James Mackie (dundee) Limited FIFE


Founded in 2003, James Mackie (dundee), classified under reg no. SC255780 is an active company. Currently registered at 1 Hillpark Road DD6 8PR, Fife the company has been in the business for twenty one years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Susan M. and Fraser M.. In addition one secretary - Susan M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael M. who worked with the the company until 31 August 2005.

James Mackie (dundee) Limited Address / Contact

Office Address 1 Hillpark Road
Office Address2 Wormit
Town Fife
Post code DD6 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC255780
Date of Incorporation Thu, 11th Sep 2003
Industry Wholesale of fruit and vegetables
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Susan M.

Position: Director

Appointed: 23 September 2015

Susan M.

Position: Secretary

Appointed: 26 October 2005

Fraser M.

Position: Director

Appointed: 11 September 2003

Deirdre S.

Position: Director

Appointed: 23 September 2015

Resigned: 27 July 2018

James S.

Position: Director

Appointed: 01 September 2006

Resigned: 27 July 2018

Michael M.

Position: Director

Appointed: 11 September 2003

Resigned: 31 August 2005

Michael M.

Position: Director

Appointed: 11 September 2003

Resigned: 31 August 2005

Michael M.

Position: Secretary

Appointed: 11 September 2003

Resigned: 31 August 2005

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Susan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fraser M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Deirdre S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fraser M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Deirdre S.

Notified on 6 April 2016
Ceased on 27 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James S.

Notified on 6 April 2016
Ceased on 27 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth116 712136 60692 445      
Balance Sheet
Cash Bank In Hand47 69661 23126 587      
Cash Bank On Hand  26 58750 36470 91873 151241 210241 302219 825
Current Assets229 924218 730149 309132 171132 829160 653263 343246 189251 607
Debtors182 228157 499122 72281 80761 91187 50222 1334 88731 782
Net Assets Liabilities  92 44591 91979 29591 900164 234201 016237 533
Net Assets Liabilities Including Pension Asset Liability116 712136 60692 445      
Other Debtors  7 91481 80736 5913 6576 5014 88710 274
Property Plant Equipment  57 92614 9169 66235 87643 20878 807 
Tangible Fixed Assets55 45049 32857 926      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve115 712135 60691 445      
Shareholder Funds116 712136 60692 445      
Other
Amount Specific Advance Or Credit Directors 2 88129 66922 53635 7048 0935 72615 9244 522
Amount Specific Advance Or Credit Made In Period Directors  36 39839 62742 07326 66773 58959 12190 144
Amount Specific Advance Or Credit Repaid In Period Directors  32 54340 60128 90570 46471 22269 31969 698
Accumulated Depreciation Impairment Property Plant Equipment  42 06916 48421 10330 39223 15641 40613 687
Average Number Employees During Period   424444
Creditors  108 89554 86363 1968 2143 16010 03595 262
Creditors Due After One Year4 435        
Creditors Due Within One Year158 208127 370108 895      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   33 604570 21 9219 40612 250
Disposals Property Plant Equipment   112 825635 28 64121 50028 000
Finance Lease Liabilities Present Value Total  11 8399 321 8 2145 9905 53210 035
Increase Decrease In Property Plant Equipment   24 940   31 284 
Increase Decrease Through Other Changes Property Plant Equipment   -28 642     
Increase From Depreciation Charge For Year Property Plant Equipment   8 0195 1899 28914 68527 6565 866
Net Current Assets Liabilities71 71691 36040 41477 30869 63368 804130 197145 154156 345
Nominal Value Allotted Share Capital  1 0001 000500    
Number Shares Allotted 11      
Number Shares Issued Fully Paid   1100100100100400
Other Creditors  45 7414 21443 64216 55416 22425 36111 921
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   -7 161     
Other Taxation Social Security Payable  48 35141 32819 34031 64258 18566 54856 063
Par Value Share 11111111
Property Plant Equipment Gross Cost  99 99531 40030 76566 26866 364120 2131 200
Provisions For Liabilities Balance Sheet Subtotal  5 895305 4 5666 01112 91019 314
Provisions For Liabilities Charges6 0194 0825 895      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 19 90546 242      
Tangible Fixed Assets Cost Or Valuation103 423105 57899 995      
Tangible Fixed Assets Depreciation47 97356 25042 069      
Tangible Fixed Assets Depreciation Charged In Period 16 04319 018      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 76633 199      
Tangible Fixed Assets Disposals 17 75051 825      
Total Additions Including From Business Combinations Property Plant Equipment   44 230 35 50328 73775 34956 090
Total Assets Less Current Liabilities127 166140 68898 34092 22479 295104 680173 405223 961268 882
Trade Creditors Trade Payables  2 964 21437 3832 7473 59421 403
Trade Debtors Trade Receivables  114 808 25 32083 84515 632 21 508
Advances Credits Directors4 7942 881974      
Advances Credits Made In Period Directors31 51427 783       
Advances Credits Repaid In Period Directors59 70025 870       
Bank Borrowings Overdrafts      50 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     4 0004 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements