Robert Mackie Of Scotland Limited STEWARTON


Robert Mackie Of Scotland started in year 2009 as Private Limited Company with registration number SC365441. The Robert Mackie Of Scotland company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stewarton at Holm Mill. Postal code: KA3 5HT.

There is a single director in the company at the moment - Graeme H., appointed on 20 October 2009. In addition, a secretary was appointed - Graeme H., appointed on 8 October 2009. As of 29 May 2024, there were 3 ex directors - Isabel M., Stephen M. and others listed below. There were no ex secretaries.

Robert Mackie Of Scotland Limited Address / Contact

Office Address Holm Mill
Town Stewarton
Post code KA3 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC365441
Date of Incorporation Fri, 11th Sep 2009
Industry Manufacture of other knitted and crocheted apparel
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Graeme H.

Position: Director

Appointed: 20 October 2009

Graeme H.

Position: Secretary

Appointed: 08 October 2009

Isabel M.

Position: Director

Appointed: 20 October 2009

Resigned: 04 September 2015

Stephen M.

Position: Director

Appointed: 11 September 2009

Resigned: 11 September 2009

Keith M.

Position: Director

Appointed: 11 September 2009

Resigned: 04 September 2015

Brian Reid Ltd.

Position: Nominee Secretary

Appointed: 11 September 2009

Resigned: 11 September 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Achnacarry Limited from Stewarton, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Graeme H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Graeme H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Achnacarry Limited

Legal authority Uk
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc496970
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graeme H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graeme H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1 522 303718 330802 537       
Balance Sheet
Cash Bank On Hand  274 25654 824515 959415 705825 5821 276 5601 405 8972 337 124
Current Assets1 745 813856 2271 035 6381 364 8851 668 5711 852 3882 599 3343 454 8694 118 2723 798 450
Debtors387 876594 128639 3871 161 734984 8881 217 7471 521 0591 936 2422 466 9801 227 242
Net Assets Liabilities  802 537910 8331 073 3331 343 0891 594 6692 147 4962 372 5222 301 024
Other Debtors  15 7715992 78551 3672 075715103 
Property Plant Equipment  149 185209 556266 529366 384360 192426 758800 266690 276
Total Inventories  121 995148 327167 724218 936252 693242 067245 395 
Cash Bank In Hand1 241 468136 256274 256       
Net Assets Liabilities Including Pension Asset Liability1 522 303718 330802 537       
Stocks Inventory116 469125 843121 995       
Tangible Fixed Assets156 980121 027149 185       
Reserves/Capital
Called Up Share Capital100 00056 00056 000       
Profit Loss Account Reserve802 59411 411108 408       
Shareholder Funds1 522 303718 330802 537       
Other
Accrued Liabilities Deferred Income      571 381520 155783 536698 121
Accumulated Depreciation Impairment Property Plant Equipment  270 554322 981372 155426 065502 557595 865727 545848 111
Amounts Owed By Group Undertakings      496 899767 686767 814 
Amounts Owed By Related Parties     415 645496 899   
Average Number Employees During Period   62737370718980
Bank Borrowings      250 000229 167179 167129 167
Bank Borrowings Overdrafts      225 000179 167129 16779 167
Corporation Tax Payable     117545111 50877 143187 546
Corporation Tax Recoverable     47 75635 848   
Creditors  22 77058 99582 800115 891423 344603 358901 322717 075
Deferred Income      88 052134 252227 812217 135
Dividends Paid     16 89018 13120 450  
Finance Lease Liabilities Present Value Total  22 77058 99582 80051 75036 22511 385308 470253 717
Future Minimum Lease Payments Under Non-cancellable Operating Leases     224 000232 500188 000142 500145 500
Increase From Depreciation Charge For Year Property Plant Equipment   52 42749 17421 56376 49193 308131 680154 565
Net Current Assets Liabilities1 365 323616 841731 507863 742989 9441 220 9851 724 6142 403 8312 652 7912 483 292
Number Shares Issued Fully Paid        56 00056 000
Other Creditors  158 872266 415350 16464 141198 3443551 2832 030
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         33 999
Other Disposals Property Plant Equipment         34 043
Other Remaining Borrowings     74 13786 247324 067281 386212 569
Other Taxation Social Security Payable  76 21597 121162 58187 867146 162121 761202 009127 885
Prepayments Accrued Income      1 72534 8312 6705 178
Profit Loss     286 646269 711573 277  
Property Plant Equipment Gross Cost  419 739103 500638 684792 449862 7491 022 6231 527 8111 538 387
Provisions For Liabilities Balance Sheet Subtotal  26 01036 83546 44437 64966 79379 735179 213155 469
Total Additions Including From Business Combinations Property Plant Equipment   112 798106 147168 10570 300159 874505 18844 619
Total Assets Less Current Liabilities1 522 303737 868880 6921 073 2981 256 4731 587 3692 084 8062 830 5893 453 0573 173 568
Total Borrowings     74 137336 247553 234460 553341 736
Trade Creditors Trade Payables  62 834109 540134 83295 32787 415176 906214 779117 390
Trade Debtors Trade Receivables  464 534927 570670 014750 735986 2371 133 0101 696 3931 222 064
Accruals Deferred Income  29 375       
Accrued Liabilities Not Expressed Within Creditors Subtotal  29 37566 63553 89690 740    
Amounts Owed By Group Undertakings Participating Interests  159 082233 565312 089415 645    
Capital Redemption Reserve 44 00044 000       
Creditors Due After One Year  22 770       
Creditors Due Within One Year380 490239 386304 131       
Debtors Due After One Year -134 962-159 082       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 466    
Disposals Property Plant Equipment     14 340    
Increase Decrease In Property Plant Equipment   69 00069 000     
Number Shares Allotted 56 00056 000       
Number Shares Issued But Not Fully Paid   56 00056 00056 000    
Par Value Share 11111    
Payments Received On Account   9 437      
Provisions For Liabilities Charges 19 53826 010       
Revaluation Reserve51 15638 36625 576       
Share Premium Account568 553568 553568 553       
Tangible Fixed Assets Additions 7 38875 792       
Tangible Fixed Assets Cost Or Valuation336 559343 947419 739       
Tangible Fixed Assets Depreciation179 579222 920270 554       
Tangible Fixed Assets Depreciation Charged In Period 43 34147 634       
Value Shares Allotted100 00056 00056 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates September 11, 2023
filed on: 11th, September 2023
Free Download (5 pages)

Company search

Advertisements