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

BRUCE MACKENZIE LIMITED

Suil Na Mara, Lochinver, SUTHERLAND, IV27 4LJ,
Company Registration Number
SC157265
Private Limited Company
Active

Company Overview

About Bruce Mackenzie Ltd
BRUCE MACKENZIE LIMITED was founded on 1995-04-10 and has its registered office in Lochinver. The organisation's status is listed as "Active". Bruce Mackenzie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRUCE MACKENZIE LIMITED
 
Legal Registered Office
Suil Na Mara
Lochinver
SUTHERLAND
IV27 4LJ
Other companies in IV27
 
Filing Information
Company Number SC157265
Company ID Number SC157265
Date formed 1995-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664011661  
Last Datalog update: 2024-04-10 10:07:35
Primary Source:Companies House
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.
Companies with same name BRUCE MACKENZIE LIMITED
The following companies were found which have the same name as BRUCE MACKENZIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRUCE MACKENZIE PTY LTD Active Company formed on the 2011-12-01

Company Officers of BRUCE MACKENZIE LIMITED

Current Directors
Officer Role Date Appointed
RHONA MARGARET MACKENZIE
Company Secretary 2008-06-23
BRUCE MACKENZIE
Director 1995-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ROSS DOUGAL
Company Secretary 2004-09-21 2008-06-23
GEORGE HECTOR MACKAY
Director 2006-12-12 2008-04-08
ALEXANDER STRACHAN
Director 1995-06-16 2006-12-12
JACKSON BELL PYPER
Company Secretary 1995-06-16 2004-09-21
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1995-04-10 1995-06-16
MAUREEN SHEILA COUTTS
Nominated Director 1995-04-10 1995-06-16

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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-10-1730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-11-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-11-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 20482
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-11-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 20482
2016-04-19AR0110/04/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 20482
2015-04-24AR0110/04/15 ANNUAL RETURN FULL LIST
2014-11-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 20482
2014-04-24AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0110/04/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0110/04/12 ANNUAL RETURN FULL LIST
2012-03-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0110/04/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0110/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01Director's details changed for Bruce Mackenzie on 2010-04-10
2010-03-15AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-12363aReturn made up to 10/04/09; full list of members
2009-04-29AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-27288aSecretary appointed rhona margaret mackenzie
2008-06-27288bAppointment terminated secretary robert dougal
2008-06-04287Registered office changed on 04/06/2008 from culag square lochinver sutherland IV27 4LG
2008-04-21363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MACKAY
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-30363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-04-21363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-08419a(Scot)DEC MORT/CHARGE *****
2005-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-12363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-27288bSECRETARY RESIGNED
2004-09-27288aNEW SECRETARY APPOINTED
2004-04-05363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-11363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-19AUDAUDITOR'S RESIGNATION
2002-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-08363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-02363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-01-29288cDIRECTOR'S PARTICULARS CHANGED
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-05288cDIRECTOR'S PARTICULARS CHANGED
2000-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-10363aRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1999-05-1088(2)RAD 01/04/99--------- £ SI 10482@1
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-21363aRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-13363aRETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-16410(Scot)PARTIC OF MORT/CHARGE *****
1996-07-08410(Scot)PARTIC OF MORT/CHARGE *****
1996-05-08363xRETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS
1996-05-0888(2)RAD 01/02/96--------- £ SI 5000@1
1996-05-0888(2)RAD 30/07/95--------- £ SI 5000@1
1995-07-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-06288NEW DIRECTOR APPOINTED
1995-07-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-06-23CERTNMCOMPANY NAME CHANGED DUNWILCO (454) LIMITED CERTIFICATE ISSUED ON 26/06/95
1995-06-23123NC INC ALREADY ADJUSTED 16/06/95
1995-06-23287REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN
1995-06-21SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 16/06/95
1995-06-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/95
1995-06-21SRES01ALTER MEM AND ARTS 16/06/95
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to BRUCE 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 BRUCE MACKENZIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1996-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1996-07-01 Satisfied CAITHNESS AND SUTHERLAND ENTERPRISE COMPANY LIMITED
Creditors
Creditors Due Within One Year 2011-07-01 £ 11,585
Provisions For Liabilities Charges 2011-07-01 £ 5,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 BRUCE MACKENZIE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 20,482
Cash Bank In Hand 2011-07-01 £ 40,265
Current Assets 2011-07-01 £ 44,179
Debtors 2011-07-01 £ 3,914
Fixed Assets 2011-07-01 £ 26,239
Shareholder Funds 2011-07-01 £ 53,808
Tangible Fixed Assets 2011-07-01 £ 26,239

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUCE MACKENZIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUCE MACKENZIE LIMITED
Trademarks
We have not found any records of BRUCE MACKENZIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUCE 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 (03110 - Marine fishing) as BRUCE MACKENZIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRUCE 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 BRUCE 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 BRUCE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4