Mackie Motors (Brechin) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • 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 date2023-12-31
Trade Debtors£4,887,737 -2.39%
Employees£0 0%
Total assets£3,229,729 -8.35%

Details

Company type Private Limited Company, Active
Company Number SC067133
Record last updated Tuesday, December 20, 2016 10:03:02 AM UTC
Official Address 46 Clerk Street Brechin And Edzell
There are 12 companies registered at this street
Locality Brechin And Edzell
Region Angus, Scotland
Postal Code DD96AY
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

MACKIE MOTORS (BRECHIN) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1001

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 1, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Nov 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 24, 2013 Registration of a charge / charge code 14067... Registration of a charge / charge code 14067...
Registry Oct 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 10, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry Sep 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 12, 2013 Statement of satisfaction of a charge / full / charge no 1 14067... Statement of satisfaction of a charge / full / charge no 1 14067...
Registry Aug 16, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 10, 2013 Annual return Annual return
Registry Oct 23, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Sep 20, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Dec 23, 2011 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Annual return Annual return
Registry Nov 11, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 28, 2010 Appointment of a woman Appointment of a woman
Financials Oct 27, 2010 Annual accounts Annual accounts
Registry Feb 23, 2010 Annual return Annual return
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry Jan 19, 2009 Annual return Annual return
Financials Nov 17, 2008 Annual accounts Annual accounts
Registry Dec 19, 2007 Annual return Annual return
Registry Dec 19, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 29, 2007 Annual accounts Annual accounts
Registry May 3, 2007 Resignation of a director Resignation of a director
Registry Mar 30, 2007 Resignation of one Director (a man) and one Franchise Director Resignation of one Director (a man) and one Franchise Director
Registry Jan 5, 2007 Annual return Annual return
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Annual return Annual return
Financials Oct 28, 2005 Annual accounts Annual accounts
Registry Jan 4, 2005 Annual return Annual return
Financials Sep 2, 2004 Annual accounts Annual accounts
Registry Jul 20, 2004 Change of accounting reference date Change of accounting reference date
Registry Jun 5, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 10, 2004 Appointment of a director Appointment of a director
Registry Apr 13, 2004 Appointment of a man as Director and Franchise Director Appointment of a man as Director and Franchise Director
Registry Jan 28, 2004 Annual return Annual return
Registry Jan 17, 2004 Resignation of a director Resignation of a director
Financials Nov 13, 2003 Annual accounts Annual accounts
Registry May 30, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 19, 2002 Annual return Annual return
Financials Aug 21, 2002 Annual accounts Annual accounts
Registry Aug 7, 2002 Appointment of a director Appointment of a director
Registry Apr 1, 2002 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jan 26, 2002 Annual accounts Annual accounts
Registry Jan 16, 2002 Annual return Annual return
Registry Dec 5, 2001 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 Jul 17, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 3, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Financials May 10, 2001 Annual accounts Annual accounts
Registry Dec 17, 2000 Annual return Annual return
Registry Jan 7, 2000 Annual return 14067... Annual return 14067...
Financials Aug 27, 1999 Annual accounts Annual accounts
Registry Mar 15, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 11, 1998 Annual return Annual return
Registry Aug 14, 1998 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Aug 14, 1998 Alteration to mortgage/charge 14067... Alteration to mortgage/charge 14067...
Registry Jul 31, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jul 7, 1998 Annual accounts Annual accounts
Registry Jan 30, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 7, 1998 Annual return Annual return
Financials Jul 14, 1997 Annual accounts Annual accounts
Registry Jul 14, 1997 Resignation of a secretary Resignation of a secretary
Registry Jul 14, 1997 Appointment of a secretary Appointment of a secretary
Registry Jul 7, 1997 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 7, 1997 Annual return Annual return
Registry Sep 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 7, 1996 Appointment of a man as Director and Motor Dealer Appointment of a man as Director and Motor Dealer
Financials Jul 17, 1996 Annual accounts Annual accounts
Registry Jan 5, 1996 Annual return Annual return
Registry Oct 9, 1995 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 17, 1995 Annual accounts Annual accounts
Registry Mar 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 14, 1995 Resignation of one Secretary Resignation of one Secretary
Registry Mar 14, 1995 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 10, 1995 Annual return Annual return
Registry Jan 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 23, 1994 Memorandum of association Memorandum of association
Registry Dec 23, 1994 Alter mem and arts Alter mem and arts
Registry Dec 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1994 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 9, 1994 Memorandum of association Memorandum of association
Registry Nov 8, 1994 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 8, 1994 Declaration in relation to assistance for the acquisition of shares 14067... Declaration in relation to assistance for the acquisition of shares 14067...
Registry Nov 8, 1994 Director powers Director powers
Registry Nov 8, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 8, 1994 Adopt mem and arts Adopt mem and arts
Registry Nov 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 28, 1994 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 27, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Sep 5, 1994 Annual accounts Annual accounts
Registry Jan 21, 1994 Annual return Annual return
Financials Dec 14, 1993 Annual accounts Annual accounts
Registry Jan 19, 1993 Annual return Annual return
Financials Jan 8, 1993 Annual accounts Annual accounts
Financials Apr 3, 1992 Annual accounts 14067... Annual accounts 14067...
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)