Thornliebank
Glasgow
G46 7TL
Scotland
Director Name | Mr Mark Wilson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Mackenzie Construction Limited, Burnfield Avenue Glasgow G46 7TL Scotland |
Secretary Name | Mr Andrew Michael Dalrymple |
---|---|
Status | Current |
Appointed | 31 July 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Mackenzie Construction Limited, Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | Mr Thomas Walker Purcell McCulloch |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | British |
Correspondence Address | Torrisdale 34 John Street Gourock Renfrewshire PA19 1PT Scotland |
Director Name | Ronald Simpson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 119 Mugdock Road Milngavie Glasgow Lanarkshire G62 8NW Scotland |
Director Name | Brian Lamb |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mackenzie Construction Limited, Burnfield Avenue Glasgow G46 7TL Scotland |
Secretary Name | Ronald Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Mackenzie Construction Limited, Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | William Donald Bruce Cameron |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wester Leddriegreen Blanefield Glasgow G63 9BL Scotland |
Director Name | Mr Brian Ronald Roberton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2016) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland |
Secretary Name | Brian Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland |
Director Name | Mr Russell Ballantyne Simpson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2016) |
Role | Estimating |
Country of Residence | Scotland |
Correspondence Address | C/O Mackenzie Construction Limited, Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | Mr James Noblett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2018) |
Role | Compliance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mackenzie Construction Limited, Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | mackenzieconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6335555 |
Telephone region | Glasgow |
Registered Address | C/O Mackenzie Construction Limited, Burnfield Avenue Glasgow G46 7TL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Year | 2013 |
---|---|
Turnover | £17,144,822 |
Gross Profit | £2,689,369 |
Net Worth | £2,370,340 |
Cash | £2,379,228 |
Current Liabilities | £6,301,959 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
1 July 2003 | Delivered 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 |
---|
20 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Group of companies' accounts made up to 31 March 2023 (40 pages) |
31 March 2023 | Group of companies' accounts made up to 31 March 2022 (40 pages) |
27 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Memorandum and Articles of Association (19 pages) |
25 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
24 December 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
16 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
16 February 2021 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
24 February 2020 | Change of details for Mr Andrew Michael Dalymple as a person with significant control on 6 April 2016 (2 pages) |
24 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
21 February 2020 | Cessation of Colin Lamb as a person with significant control on 11 April 2019 (1 page) |
12 November 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
7 May 2019 | Cancellation of shares. Statement of capital on 11 April 2019
|
7 May 2019 | Resolutions
|
7 May 2019 | Purchase of own shares. (3 pages) |
26 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
12 October 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
24 September 2018 | Termination of appointment of James Noblett as a director on 23 August 2018 (1 page) |
24 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
20 February 2018 | Notification of Colin Lamb as a person with significant control on 2 November 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
28 November 2017 | Purchase of own shares. (3 pages) |
28 November 2017 | Purchase of own shares. (3 pages) |
28 November 2017 | Cancellation of shares. Statement of capital on 2 November 2017
|
28 November 2017 | Cancellation of shares. Statement of capital on 2 November 2017
|
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
31 July 2017 | Termination of appointment of Brian Lamb as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Andrew Michael Dalrymple as a secretary on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Brian Lamb as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Brian Lamb as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Brian Lamb as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Andrew Michael Dalrymple as a secretary on 31 July 2017 (2 pages) |
7 April 2017 | Appointment of Mr James Noblett as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Mark Wilson as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr James Noblett as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Mark Wilson as a director on 1 April 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
29 November 2016 | Termination of appointment of Russell Ballantyne Simpson as a director on 28 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Russell Ballantyne Simpson as a director on 28 November 2016 (1 page) |
6 October 2016 | Cancellation of shares. Statement of capital on 16 September 2016
|
6 October 2016 | Purchase of own shares. (3 pages) |
6 October 2016 | Purchase of own shares. (3 pages) |
6 October 2016 | Cancellation of shares. Statement of capital on 16 September 2016
|
14 September 2016 | Termination of appointment of Brian Ronald Roberton as a director on 24 May 2016 (1 page) |
14 September 2016 | Termination of appointment of Brian Ronald Roberton as a director on 24 May 2016 (1 page) |
31 August 2016 | Purchase of own shares. (3 pages) |
31 August 2016 | Purchase of own shares. (3 pages) |
20 July 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
20 July 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
22 March 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 November 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
23 November 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Brian Lamb on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Brian Lamb on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Brian Lamb on 2 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 July 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
30 July 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
9 April 2014 | Appointment of Mr Russell Ballantyne Simpson as a director (2 pages) |
9 April 2014 | Appointment of Mr Russell Ballantyne Simpson as a director (2 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 July 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
19 July 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Appointment of Mr Brian Ronald Roberton as a director (2 pages) |
25 February 2013 | Appointment of Mr Andrew Michael Dalrymple as a director (2 pages) |
25 February 2013 | Secretary's details changed for Ronald Simpson on 1 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Ronald Simpson as a director (1 page) |
25 February 2013 | Appointment of Mr Brian Lamb as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Ronald Simpson as a secretary (1 page) |
25 February 2013 | Secretary's details changed for Ronald Simpson on 1 February 2013 (1 page) |
25 February 2013 | Appointment of Mr Andrew Michael Dalrymple as a director (2 pages) |
25 February 2013 | Termination of appointment of Ronald Simpson as a secretary (1 page) |
25 February 2013 | Termination of appointment of Ronald Simpson as a director (1 page) |
25 February 2013 | Termination of appointment of Ronald Simpson as a director (1 page) |
25 February 2013 | Secretary's details changed for Ronald Simpson on 1 February 2013 (1 page) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Termination of appointment of Ronald Simpson as a director (1 page) |
25 February 2013 | Appointment of Mr Brian Lamb as a secretary (2 pages) |
25 February 2013 | Appointment of Mr Brian Ronald Roberton as a director (2 pages) |
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
21 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
21 February 2013 | Purchase of own shares. (3 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
27 July 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
27 July 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
30 July 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
8 March 2010 | Director's details changed for Brian Lamb on 10 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Ronald Simpson on 10 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Brian Lamb on 10 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ronald Simpson on 10 February 2010 (2 pages) |
31 July 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
31 July 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
21 July 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
21 July 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
14 April 2008 | Return made up to 10/02/08; no change of members (7 pages) |
14 April 2008 | Return made up to 10/02/08; no change of members (7 pages) |
20 July 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
20 July 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members
|
14 February 2007 | Return made up to 10/02/07; full list of members
|
8 August 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
8 August 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
9 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
18 July 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
18 July 2005 | Group 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 2005 | Return made up to 10/02/05; full list of members (7 pages) |
3 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
9 August 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
9 August 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
12 February 2004 | Return made up to 10/02/04; full list of members
|
12 February 2004 | Return made up to 10/02/04; full list of members
|
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 25 bothwell street glasgow G2 6NL (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 25 bothwell street glasgow G2 6NL (1 page) |
5 June 2003 | Amending res/articles 02/05/03 (11 pages) |
5 June 2003 | Amending res/articles 02/05/03 (11 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
21 May 2003 | Ad 07/05/03--------- £ si 56819@1=56819 £ ic 12755/69574 (2 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
21 May 2003 | Ad 07/05/03--------- £ si 56819@1=56819 £ ic 12755/69574 (2 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | Particulars of contract relating to shares (4 pages) |
20 May 2003 | Company name changed slm (2003) LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed slm (2003) LIMITED\certificate issued on 20/05/03 (2 pages) |
14 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Ad 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 2003 | Resolutions
|
13 May 2003 | Ad 02/05/03--------- £ si 12754@1=12754 £ ic 1/12755 (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |