Company NameScott Mackie Ltd
Company StatusActive
Company NumberSC286318
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMrs Marian Mackie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(same day as company formation)
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressThe Hillocks
Barry
Carnoustie
Angus
DD7 7SA
Scotland
Director NameMr Scott Ramsey Mackie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(same day as company formation)
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressThe Hillocks
Barry
Carnoustie
Angus
DD7 7SA
Scotland
Secretary NameMrs Marian Mackie
NationalityBritish
StatusCurrent
Appointed17 June 2005(same day as company formation)
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressThe Hillocks
Barry
Carnoustie
Angus
DD7 7SA
Scotland
Director NameMr Iain Mackie
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleGroundworks
Country of ResidenceScotland
Correspondence Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitewww.smackie.org

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£535,837
Gross Profit£175,690
Net Worth£344,433
Cash£31,221
Current Liabilities£90,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

25 December 2021Delivered 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 2021Delivered on: 11 October 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
30 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 July 2023Change of details for Mr Scott Mackie as a person with significant control on 10 July 2023 (2 pages)
20 December 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 February 2022Second filing for the notification of Scott Mackie as a person with significant control (7 pages)
8 February 2022Change of details for Mr Scott Mackie as a person with significant control on 1 November 2017 (2 pages)
7 February 2022Notification of Ian Mackie as a person with significant control on 1 November 2017 (2 pages)
7 February 2022Notification of Marian Mackie as a person with significant control on 1 July 2016 (2 pages)
6 January 2022Registration of charge SC2863180002, created on 25 December 2021 (7 pages)
8 December 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
11 October 2021Registration of charge SC2863180001, created on 7 October 2021 (7 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 December 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (12 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (12 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Appointment of Mr Iain Mackie as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Iain Mackie as a director on 1 November 2017 (2 pages)
31 July 2017Notification of Scott Mackie as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Scott Mackie as a person with significant control on 1 July 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 10/02/2022
(2 pages)
31 July 2017Notification of Scott Mackie as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Scott Mackie as a person with significant control on 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Scott Ramsey Mackie on 17 June 2010 (2 pages)
28 July 2010Director's details changed for Marian Mackie on 17 June 2010 (2 pages)
28 July 2010Director's details changed for Scott Ramsey Mackie on 17 June 2010 (2 pages)
28 July 2010Director's details changed for Marian Mackie on 17 June 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 17/06/09; full list of members (4 pages)
28 July 2009Return made up to 17/06/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 17/06/08; no change of members (7 pages)
18 July 2008Return made up to 17/06/08; no change of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 17/06/07; no change of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 17/06/07; no change of members (7 pages)
29 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 17/06/06; full list of members (7 pages)
28 July 2006Return made up to 17/06/06; full list of members (7 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Director resigned (1 page)
17 June 2005Incorporation (17 pages)
17 June 2005Incorporation (17 pages)