Mackie And Brechin Limited WEST LOTHIAN


Founded in 2001, Mackie And Brechin, classified under reg no. SC225453 is an active company. Currently registered at 29 Main Street EH29 9AE, West Lothian the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Lisa R., Nicola A. and Simon R. and others. Of them, Niall D. has been with the company the longest, being appointed on 1 January 2010 and Lisa R. and Nicola A. have been with the company for the least time - from 22 March 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the company until 25 January 2017.

Mackie And Brechin Limited Address / Contact

Office Address 29 Main Street
Office Address2 Kirkliston
Town West Lothian
Post code EH29 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225453
Date of Incorporation Mon, 19th Nov 2001
Industry Veterinary activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Lisa R.

Position: Director

Appointed: 22 March 2017

Nicola A.

Position: Director

Appointed: 22 March 2017

Simon R.

Position: Director

Appointed: 01 January 2017

Geoffrey A.

Position: Director

Appointed: 01 January 2017

Anna D.

Position: Director

Appointed: 24 March 2014

Niall D.

Position: Director

Appointed: 01 January 2010

Simon R.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2017

Tracy L.

Position: Director

Appointed: 19 November 2001

Resigned: 25 January 2017

David M.

Position: Director

Appointed: 19 November 2001

Resigned: 25 January 2017

David M.

Position: Secretary

Appointed: 19 November 2001

Resigned: 25 January 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is David M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Tracy L. This PSC owns 25-50% shares.

David M.

Notified on 15 November 2016
Ceased on 25 January 2017
Nature of control: 25-50% shares

Tracy L.

Notified on 15 November 2016
Ceased on 25 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth123 377155 173      
Balance Sheet
Cash Bank On Hand220 133203 271301 823238 827289 560461 009444 864485 836
Current Assets276 771320 000347 164289 002334 208535 670502 212544 489
Debtors78 06067 83125 67928 52720 59149 71227 38132 993
Net Assets Liabilities155 174185 218171 563204 035246 035394 395383 499463 895
Property Plant Equipment57 15277 583151 596146 835138 930123 934130 491150 822
Total Inventories32 03526 25419 66221 64824 05724 94929 96725 660
Cash Bank In Hand172 048220 134      
Net Assets Liabilities Including Pension Asset Liability123 377155 173      
Stocks Inventory26 66332 035      
Tangible Fixed Assets51 67457 150      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve123 277155 073      
Shareholder Funds123 377155 173      
Other
Accumulated Amortisation Impairment Intangible Assets60 00060 000      
Accumulated Depreciation Impairment Property Plant Equipment131 893144 342146 839167 241185 364201 110210 855228 334
Additions Other Than Through Business Combinations Property Plant Equipment 38 875104 50415 64110 21975028 20237 810
Average Number Employees During Period 21252523212123
Creditors5 6196 51952 44035 90221 04313 170227 760209 145
Disposals Decrease In Depreciation Impairment Property Plant Equipment -5 658-14 520   -7 412 
Disposals Property Plant Equipment -5 995-27 995   -11 900 
Financial Commitments Other Than Capital Commitments   26 40314 91824 02116 5719 710
Increase From Depreciation Charge For Year Property Plant Equipment 18 10717 01720 40218 12315 74617 15717 479
Intangible Assets Gross Cost60 00060 000      
Net Current Assets Liabilities80 084113 75792 636112 615145 126298 279274 452335 344
Property Plant Equipment Gross Cost189 045221 925298 435314 075324 294325 044341 346379 156
Provisions For Liabilities Balance Sheet Subtotal10 11514 58620 22919 51316 97814 64821 44422 271
Total Assets Less Current Liabilities131 758170 907244 232259 450284 056422 213404 943486 166
Amount Specific Advance Or Credit Directors   -1 512 3 258  
Amount Specific Advance Or Credit Made In Period Directors   -7 23914 2647 51515 000 
Amount Specific Advance Or Credit Repaid In Period Directors   5 727-14 264-4 257-18 258 
Creditors Due After One Year 5 619      
Creditors Due Within One Year196 687206 243      
Fixed Assets51 67457 150      
Number Shares Allotted100100      
Par Value Share 1      
Provisions For Liabilities Charges8 38110 115      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements