About

Registered Number: SC067133
Date of Incorporation: 21/02/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 46/48 Clerk Street, Brechin, Angus, DD9 6AY

 

Having been setup in 1979, Mackie Motors (Brechin) Ltd has its registered office in Angus, it has a status of "Active". The company has 3 directors listed as Ferguson & Hall, Ferguson And Will, Messrs, Hood, Grant James in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOD, Grant James 13 April 2004 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON & HALL 14 March 1995 07 July 1997 1
FERGUSON AND WILL, Messrs 27 October 1994 07 July 1997 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 12 December 2019
MR04 - N/A 02 December 2019
DISS16(SOAS) - N/A 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
MR04 - N/A 25 October 2019
CS01 - N/A 19 December 2018
DISS40 - Notice of striking-off action discontinued 08 December 2018
AA - Annual Accounts 06 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
MR04 - N/A 28 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 September 2017
TM01 - Termination of appointment of director 10 August 2017
MR04 - N/A 22 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 September 2016
MR04 - N/A 26 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 06 October 2015
MR01 - N/A 14 July 2015
MR01 - N/A 04 July 2015
MR01 - N/A 04 July 2015
MR01 - N/A 04 July 2015
MR01 - N/A 04 July 2015
MR01 - N/A 04 July 2015
MR01 - N/A 04 July 2015
MR01 - N/A 04 July 2015
MR01 - N/A 04 July 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 03 October 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
AR01 - Annual Return 20 January 2014
MR01 - N/A 19 November 2013
MR01 - N/A 24 October 2013
MR01 - N/A 24 October 2013
MR04 - N/A 17 October 2013
MR01 - N/A 10 October 2013
AA - Annual Accounts 04 October 2013
MR04 - N/A 19 September 2013
MR04 - N/A 12 September 2013
MR01 - N/A 16 August 2013
AR01 - Annual Return 10 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 23 October 2012
AA - Annual Accounts 04 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 29 August 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 September 2004
225 - Change of Accounting Reference Date 20 July 2004
410(Scot) - N/A 05 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 28 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 21 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
123 - Notice of increase in nominal capital 17 July 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 17 December 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 27 August 1999
410(Scot) - N/A 15 March 1999
363s - Annual Return 11 December 1998
466(Scot) - N/A 14 August 1998
466(Scot) - N/A 14 August 1998
410(Scot) - N/A 31 July 1998
AA - Annual Accounts 07 July 1998
410(Scot) - N/A 30 January 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
363s - Annual Return 07 January 1997
288 - N/A 09 September 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 05 January 1996
AUD - Auditor's letter of resignation 09 October 1995
AA - Annual Accounts 17 August 1995
288 - N/A 16 March 1995
363s - Annual Return 10 January 1995
288 - N/A 09 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 23 December 1994
MEM/ARTS - N/A 23 December 1994
288 - N/A 23 December 1994
MEM/ARTS - N/A 09 November 1994
169 - Return by a company purchasing its own shares 09 November 1994
RESOLUTIONS - N/A 08 November 1994
RESOLUTIONS - N/A 08 November 1994
288 - N/A 08 November 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 1994
AUD - Auditor's letter of resignation 08 November 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 08 January 1993
AA - Annual Accounts 03 April 1992
363a - Annual Return 03 April 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 05 February 1988
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
AA - Annual Accounts 17 June 1985
AA - Annual Accounts 11 November 1982
AA - Annual Accounts 12 January 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 17 October 2013 Outstanding

N/A

A registered charge 17 October 2013 Outstanding

N/A

A registered charge 27 September 2013 Outstanding

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

Standard security 17 October 2012 Fully Satisfied

N/A

Standard security 20 May 2004 Outstanding

N/A

Standard security 05 March 1999 Fully Satisfied

N/A

Bond & floating charge 29 July 1998 Fully Satisfied

N/A

Standard security 26 January 1998 Fully Satisfied

N/A

Standard security 04 January 1984 Outstanding

N/A

Bond & floating charge 17 December 1982 Fully Satisfied

N/A

Standard security 22 July 1981 Fully Satisfied

N/A

Letter of offset 04 October 1979 Outstanding

N/A

Bond & floating charge 04 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.