You are here: bizstats.co.uk > a-z index > S list > SL list

Slm Mackenzie Limited GLASGOW


Founded in 2003, Slm Mackenzie, classified under reg no. SC243618 is an active company. Currently registered at C/o Mackenzie Construction G46 7TL, Glasgow the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 20th May 2003 Slm Mackenzie Limited is no longer carrying the name Slm (2003).

At the moment there are 2 directors in the the firm, namely Mark W. and Andrew D.. In addition one secretary - Andrew D. - 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.

Slm Mackenzie Limited Address / Contact

Office Address C/o Mackenzie Construction
Office Address2 Limited, Burnfield Avenue
Town Glasgow
Post code G46 7TL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC243618
Date of Incorporation Mon, 10th Feb 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Andrew D.

Position: Secretary

Appointed: 31 July 2017

Mark W.

Position: Director

Appointed: 01 April 2017

Andrew D.

Position: Director

Appointed: 01 October 2009

James N.

Position: Director

Appointed: 01 April 2017

Resigned: 23 August 2018

Russell S.

Position: Director

Appointed: 01 April 2014

Resigned: 28 November 2016

Brian L.

Position: Secretary

Appointed: 01 February 2013

Resigned: 31 July 2017

Brian R.

Position: Director

Appointed: 01 October 2009

Resigned: 24 May 2016

William C.

Position: Director

Appointed: 07 May 2003

Resigned: 06 February 2007

Brian L.

Position: Director

Appointed: 10 February 2003

Resigned: 31 July 2017

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 10 February 2003

Resigned: 10 February 2003

Ronald S.

Position: Secretary

Appointed: 10 February 2003

Resigned: 31 January 2013

Thomas M.

Position: Director

Appointed: 10 February 2003

Resigned: 21 October 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 10 February 2003

Resigned: 10 February 2003

Ronald S.

Position: Director

Appointed: 10 February 2003

Resigned: 31 January 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Andrew D. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Colin L. This PSC owns 25-50% shares.

Andrew D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Colin L.

Notified on 2 November 2017
Ceased on 11 April 2019
Nature of control: 25-50% shares

Company previous names

Slm (2003) May 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors634 532836 374771 213
Other Debtors 150 000171 744
Other
Accrued Liabilities Deferred Income2 404 0523 229 5623 650 436
Accumulated Depreciation Impairment Property Plant Equipment43 96724 1672 235
Additions Other Than Through Business Combinations Property Plant Equipment 61 45919 507
Administrative Expenses2 849 0613 554 0164 299 722
Amounts Recoverable On Contracts5 372 9507 148 6175 685 418
Cash Cash Equivalents14 618 8564 580 7426 706 939
Comprehensive Income Expense2 497 8052 990 721 
Corporation Tax Payable339 481463 085828 796
Cost Sales45 917 07355 138 93550 836 990
Creditors605 782807 624742 463
Current Asset Investments5 340 11211 397 51512 691 032
Current Tax For Period442 579489 182664 231
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-35215 267-612
Dividend Income74 603116 036252 408
Dividends Paid Classified As Financing Activities-605 782-807 624-742 463
Dividends Paid To Owners Parent Classified As Financing Activities -807 624-742 463
Dividends Received Classified As Investing Activities-74 603-116 036-252 408
Further Item Tax Increase Decrease Component Adjusting Items12 354-12 403-29 311
Government Grant Income1 243 32822 000 
Gross Profit Loss3 723 3306 811 905 
Impairment Loss Reversal On Investments-635 735-52 545 
Income Taxes Paid Refund Classified As Operating Activities-280 947-377 868-298 520
Increase Decrease In Current Tax From Adjustment For Prior Periods-104 07012 290 
Increase From Depreciation Charge For Year Property Plant Equipment 10 0002 235
Interest Income On Bank Deposits 2 574 
Interest Paid Classified As Operating Activities-3 277-153-9 127
Interest Payable Similar Charges Finance Costs3 2771539 127
Interest Received Classified As Investing Activities-120-28 743-91 926
Investments Fixed Assets1 345 4131 345 4131 345 413
Investments In Subsidiaries1 345 4131 345 4131 345 413
Net Cash Generated From Operations-10 798 3352 887 965-4 960 120
Net Finance Income Costs74 723144 779344 334
Operating Profit Loss2 128 7813 310 289 
Other Creditors605 782807 6241 079 179
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 96728 945
Other Disposals Property Plant Equipment 43 96728 945
Other Interest Receivable Similar Income Finance Income74 723144 779344 334
Payments Received On Account170 648177 0832 609 846
Pension Other Post-employment Benefit Costs Other Pension Costs336 284226 942230 979
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income351 170450 183606 010
Profit Loss605 782807 624742 463
Profit Loss On Ordinary Activities Before Tax2 835 9623 507 4603 034 057
Property Plant Equipment Gross Cost43 967500 00019 507
Social Security Costs1 107 0721 257 796 
Staff Costs Employee Benefits Expense12 375 60613 719 52914 658 480
Taxation Including Deferred Taxation Balance Sheet Subtotal5 23220 49919 887
Tax Decrease Increase From Effect Revenue Exempt From Taxation116 72026 969 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16 7013 563119 135
Tax Tax Credit On Profit Or Loss On Ordinary Activities338 157516 739663 619
Total Current Tax Expense Credit338 509501 472664 231
Trade Creditors Trade Payables13 727 51714 390 20910 451 866
Trade Debtors Trade Receivables765 2405 816 0365 107 337
Turnover Revenue49 640 40361 950 840 
Wages Salaries10 932 25012 234 79112 948 808

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 21st, December 2023
Free Download (40 pages)

Company search

Advertisements