BILL MACKIE ENGINEERING LTD.

Register to unlock more data on OkredoRegister

BILL MACKIE ENGINEERING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167128

Incorporation date

19/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 Wilson Street, Peterhead, Aberdeenshire AB42 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1996)
dot icon13/04/2026
Termination of appointment of Judith Mackie as a secretary on 2026-03-25
dot icon13/04/2026
Termination of appointment of Judith Mackie as a director on 2026-03-25
dot icon20/11/2025
Registered office address changed from 3 Baltic Place Peterhead Aberdeenshire AB42 1TF to 3-5 Wilson Street Peterhead Aberdeenshire AB42 1UD on 2025-11-20
dot icon01/08/2025
Registration of charge SC1671280004, created on 2025-07-31
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon13/05/2025
Change of details for Mr William John Mcleod Reid Mackie as a person with significant control on 2025-05-12
dot icon13/05/2025
Cessation of Judith Mackie as a person with significant control on 2025-05-12
dot icon13/05/2025
Notification of Graeme Scott Mackie as a person with significant control on 2025-05-12
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/02/2024
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 3 Baltic Place Peterhead Aberdeenshire AB42 1TF
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/06/2022
Change of details for Mr William John Mcleod Reid Mackie as a person with significant control on 2016-04-06
dot icon21/06/2022
Change of details for Judith Mackie as a person with significant control on 2016-04-06
dot icon21/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon07/09/2021
Appointment of Mr Graeme Scott Mackie as a director on 2021-09-01
dot icon07/09/2021
Change of share class name or designation
dot icon06/09/2021
Memorandum and Articles of Association
dot icon06/09/2021
Resolutions
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/07/2021
Confirmation statement made on 2021-06-05 with updates
dot icon09/07/2021
Change of details for Mr William John Mcleod Reid Mackie as a person with significant control on 2021-04-30
dot icon09/07/2021
Director's details changed for Mr William John Mcleod Reid Mackie on 2021-04-30
dot icon21/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon14/02/2020
Change of details for Judith Mackie as a person with significant control on 2020-02-14
dot icon14/02/2020
Director's details changed for William John Mcleod Reid Mackie on 2020-02-14
dot icon14/02/2020
Change of details for William John Mcleod Reid Mackie as a person with significant control on 2020-02-14
dot icon14/02/2020
Director's details changed for Judith Mackie on 2020-02-14
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/05/2018
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon01/05/2018
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon19/05/2015
Registration of charge SC1671280003, created on 2015-05-13
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/07/2009
Return made up to 19/07/09; full list of members
dot icon29/05/2009
Registered office changed on 29/05/2009 from acacia, 19 white gates waterside, peterhead aberdeenshire AB42 3JJ
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 19/07/08; no change of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/08/2007
Return made up to 19/07/07; no change of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 19/07/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/08/2005
Return made up to 19/07/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/07/2004
Return made up to 19/07/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-08-31
dot icon22/07/2003
Return made up to 19/07/03; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2002-08-31
dot icon18/07/2002
Return made up to 19/07/02; full list of members
dot icon05/04/2002
Accounts for a small company made up to 2001-08-31
dot icon13/07/2001
Return made up to 19/07/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-08-31
dot icon19/01/2001
Registered office changed on 19/01/01 from: 33 coplandhill crescent muirfield peterhead AB42 6GW
dot icon15/01/2001
Secretary's particulars changed;director's particulars changed
dot icon15/01/2001
Director's particulars changed
dot icon21/07/2000
Return made up to 19/07/00; full list of members
dot icon10/03/2000
Accounts for a small company made up to 1999-08-31
dot icon27/07/1999
Return made up to 19/07/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-08-31
dot icon10/07/1998
Return made up to 19/07/98; full list of members
dot icon07/05/1998
Accounts for a small company made up to 1997-08-31
dot icon09/09/1997
Return made up to 19/07/97; full list of members
dot icon23/10/1996
Partic of mort/charge *
dot icon28/08/1996
New secretary appointed;new director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Ad 19/07/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon28/08/1996
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon28/08/1996
Partic of mort/charge *
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Secretary resigned
dot icon19/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

34
2022
change arrow icon+64.06 % *

* during past year

Cash in Bank

£591,992.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.90M
-
0.00
360.83K
-
2022
34
1.92M
-
0.00
591.99K
-
2022
34
1.92M
-
0.00
591.99K
-

Employees

2022

Employees

34 Descended-6 % *

Net Assets(GBP)

1.92M £Ascended1.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

591.99K £Ascended64.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
19/07/1996 - 19/07/1996
1838
Mabbott, Stephen
Nominee Director
19/07/1996 - 19/07/1996
2042
Mr William John Mcleod Reid Mackie
Director
19/07/1996 - Present
-
Dr Judith Mackie
Director
19/07/1996 - 25/03/2026
-
Mr Graeme Scott Mackie
Director
01/09/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BILL MACKIE ENGINEERING LTD.

BILL MACKIE ENGINEERING LTD. is an(a) Active company incorporated on 19/07/1996 with the registered office located at 3-5 Wilson Street, Peterhead, Aberdeenshire AB42 1UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BILL MACKIE ENGINEERING LTD.?

toggle

BILL MACKIE ENGINEERING LTD. is currently Active. It was registered on 19/07/1996 .

Where is BILL MACKIE ENGINEERING LTD. located?

toggle

BILL MACKIE ENGINEERING LTD. is registered at 3-5 Wilson Street, Peterhead, Aberdeenshire AB42 1UD.

What does BILL MACKIE ENGINEERING LTD. do?

toggle

BILL MACKIE ENGINEERING LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BILL MACKIE ENGINEERING LTD. have?

toggle

BILL MACKIE ENGINEERING LTD. had 34 employees in 2022.

What is the latest filing for BILL MACKIE ENGINEERING LTD.?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Judith Mackie as a secretary on 2026-03-25.