 in full (4 pages)
24 September 2016Satisfaction of charge 14 in full (4 pages)
22 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 October 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
21 April 2015Satisfaction of charge 10 in full (4 pages)
26 February 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
5 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Ewen Thomas Mackie on 1 March 2012 (2 pages)
24 April 2012Director's details changed for Mr Ewen Thomas Mackie on 1 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 16/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 16/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Partic of mort/charge * (3 pages)
29 August 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
24 June 2006Dec mort/charge * (2 pages)
24 March 2006Return made up to 16/03/06; full list of members (2 pages)
7 March 2006Partic of mort/charge * (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 September 2005Partic of mort/charge * (3 pages)
15 April 2005Return made up to 16/03/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 November 2004Partic of mort/charge * (3 pages)
14 June 2004Partic of mort/charge * (5 pages)
16 April 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Partic of mort/charge * (5 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 April 2003Return made up to 16/03/03; full list of members (6 pages)
15 July 2002Return made up to 16/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2001Return made up to 16/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 16/03/00; full list of members (6 pages)
25 August 1999Partic of mort/charge * (7 pages)
19 May 1999New secretary appointed (1 page)
19 May 1999Secretary resigned;director resigned (1 page)
30 March 1999New director appointed (2 pages)
30 March 1999New secretary appointed;new director appointed (2 pages)
30 March 1999Registered office changed on 30/03/99 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
16 March 1999Incorporation (16 pages)