About

Registered Number: SC338729
Date of Incorporation: 01/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Whiteside, Tullynessle, Alford, Aberdeenshire, AB33 8DE

 

Having been setup in 2008, W & W Mackie Ltd have registered office in Alford, it's status is listed as "Active". This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Mary 19 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 April 2019
MR04 - N/A 07 January 2019
MR01 - N/A 25 July 2018
AA - Annual Accounts 04 July 2018
466(Scot) - N/A 14 May 2018
466(Scot) - N/A 14 May 2018
MR04 - N/A 28 April 2018
MR01 - N/A 27 April 2018
MR01 - N/A 25 April 2018
466(Scot) - N/A 25 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 March 2017
MR01 - N/A 20 July 2016
AA - Annual Accounts 06 July 2016
MR01 - N/A 14 June 2016
AR01 - Annual Return 07 March 2016
SH01 - Return of Allotment of shares 13 January 2016
RESOLUTIONS - N/A 31 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
CERTNM - Change of name certificate 27 February 2009
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

A registered charge 25 April 2018 Outstanding

N/A

A registered charge 14 April 2018 Outstanding

N/A

A registered charge 18 July 2016 Fully Satisfied

N/A

A registered charge 08 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.