Mackenzie Fly Fishing Limited GLASGOW


Mackenzie Fly Fishing started in year 2005 as Private Limited Company with registration number SC294887. The Mackenzie Fly Fishing company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Glasgow at Atlantic House C/o Thomas Barrie & Co. Postal code: G2 6QE. Since Mon, 24th Aug 2009 Mackenzie Fly Fishing Limited is no longer carrying the name Red Hackle Productions.

At present there are 2 directors in the the firm, namely William M. and Angus M.. In addition one secretary - Iain B. - is with the company. As of 19 April 2024, there was 1 ex secretary - Graeme H.. There were no ex directors.

Mackenzie Fly Fishing Limited Address / Contact

Office Address Atlantic House C/o Thomas Barrie & Co
Office Address2 1a Cadogan Street
Town Glasgow
Post code G2 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC294887
Date of Incorporation Wed, 28th Dec 2005
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Iain B.

Position: Secretary

Appointed: 01 April 2013

William M.

Position: Director

Appointed: 01 January 2012

Angus M.

Position: Director

Appointed: 20 February 2006

Graeme H.

Position: Secretary

Appointed: 20 February 2006

Resigned: 30 September 2008

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2005

Resigned: 20 February 2006

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 28 December 2005

Resigned: 20 February 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Angus M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is William M. This PSC owns 25-50% shares.

Angus M.

Notified on 6 April 2016
Nature of control: 25-50% shares

William M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Red Hackle Productions August 24, 2009
Red Hackle Productions Limted August 24, 2009
Red Skye Properties November 21, 2007
Dunwilco (1306) January 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-03-312022-03-312023-03-31
Net Worth-29 159-28 838-29 261       
Balance Sheet
Cash Bank In Hand40 2089 98958 318       
Cash Bank On Hand  58 31885 66539 015     
Current Assets176 584175 634176 737204 079208 509159 424327 916152 081224 231199 864
Debtors26 96242 21526 47545 70961 469     
Net Assets Liabilities Including Pension Asset Liability-29 159-28 838-29 261       
Other Debtors    3 916     
Property Plant Equipment  7 2094 8442 462     
Stocks Inventory109 414123 43091 944       
Tangible Fixed Assets10 9259 5907 209       
Total Inventories  91 94472 705111 941     
Net Assets Liabilities    12 42010 98422 73221 59821 73946 192
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-29 161-28 840-29 263       
Shareholder Funds-29 159-28 838-29 261       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 33618 70121 083     
Amounts Owed By Associates  7 6897 6897 689     
Average Number Employees During Period   2223334
Creditors  213 207219 887200 752212 955220 592148 362135 299106 445
Creditors Due After One Year200 000200 000        
Creditors Due Within One Year16 66814 062213 207       
Increase From Depreciation Charge For Year Property Plant Equipment   2 3652 382     
Net Current Assets Liabilities159 916161 572-36 470-15 8088 32528 037107 60875 78293 956143 928
Number Shares Allotted 22       
Other Creditors  204 698209 514223 206     
Other Taxation Social Security Payable  8 50910 3734 101     
Par Value Share 11       
Property Plant Equipment Gross Cost  23 54523 545      
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 1 117        
Tangible Fixed Assets Cost Or Valuation27 41623 545        
Tangible Fixed Assets Depreciation16 49113 95516 336       
Tangible Fixed Assets Depreciation Charged In Period 2 4522 381       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 988        
Tangible Fixed Assets Disposals 4 988        
Total Assets Less Current Liabilities170 841171 162-29 261-10 96410 78789 722107 608112 444123 162165 677
Trade Debtors Trade Receivables  18 78638 02049 864     
Advances Credits Directors 13 842        
Advances Credits Made In Period Directors 30 842        
Advances Credits Repaid In Period Directors 17 000        
Accrued Liabilities Not Expressed Within Creditors Subtotal    23 207100 70638 26642 31758 63382 075
Called Up Share Capital Not Paid Not Expressed As Current Asset       36 66229 206 
Fixed Assets    2 46261 685 36 66229 20621 749
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    56881 56828472 0635 02450 509

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search