Company NameMackie Property Investments Limited
DirectorsWilliam George Mackie and Stuart Alexander Mackie
Company StatusActive
Company NumberSC482671
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William George Mackie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhiteside Farm Tullynessle
Alford
AB33 8DE
Scotland
Director NameMr Stuart Alexander Mackie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunnydeer View Richmond
Insch
AB52 6HW
Scotland

Contact

Websitewww.wmackie.com

Location

Registered AddressUnit 5 Muiryheadless Road
Insch Business Park
Insch
AB52 6TA
Scotland
ConstituencyGordon
WardWest Garioch
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

7 January 2015Delivered on: 15 January 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Units 1-4 and 5 insch business park, muiryheadless road, insch. Title number ABN99017.
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
2 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2023Registered office address changed from Unit 9 Insch Business Park Insch Aberdeenshire AB52 6TA United Kingdom to Unit 5 Muiryheadless Road Insch Business Park Insch AB52 6TA on 16 May 2023 (1 page)
30 January 2023Total exemption full accounts made up to 31 July 2021 (8 pages)
4 November 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2021Registered office address changed from C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to Unit 9 Insch Business Park Insch Aberdeenshire AB52 6TA on 15 September 2021 (1 page)
15 September 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
5 June 2020Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 5 June 2020 (1 page)
3 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
4 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
4 August 2018Notification of William George Mackie as a person with significant control on 6 April 2016 (2 pages)
4 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
4 August 2018Registered office address changed from Unit 5 Insch Business Park, Muiryheadless Road Insch AB52 6TA Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 4 August 2018 (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2018Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2018Confirmation statement made on 22 July 2017 with no updates (2 pages)
20 April 2018Administrative restoration application (3 pages)
27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 October 2016Registered office address changed from Unit 1 Muirhead House Insch Business Pk, Muiryheadless Rd Insch AB52 6TA to Unit 5 Insch Business Park, Muiryheadless Road Insch AB52 6TA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Unit 1 Muirhead House Insch Business Pk, Muiryheadless Rd Insch AB52 6TA to Unit 5 Insch Business Park, Muiryheadless Road Insch AB52 6TA on 24 October 2016 (1 page)
22 October 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
15 January 2015Registration of charge SC4826710002, created on 7 January 2015 (7 pages)
15 January 2015Registration of charge SC4826710002, created on 7 January 2015 (7 pages)
15 January 2015Registration of charge SC4826710002, created on 7 January 2015 (7 pages)
24 December 2014Registration of charge SC4826710001, created on 22 December 2014 (7 pages)
24 December 2014Registration of charge SC4826710001, created on 22 December 2014 (7 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
(24 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
(24 pages)