Company NameSLM Mackenzie Limited
DirectorsAndrew Michael Dalrymple and Mark Wilson
Company StatusActive
Company NumberSC243618
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Michael Dalrymple
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address8 Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Director NameMr Mark Wilson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years, 1 month after company formation)
Appointment Duration7 years
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressC/O Mackenzie Construction
Limited, Burnfield Avenue
Glasgow
G46 7TL
Scotland
Secretary NameMr Andrew Michael Dalrymple
StatusCurrent
Appointed31 July 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O Mackenzie Construction
Limited, Burnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameMr Thomas Walker Purcell McCulloch
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceBritish
Correspondence AddressTorrisdale 34 John Street
Gourock
Renfrewshire
PA19 1PT
Scotland
Director NameRonald Simpson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address119 Mugdock Road
Milngavie
Glasgow
Lanarkshire
G62 8NW
Scotland
Director NameBrian Lamb
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackenzie Construction
Limited, Burnfield Avenue
Glasgow
G46 7TL
Scotland
Secretary NameRonald Simpson
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressC/O Mackenzie Construction
Limited, Burnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameWilliam Donald Bruce Cameron
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Director NameMr Brian Ronald Roberton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2016)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address8 Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Secretary NameBrian Lamb
NationalityBritish
StatusResigned
Appointed01 February 2013(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Director NameMr Russell Ballantyne Simpson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2016)
RoleEstimating
Country of ResidenceScotland
Correspondence AddressC/O Mackenzie Construction
Limited, Burnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameMr James Noblett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2018)
RoleCompliance Director
Country of ResidenceScotland
Correspondence AddressC/O Mackenzie Construction
Limited, Burnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemackenzieconstruction.com
Email address[email protected]
Telephone0141 6335555
Telephone regionGlasgow

Location

Registered AddressC/O Mackenzie Construction
Limited, Burnfield Avenue
Glasgow
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Financials

Year2013
Turnover£17,144,822
Gross Profit£2,689,369
Net Worth£2,370,340
Cash£2,379,228
Current Liabilities£6,301,959

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

1 July 2003Delivered on: 17 July 2003
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

20 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
21 December 2023Group of companies' accounts made up to 31 March 2023 (40 pages)
31 March 2023Group of companies' accounts made up to 31 March 2022 (40 pages)
27 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
5 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorising cross ooption agreement 25/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 December 2022Memorandum and Articles of Association (19 pages)
25 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
24 December 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
16 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
16 February 2021Group of companies' accounts made up to 31 March 2020 (36 pages)
24 February 2020Change of details for Mr Andrew Michael Dalymple as a person with significant control on 6 April 2016 (2 pages)
24 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
21 February 2020Cessation of Colin Lamb as a person with significant control on 11 April 2019 (1 page)
12 November 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
7 May 2019Cancellation of shares. Statement of capital on 11 April 2019
  • GBP 3,500.00
(6 pages)
7 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2019Purchase of own shares. (3 pages)
26 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
12 October 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
24 September 2018Termination of appointment of James Noblett as a director on 23 August 2018 (1 page)
24 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 5,000.0
(4 pages)
20 February 2018Notification of Colin Lamb as a person with significant control on 2 November 2017 (2 pages)
20 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
28 November 2017Purchase of own shares. (3 pages)
28 November 2017Purchase of own shares. (3 pages)
28 November 2017Cancellation of shares. Statement of capital on 2 November 2017
  • GBP 4,750.00
(4 pages)
28 November 2017Cancellation of shares. Statement of capital on 2 November 2017
  • GBP 4,750.00
(4 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
31 July 2017Termination of appointment of Brian Lamb as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Andrew Michael Dalrymple as a secretary on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Brian Lamb as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Brian Lamb as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Brian Lamb as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Andrew Michael Dalrymple as a secretary on 31 July 2017 (2 pages)
7 April 2017Appointment of Mr James Noblett as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Mark Wilson as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr James Noblett as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Mark Wilson as a director on 1 April 2017 (2 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
29 November 2016Termination of appointment of Russell Ballantyne Simpson as a director on 28 November 2016 (1 page)
29 November 2016Termination of appointment of Russell Ballantyne Simpson as a director on 28 November 2016 (1 page)
6 October 2016Cancellation of shares. Statement of capital on 16 September 2016
  • GBP 8,750.00
(4 pages)
6 October 2016Purchase of own shares. (3 pages)
6 October 2016Purchase of own shares. (3 pages)
6 October 2016Cancellation of shares. Statement of capital on 16 September 2016
  • GBP 8,750.00
(4 pages)
14 September 2016Termination of appointment of Brian Ronald Roberton as a director on 24 May 2016 (1 page)
14 September 2016Termination of appointment of Brian Ronald Roberton as a director on 24 May 2016 (1 page)
31 August 2016Purchase of own shares. (3 pages)
31 August 2016Purchase of own shares. (3 pages)
20 July 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
20 July 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
22 March 2016Purchase of own shares. (3 pages)
22 March 2016Purchase of own shares. (3 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 28,068
(7 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 28,068
(7 pages)
23 November 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
23 November 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 28,068
(7 pages)
2 March 2015Director's details changed for Brian Lamb on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Brian Lamb on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Brian Lamb on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 28,068
(7 pages)
30 July 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
30 July 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
9 April 2014Appointment of Mr Russell Ballantyne Simpson as a director (2 pages)
9 April 2014Appointment of Mr Russell Ballantyne Simpson as a director (2 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 28,068
(6 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 28,068
(6 pages)
19 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
19 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
25 February 2013Appointment of Mr Brian Ronald Roberton as a director (2 pages)
25 February 2013Appointment of Mr Andrew Michael Dalrymple as a director (2 pages)
25 February 2013Secretary's details changed for Ronald Simpson on 1 February 2013 (1 page)
25 February 2013Termination of appointment of Ronald Simpson as a director (1 page)
25 February 2013Appointment of Mr Brian Lamb as a secretary (2 pages)
25 February 2013Termination of appointment of Ronald Simpson as a secretary (1 page)
25 February 2013Secretary's details changed for Ronald Simpson on 1 February 2013 (1 page)
25 February 2013Appointment of Mr Andrew Michael Dalrymple as a director (2 pages)
25 February 2013Termination of appointment of Ronald Simpson as a secretary (1 page)
25 February 2013Termination of appointment of Ronald Simpson as a director (1 page)
25 February 2013Termination of appointment of Ronald Simpson as a director (1 page)
25 February 2013Secretary's details changed for Ronald Simpson on 1 February 2013 (1 page)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
25 February 2013Termination of appointment of Ronald Simpson as a director (1 page)
25 February 2013Appointment of Mr Brian Lamb as a secretary (2 pages)
25 February 2013Appointment of Mr Brian Ronald Roberton as a director (2 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 26,568
(4 pages)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 26,568
(4 pages)
21 February 2013Purchase of own shares. (3 pages)
7 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 July 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
27 July 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
9 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 60,658
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 60,658
(4 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
30 July 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
30 July 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
8 March 2010Director's details changed for Brian Lamb on 10 February 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Ronald Simpson on 10 February 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Brian Lamb on 10 February 2010 (2 pages)
8 March 2010Director's details changed for Ronald Simpson on 10 February 2010 (2 pages)
31 July 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
31 July 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
21 July 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
21 July 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
14 April 2008Return made up to 10/02/08; no change of members (7 pages)
14 April 2008Return made up to 10/02/08; no change of members (7 pages)
20 July 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
20 July 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
14 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
8 August 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 March 2006Return made up to 10/02/06; full list of members (7 pages)
9 March 2006Return made up to 10/02/06; full list of members (7 pages)
18 July 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
18 July 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
6 July 2005£ ic 69573/55658 27/06/05 £ sr 13915@1=13915 (1 page)
6 July 2005£ ic 69573/55658 27/06/05 £ sr 13915@1=13915 (1 page)
3 February 2005Return made up to 10/02/05; full list of members (7 pages)
3 February 2005Return made up to 10/02/05; full list of members (7 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
9 August 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
9 August 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
12 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
9 June 2003Registered office changed on 09/06/03 from: 25 bothwell street glasgow G2 6NL (1 page)
9 June 2003Registered office changed on 09/06/03 from: 25 bothwell street glasgow G2 6NL (1 page)
5 June 2003Amending res/articles 02/05/03 (11 pages)
5 June 2003Amending res/articles 02/05/03 (11 pages)
21 May 2003New director appointed (3 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
21 May 2003Ad 07/05/03--------- £ si 56819@1=56819 £ ic 12755/69574 (2 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
21 May 2003Ad 07/05/03--------- £ si 56819@1=56819 £ ic 12755/69574 (2 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
21 May 2003New director appointed (3 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
20 May 2003Company name changed slm (2003) LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed slm (2003) LIMITED\certificate issued on 20/05/03 (2 pages)
14 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 May 2003Ad 02/05/03--------- £ si 12754@1=12754 £ ic 1/12755 (2 pages)
13 May 2003£ nc 1000/69574 02/05/03 (1 page)
13 May 2003£ nc 1000/69574 02/05/03 (1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 May 2003Ad 02/05/03--------- £ si 12754@1=12754 £ ic 1/12755 (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)