Barry
Carnoustie
Angus
DD7 7SA
Scotland
Director Name | Mr Scott Ramsey Mackie |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2005(same day as company formation) |
Role | Plant Hire |
Country of Residence | Scotland |
Correspondence Address | The Hillocks Barry Carnoustie Angus DD7 7SA Scotland |
Secretary Name | Mrs Marian Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2005(same day as company formation) |
Role | Plant Hire |
Country of Residence | Scotland |
Correspondence Address | The Hillocks Barry Carnoustie Angus DD7 7SA Scotland |
Director Name | Mr Iain Mackie |
---|---|
Date of Birth | July 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Groundworks |
Country of Residence | Scotland |
Correspondence Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | www.smackie.org |
---|
Registered Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £535,837 |
Gross Profit | £175,690 |
Net Worth | £344,433 |
Cash | £31,221 |
Current Liabilities | £90,734 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2022 (5 months ago) |
---|---|
Next Return Due | 15 November 2023 (7 months, 2 weeks from now) |
25 December 2021 | Delivered on: 6 January 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 30.82 acres at anniston, inverkeilor, arbroath. Outstanding |
---|---|
7 October 2021 | Delivered on: 11 October 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 February 2022 | Change of details for Mr Scott Mackie as a person with significant control on 1 November 2017 (2 pages) |
---|---|
7 February 2022 | Notification of Ian Mackie as a person with significant control on 1 November 2017 (2 pages) |
7 February 2022 | Notification of Marian Mackie as a person with significant control on 1 July 2016 (2 pages) |
6 January 2022 | Registration of charge SC2863180002, created on 25 December 2021 (7 pages) |
8 December 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
11 October 2021 | Registration of charge SC2863180001, created on 7 October 2021 (7 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 December 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (12 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Appointment of Mr Iain Mackie as a director on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Appointment of Mr Iain Mackie as a director on 1 November 2017 (2 pages) |
31 July 2017 | Notification of Scott Mackie as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Scott Mackie as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Scott Mackie as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Scott Ramsey Mackie on 17 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Marian Mackie on 17 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Scott Ramsey Mackie on 17 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Marian Mackie on 17 June 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 17/06/08; no change of members (7 pages) |
18 July 2008 | Return made up to 17/06/08; no change of members (7 pages) |
29 August 2007 | Return made up to 17/06/07; no change of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Return made up to 17/06/07; no change of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
28 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Incorporation (17 pages) |
17 June 2005 | Incorporation (17 pages) |