Mackie Motors (brechin) Limited DUNDEE


Mackie Motors (brechin) started in year 1979 as Private Limited Company with registration number SC067133. The Mackie Motors (brechin) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Dundee at 58 Long Lane. Postal code: DD5 1HH.

At the moment there are 2 directors in the the firm, namely Jane M. and Kevin M.. In addition one secretary - Jane M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mackie Motors (brechin) Limited Address / Contact

Office Address 58 Long Lane
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC067133
Date of Incorporation Wed, 21st Feb 1979
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 45 years old
Account next due date Fri, 31st Dec 2021 (849 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Jane M.

Position: Director

Resigned:

Jane M.

Position: Secretary

Appointed: 07 July 1997

Kevin M.

Position: Director

Appointed: 07 August 1996

Julie M.

Position: Director

Appointed: 28 October 2010

Resigned: 11 July 2017

Grant H.

Position: Director

Appointed: 13 April 2004

Resigned: 30 March 2007

Geoffrey S.

Position: Director

Appointed: 01 April 2002

Resigned: 30 May 2003

Ferguson & Hall

Position: Corporate Secretary

Appointed: 14 March 1995

Resigned: 07 July 1997

Comlaw Secretary Limited

Position: Corporate Secretary

Appointed: 28 October 1994

Resigned: 14 March 1995

Messrs F.

Position: Secretary

Appointed: 27 October 1994

Resigned: 07 July 1997

Ronald M.

Position: Director

Appointed: 30 September 1988

Resigned: 28 October 1994

Jane M.

Position: Secretary

Appointed: 30 September 1988

Resigned: 28 October 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Kevin M. The abovementioned PSC and has 75,01-100% shares.

Kevin M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 13166 95142 48442 484
Current Assets10 850 62911 875 09410 542 9089 444 699
Debtors6 588 3187 588 64810 500 4249 402 215
Net Assets Liabilities3 072 9873 546 6453 534 5283 443 593
Other Debtors2 711 138143 1472 250 0002 250 000
Property Plant Equipment1 514 2731 451 747  
Total Inventories4 218 1804 219 495  
Other
Accumulated Depreciation Impairment Property Plant Equipment888 834973 612  
Average Number Employees During Period676671 
Bank Borrowings Overdrafts955 9531 750 0381 408 4841 408 484
Creditors3 688 9171 925 9291 408 4841 408 484
Disposals Decrease In Depreciation Impairment Property Plant Equipment  973 612 
Disposals Investment Property Fair Value Model 660 000  
Disposals Property Plant Equipment  2 425 359 
Finance Lease Liabilities Present Value Total8 7838 783  
Fixed Assets3 567 6812 894 4321 464 7701 626 098
Increase From Depreciation Charge For Year Property Plant Equipment 84 778  
Investment Property1 085 000425 000425 000425 000
Investment Property Fair Value Model1 085 000425 000425 000 
Investments Fixed Assets968 4081 017 6851 039 7701 201 098
Net Current Assets Liabilities3 256 4232 640 3424 690 8764 438 613
Other Creditors2 724 181175 891609 584609 584
Other Taxation Social Security Payable790 2741 273 2851 684 4701 309 122
Property Plant Equipment Gross Cost2 403 1072 425 359  
Provisions For Liabilities Balance Sheet Subtotal62 20062 2001 212 6341 212 634
Total Additions Including From Business Combinations Property Plant Equipment 22 252  
Total Assets Less Current Liabilities6 824 1045 534 7746 155 6466 064 711
Trade Creditors Trade Payables4 798 2494 149 0933 189 9792 719 381
Trade Debtors Trade Receivables235 240192 8312 040 201811 836

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, April 2024
Free Download (9 pages)

Company search