Company NameMacbride Group Ltd
Company StatusActive
Company NumberSC354812
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameAllan Macbride
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Gleneagles Avenue
Glenrothes
Fife
KY6 2QA
Scotland
Director NameMr Robert Shaw Spittal Macbride
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Benvane Road
Glenrothes
Fife
KY6 3HJ
Scotland
Director NameRoss Macbride
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Almondbank
Glenrothes
KY7 4US
Scotland
Secretary NameElizabeth Barrie Macbride
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleMortgage Advisor
Correspondence Address11a Faraday Road
Glenrothes
KY6 2RU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemacbrideforklifts.co.uk

Location

Registered Address11a Faraday Road
Glenrothes
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

52 at £0.01Robert Shaw Spittal Macbride
52.00%
Ordinary
24 at £0.01Allan Macbride
24.00%
Ordinary
24 at £0.01Ross Macbride
24.00%
Ordinary

Financials

Year2014
Net Worth£19,358
Cash£2,590
Current Liabilities£48,160

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

22 May 2019Delivered on: 23 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
22 January 2014Company name changed macbride forklifts LTD\certificate issued on 22/01/14
  • CONNOT ‐
(4 pages)
22 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-09
(1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Director's details changed for Allan Macbride on 7 February 2013 (2 pages)
7 March 2013Director's details changed for Allan Macbride on 7 February 2013 (2 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Director's details changed for Allan Macbride on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from 6 Benvane Road Glenrothes KY6 3HJ on 15 May 2012 (1 page)
20 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2010Director's details changed for Ross Macbride on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Elizabeth Barrie Macbride on 17 February 2010 (1 page)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Allan Macbride on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Robert Shaw Spittal Macbride on 17 February 2010 (2 pages)
19 March 2009Ad 10/02/09-10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2009Secretary appointed elizabeth barrie macbride (2 pages)
19 March 2009Director appointed ross macbride (2 pages)
19 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 March 2009Director appointed allan macbride (2 pages)
19 March 2009Director appointed robert shaw spittal macbride (2 pages)
14 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 February 2009Appointment terminated secretary brian reid LTD. (1 page)
14 February 2009Appointment terminated director stephen george mabbott (1 page)
10 February 2009Incorporation (18 pages)