Company NameJ Y Mackie Ltd
DirectorsJames Mackie and Marion Scott Mackie
Company StatusActive
Company NumberSC384742
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Mackie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressSuite 10 Enterprise House
Southbank Business Park
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director NameMrs Marion Scott Mackie
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCredit Manager
Country of ResidenceScotland
Correspondence AddressSuite 10 Enterprise House
Southbank Business Park
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2010(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitebestbuy-officechairs.com

Location

Registered AddressSuite 10 Enterprise House
Southbank Business Park
Kirkintilloch
Glasgow
G66 1XQ
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Shareholders

1 at £1Mr James Mackie
100.00%
Ordinary

Financials

Year2014
Net Worth£106,227
Cash£175,107
Current Liabilities£146,899

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
17 October 2019Appointment of Mrs Marion Scott Mackie as a director on 17 October 2019 (2 pages)
9 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
22 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
29 August 2018Director's details changed for Mr James Mackie on 29 August 2018 (2 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
9 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
10 November 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 10 November 2011 (1 page)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
2 September 2010Incorporation (23 pages)
2 September 2010Incorporation (23 pages)