MACKIE MOTORS (BRECHIN) LIMITED
ANGUS

Hellopages » Angus » Angus » DD9 6AY

Company number SC067133
Status Active
Incorporation Date 21 February 1979
Company Type Private Limited Company
Address 46/48 CLERK STREET, BRECHIN, ANGUS, DD9 6AY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Satisfaction of charge SC0671330023 in full; Confirmation statement made on 8 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MACKIE MOTORS (BRECHIN) LIMITED are www.mackiemotorsbrechin.co.uk, and www.mackie-motors-brechin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Mackie Motors Brechin Limited is a Private Limited Company. The company registration number is SC067133. Mackie Motors Brechin Limited has been working since 21 February 1979. The present status of the company is Active. The registered address of Mackie Motors Brechin Limited is 46 48 Clerk Street Brechin Angus Dd9 6ay. . MACKIE, Jane Greig is a Secretary of the company. MACKIE, Jane Greig is a Director of the company. MACKIE, Julie Elizabeth is a Director of the company. MACKIE, Kevin James is a Director of the company. Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary FERGUSON & HALL has been resigned. Secretary FERGUSON AND WILL, Messrs has been resigned. Secretary MACKIE, Jane Greig has been resigned. Director HOOD, Grant James has been resigned. Director MACKIE, Ronald James has been resigned. Director SWANKIE, Geoffrey Robert has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MACKIE, Jane Greig
Appointed Date: 07 July 1997

Director
MACKIE, Jane Greig

80 years old

Director
MACKIE, Julie Elizabeth
Appointed Date: 28 October 2010
51 years old

Director
MACKIE, Kevin James
Appointed Date: 07 August 1996
57 years old

Resigned Directors

Secretary
COMLAW SECRETARY LIMITED
Resigned: 14 March 1995
Appointed Date: 28 October 1994

Secretary
FERGUSON & HALL
Resigned: 07 July 1997
Appointed Date: 14 March 1995

Secretary
FERGUSON AND WILL, Messrs
Resigned: 07 July 1997
Appointed Date: 27 October 1994

Secretary
MACKIE, Jane Greig
Resigned: 28 October 1994

Director
HOOD, Grant James
Resigned: 30 March 2007
Appointed Date: 13 April 2004
59 years old

Director
MACKIE, Ronald James
Resigned: 28 October 1994
85 years old

Director
SWANKIE, Geoffrey Robert
Resigned: 30 May 2003
Appointed Date: 01 April 2002
70 years old

Persons With Significant Control

Mr Kevin James Mackie
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MACKIE MOTORS (BRECHIN) LIMITED Events

22 Dec 2016
Satisfaction of charge SC0671330023 in full
19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Sep 2016
Group of companies' accounts made up to 31 December 2015
26 Feb 2016
Satisfaction of charge SC0671330025 in full
21 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 18,000

...
... and 113 more events
13 Feb 1987
Full accounts made up to 31 March 1986
13 Feb 1987
Return made up to 31/12/86; full list of members

17 Jun 1985
Accounts made up to 31 March 1984
11 Nov 1982
Accounts made up to 31 March 1982
12 Jan 1981
Accounts made up to 31 March 1980

MACKIE MOTORS (BRECHIN) LIMITED Charges

29 June 2015
Charge code SC06 7133 0026
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 29 market street, brechin…
29 June 2015
Charge code SC06 7133 0025
Delivered: 4 July 2015
Status: Satisfied on 26 February 2016
Persons entitled: Bank of Scotland PLC
Description: 99 high street, brechin…
29 June 2015
Charge code SC06 7133 0024
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 damacre road, brechin…
29 June 2015
Charge code SC06 7133 0023
Delivered: 4 July 2015
Status: Satisfied on 22 December 2016
Persons entitled: Bank of Scotland PLC
Description: 63 wards street, brechin…
29 June 2015
Charge code SC06 7133 0022
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Brechin arms, 44 st david street, brechin…
29 June 2015
Charge code SC06 7133 0021
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Brown horse hotel, 62 market street, brechin…
29 June 2015
Charge code SC06 7133 0020
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Macgregor street, brechin…
29 June 2015
Charge code SC06 7133 0019
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Golden lion service station, montrose road, arbroath…
29 June 2015
Charge code SC06 7133 0018
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Mcconnechys site, 64 & 66 clerk street, brechin…
30 October 2013
Charge code SC06 7133 0017
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Golden lion garage montrose road arbroath. Notification of…
17 October 2013
Charge code SC06 7133 0016
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Site 1 46-46 clerk street brechin and 91 southesk street…
17 October 2013
Charge code SC06 7133 0015
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Site 2 36-44 clerk street brechin…
27 September 2013
Charge code SC06 7133 0014
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code SC06 7133 0013
Delivered: 16 August 2013
Status: Satisfied on 12 September 2013
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 October 2012
Standard security
Delivered: 23 October 2012
Status: Satisfied on 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Forming site 1 comprising 46-48 clerk street brechin and 91…
20 May 2004
Standard security
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28/44 clerk street, brechin.
5 March 1999
Standard security
Delivered: 15 March 1999
Status: Satisfied on 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Golden lion garage, montrose road, arbroath, angus.
29 July 1998
Bond & floating charge
Delivered: 31 July 1998
Status: Satisfied on 20 September 2012
Persons entitled: Rfs Limited
Description: Undertaking and all property and assets present and future…
26 January 1998
Standard security
Delivered: 30 January 1998
Status: Satisfied on 19 September 2013
Persons entitled: Golden Lion Garage Limited
Description: Golden lion garage,montrose,arbroath.
4 January 1984
Standard security
Delivered: 24 January 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage showroom in southesk st & clerk st brechin angus.
17 December 1982
Bond & floating charge
Delivered: 24 December 1982
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 July 1981
Standard security
Delivered: 30 July 1981
Status: Satisfied on 24 January 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at brechin, forfar.
4 October 1979
Letter of offset
Delivered: 10 October 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may hereafter be at the…
4 October 1979
Bond & floating charge
Delivered: 10 October 1979
Status: Satisfied on 24 January 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…