A m Mackie Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-12-31
Trade Debtors£141,138 +56.37%
Total assets£71,201 -10.89%

Details

Company type Private Limited Company, Active
Company Number SC133563
Record last updated Friday, September 30, 2016 12:20:49 AM UTC
Official Address 15 Golden Square Midstocket/Rosemount
There are 277 companies registered at this street
Locality Midstocket/Rosemount
Region Aberdeen City, Scotland
Postal Code AB101WF
Sector Retail sale of electrical household appliances in specialised stores

Charts

Visits

A M MACKIE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Oct 31, 2013 Annual return Annual return
Financials Apr 29, 2013 Annual accounts Annual accounts
Registry Nov 19, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 19, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 30, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Sep 5, 2012 Annual return Annual return
Financials Mar 20, 2012 Annual accounts Annual accounts
Registry Sep 2, 2011 Annual return Annual return
Financials May 12, 2011 Annual accounts Annual accounts
Registry Sep 15, 2010 Annual return Annual return
Registry Sep 15, 2010 Change of particulars for director Change of particulars for director
Registry Sep 15, 2010 Change of particulars for director 14133... Change of particulars for director 14133...
Registry Sep 15, 2010 Change of particulars for director Change of particulars for director
Registry Sep 15, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Mar 9, 2010 Annual accounts Annual accounts
Registry Aug 31, 2009 Annual return Annual return
Financials Mar 20, 2009 Annual accounts Annual accounts
Registry Oct 7, 2008 Annual return Annual return
Registry Aug 27, 2008 Resignation of a director Resignation of a director
Registry Jun 27, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Mar 26, 2008 Annual accounts Annual accounts
Registry Nov 20, 2007 Dec mort/charge Dec mort/charge
Registry Oct 4, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 28, 2007 Annual return Annual return
Registry Aug 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 6, 2007 Annual accounts Annual accounts
Registry Sep 13, 2006 Annual return Annual return
Registry Sep 13, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 13, 2006 Notice of change of directors or secretaries or in their particulars 14133... Notice of change of directors or secretaries or in their particulars 14133...
Financials Aug 16, 2006 Annual accounts Annual accounts
Registry Jul 5, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 5, 2005 Annual accounts Annual accounts
Registry Aug 18, 2005 Annual return Annual return
Financials Oct 11, 2004 Annual accounts Annual accounts
Registry Aug 27, 2004 Annual return Annual return
Financials Oct 28, 2003 Annual accounts Annual accounts
Registry Aug 14, 2003 Annual return Annual return
Registry Sep 6, 2002 Annual return 14133... Annual return 14133...
Financials Aug 2, 2002 Annual accounts Annual accounts
Financials Aug 16, 2001 Annual accounts 14133... Annual accounts 14133...
Registry Aug 13, 2001 Annual return Annual return
Financials Sep 28, 2000 Annual accounts Annual accounts
Registry Aug 31, 2000 Annual return Annual return
Registry Sep 2, 1999 Annual return 14133... Annual return 14133...
Financials Jul 20, 1999 Annual accounts Annual accounts
Financials Sep 16, 1998 Annual accounts 14133... Annual accounts 14133...
Registry Sep 2, 1998 Annual return Annual return
Financials Oct 24, 1997 Annual accounts Annual accounts
Registry Aug 27, 1997 Annual return Annual return
Registry Sep 11, 1996 Annual return 14133... Annual return 14133...
Financials Aug 22, 1996 Annual accounts Annual accounts
Registry Aug 22, 1995 Annual return Annual return
Financials Jun 13, 1995 Annual accounts Annual accounts
Registry Aug 23, 1994 Annual return Annual return
Financials Aug 6, 1994 Annual accounts Annual accounts
Registry Aug 23, 1993 Annual return Annual return
Financials Jun 18, 1993 Annual accounts Annual accounts
Registry Dec 9, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 24, 1992 Annual return Annual return
Registry Jun 2, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 19, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 13, 1992 Director resigned, new director appointed 14133... Director resigned, new director appointed 14133...
Registry May 6, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Feb 13, 1992 Memorandum of association Memorandum of association
Registry Jan 20, 1992 Change of name certificate Change of name certificate
Registry Jan 15, 1992 Alter mem and arts Alter mem and arts
Registry Nov 21, 1991 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Nov 21, 1991 Resignation of one Nominee Director (a man) Resignation of one Nominee Director (a man)
Registry Aug 21, 1991 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)