Company NameIAN R Mackie Ltd.
DirectorsIan Robert Mackie and Irene Mackie
Company StatusActive
Company NumberSC242421
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Ian Robert Mackie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleFarmer/Contractor
Country of ResidenceScotland
Correspondence AddressBackhill Of Lenabo
Longside
Peterhead
Aberdeenshire
AB42 5BA
Scotland
Director NameMrs Irene Mackie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBackhill Of Lenabo
Longside
Peterhead
Aberdeenshire
AB42 5BA
Scotland
Secretary NameMrs Irene Mackie
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBackhill Of Lenabo
Longside
Peterhead
Aberdeenshire
AB42 5BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 821320
Telephone regionPeterhead

Location

Registered AddressBackhill Of Lenabo
Longside
Peterhead
AB42 5BA
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

51 at £1Ian Robert Mackie
51.00%
Ordinary
49 at £1Irene Mackie
49.00%
Ordinary

Financials

Year2014
Net Worth£169,839
Cash£5,508
Current Liabilities£115,347

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

1 July 2013Delivered on: 4 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2011Delivered on: 20 December 2011
Satisfied on: 20 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 March 2003Delivered on: 21 March 2003
Satisfied on: 20 September 2013
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.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 January 2018Notification of Irene Mackie as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Ian Robert Mackie as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
29 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
20 September 2013Satisfaction of charge 2 in full (4 pages)
20 September 2013Satisfaction of charge 1 in full (4 pages)
20 September 2013Satisfaction of charge 1 in full (4 pages)
20 September 2013Satisfaction of charge 2 in full (4 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 July 2013Registration of charge 2424210003 (18 pages)
4 July 2013Registration of charge 2424210003 (18 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
2 February 2007Return made up to 16/01/07; full list of members (3 pages)
2 February 2007Location of register of members (non legible) (1 page)
2 February 2007Return made up to 16/01/07; full list of members (3 pages)
2 February 2007Location of register of members (non legible) (1 page)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 January 2006Return made up to 16/01/06; full list of members (3 pages)
31 January 2006Return made up to 16/01/06; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 January 2005Return made up to 16/01/05; full list of members (7 pages)
25 January 2005Return made up to 16/01/05; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 February 2004Return made up to 16/01/04; full list of members (7 pages)
9 February 2004Return made up to 16/01/04; full list of members (7 pages)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (6 pages)
10 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
10 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Ad 30/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Ad 30/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Incorporation (16 pages)