Mackie Thomson & Co. Limited


Mackie Thomson & started in year 2006 as Private Limited Company with registration number SC301228. The Mackie Thomson & company has been functioning successfully for 18 years now and its status is active. The firm's office is based in at 53 Moss Street. Postal code: PA1 1DR.

There is a single director in the firm at the moment - Carole T., appointed on 24 April 2006. In addition, a secretary was appointed - Carole T., appointed on 24 April 2006. As of 27 April 2024, there was 1 ex director - Andrew M.. There were no ex secretaries.

Mackie Thomson & Co. Limited Address / Contact

Office Address 53 Moss Street
Office Address2 Paisley
Town
Post code PA1 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC301228
Date of Incorporation Mon, 24th Apr 2006
Industry Solicitors
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Carole T.

Position: Director

Appointed: 24 April 2006

Carole T.

Position: Secretary

Appointed: 24 April 2006

Hogg Johnston Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 24 April 2006

Resigned: 24 April 2006

Hogg Johnston Directors Ltd.

Position: Corporate Nominee Director

Appointed: 24 April 2006

Resigned: 24 April 2006

Andrew M.

Position: Director

Appointed: 24 April 2006

Resigned: 31 October 2008

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Carole T. This PSC and has 75,01-100% shares.

Carole T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand899 210394 197130 959
Current Assets936 893409 150138 206
Debtors37 68314 9537 247
Net Assets Liabilities171 545135 234130 815
Other Debtors4 6565 209 
Property Plant Equipment3 2242 417 
Other
Amount Specific Advance Or Credit Directors5 9801 602490
Amount Specific Advance Or Credit Made In Period Directors15 00032 5007 500
Amount Specific Advance Or Credit Repaid In Period Directors15 47236 8788 612
Accumulated Amortisation Impairment Intangible Assets134 287134 287 
Accumulated Depreciation Impairment Property Plant Equipment12 35813 75516 172
Average Number Employees During Period442
Creditors768 025275 7867 391
Fixed Assets3 2242 417 
Increase From Depreciation Charge For Year Property Plant Equipment 1 3972 417
Intangible Assets Gross Cost134 287134 287 
Net Current Assets Liabilities168 868133 364130 815
Other Creditors10 3807 5224 239
Other Taxation Social Security Payable12 65211 4792 665
Property Plant Equipment Gross Cost15 58216 172 
Provisions For Liabilities Balance Sheet Subtotal547547 
Total Additions Including From Business Combinations Property Plant Equipment 590 
Total Assets Less Current Liabilities172 092135 781130 815
Trade Creditors Trade Payables744 993256 785487
Trade Debtors Trade Receivables33 0279 7447 247

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounting reference date changed from Fri, 31st Mar 2023 to Sat, 30th Sep 2023
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements