Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GM MACKENZIE LIMITED
Company Information for

GM MACKENZIE LIMITED

C/O BRODIES LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC143146
Private Limited Company
Active

Company Overview

About Gm Mackenzie Ltd
GM MACKENZIE LIMITED was founded on 1993-03-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Gm Mackenzie Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GM MACKENZIE LIMITED
 
Legal Registered Office
C/O BRODIES LLP
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in AB31
 
Filing Information
Company Number SC143146
Company ID Number SC143146
Date formed 1993-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
Last Datalog update: 2024-10-05 11:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GM MACKENZIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GM MACKENZIE LIMITED

Current Directors
Officer Role Date Appointed
GORDON BRUCE MILNE
Director 1993-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER MARY MILNE
Company Secretary 2008-12-01 2012-08-18
JAMES MUIR
Company Secretary 2004-09-14 2008-12-01
HENRY SWANSON BROWNE
Director 2002-03-28 2007-07-01
GORDON BRUCE MILNE
Company Secretary 2002-03-28 2004-09-30
ESTHER MARY MILNE
Company Secretary 1993-04-05 2002-03-28
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1993-03-10 1993-04-05
ALAN ROSS MCNIVEN
Nominated Director 1993-03-10 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON BRUCE MILNE DRUM BUCHANAN WHARF 1 LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
GORDON BRUCE MILNE DRUM BUCHANAN WHARF 2 LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
GORDON BRUCE MILNE COLLAB CONSTRUCTION LTD Director 2018-03-14 CURRENT 2018-03-14 Active
GORDON BRUCE MILNE ALBYN SCHOOL LIMITED Director 2015-01-27 CURRENT 1948-12-21 Active
GORDON BRUCE MILNE DRUM KINGSWELLS 8 LIMITED Director 2014-09-01 CURRENT 2012-08-03 Active - Proposal to Strike off
GORDON BRUCE MILNE DRUM PROPERTY GROUP LIMITED Director 2013-10-21 CURRENT 2004-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-18CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-25SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-25CH04SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 12 Rubislaw Terrace Lane Aberdeen AB10 1XF United Kingdom
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-30PSC02Notification of Drum Development Group Limited as a person with significant control on 2019-07-30
2019-07-30PSC07CESSATION OF GORDON BRUCE MILNE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BRUCE MILNE
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP
2019-06-04AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2019-05-31
2019-06-04AP01DIRECTOR APPOINTED MR STUART CHARLES OAG
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-02-06PSC04Change of details for Gordon Bruce Milne as a person with significant control on 2018-02-06
2018-02-06PSC07CESSATION OF CAROLE ANNE FERGUSON AS A PERSON OF SIGNIFICANT CONTROL
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04MEM/ARTSARTICLES OF ASSOCIATION
2016-05-04RES01ADOPT ARTICLES 04/05/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-10AD02Register inspection address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-02AR0110/03/15 ANNUAL RETURN FULL LIST
2014-05-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0110/03/14 ANNUAL RETURN FULL LIST
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0110/03/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ESTHER MILNE
2012-04-17AD03Register(s) moved to registered inspection location
2012-04-17AD02Register inspection address changed from C/O Brodies Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/12 FROM Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP Scotland
2012-04-02AR0110/03/12 ANNUAL RETURN FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/12 FROM 1 Crossroads Cottage Durris Banchory Aberdeenshire AB31 6BX
2012-04-02CH01Director's details changed for Gordon Bruce Milne on 2012-03-01
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / ESTHER MARY MILNE / 01/03/2012
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19AR0110/03/11 FULL LIST
2011-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2011-07-19AD02SAIL ADDRESS CREATED
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 129 DUTHIE TERRACE ABERDEEN AB10 7PT UNITED KINGDOM
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0110/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRUCE MILNE / 01/01/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-24AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06288aSECRETARY APPOINTED ESTHER MARY MILNE
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY JAMES MUIR
2008-10-09363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR HENRY SWANSON BROWNE
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 20 NORTH CLAREMONT STREET GLASGOW G3 7LE
2008-05-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-05363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-24RES13SHARE ISSUE 14/04/04
2005-01-2488(2)RAD 14/04/04--------- £ SI 998@1=998 £ IC 2/1000
2005-01-23288aNEW SECRETARY APPOINTED
2005-01-23287REGISTERED OFFICE CHANGED ON 23/01/05 FROM: 10 VICTORIA STREET ABERDEEN GRAMPIAN AB10 1XA
2005-01-23288bSECRETARY RESIGNED
2004-04-14363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-12-29225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-04363aRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 10 ALBYN TERRACE ABERDEEN AB10 1YP
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-09288bSECRETARY RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-23RES13RECLASSIFIED SHARES 28/03/02
2002-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-22CERTNMCOMPANY NAME CHANGED G. M. PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/04/02
2002-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-08-27410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-26363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-21363aRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GM MACKENZIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GM MACKENZIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-08-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-04-01 £ 163,177

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GM MACKENZIE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 6,683
Current Assets 2012-04-01 £ 173,818
Debtors 2012-04-01 £ 167,135
Fixed Assets 2012-04-01 £ 7,679
Shareholder Funds 2012-04-01 £ 18,320
Tangible Fixed Assets 2012-04-01 £ 7,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GM MACKENZIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GM MACKENZIE LIMITED
Trademarks
We have not found any records of GM MACKENZIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GM MACKENZIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as GM MACKENZIE LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GM MACKENZIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GM MACKENZIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GM MACKENZIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.