Background WavePink WaveYellow Wave

SANMAC SUPPLIES LTD (SC076128)

SANMAC SUPPLIES LTD (SC076128) is an active UK company. incorporated on 29 September 1981. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. SANMAC SUPPLIES LTD has been registered for 44 years. Current directors include ALLAN, Gordon Mackie.

Company Number
SC076128
Status
active
Type
ltd
Incorporated
29 September 1981
Age
44 years
Address
1a Greenwell Road, Aberdeen, AB12 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
ALLAN, Gordon Mackie
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANMAC SUPPLIES LTD

SANMAC SUPPLIES LTD is an active company incorporated on 29 September 1981 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. SANMAC SUPPLIES LTD was registered 44 years ago.(SIC: 46690)

Status

active

Active since 44 years ago

Company No

SC076128

LTD Company

Age

44 Years

Incorporated 29 September 1981

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

SANMAC ENGINEERING (SUPPLIES) LIMITED
From: 29 September 1981To: 30 March 2011
Contact
Address

1a Greenwell Road East Tullos Aberdeen, AB12 3AX,

Previous Addresses

Unit 5 Commercial Quay Aberdeen AB11 5PH
From: 29 March 2011To: 15 April 2021
Hamewith Stonehaven Road Aberdeen AB12 5US
From: 29 September 1981To: 29 March 2011
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Loan Secured
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALLAN, Murray Thomas

Active
518, AberdeenAB10 1TT
Secretary
Appointed 14 Dec 2009

ALLAN, Gordon Mackie

Active
Hamewith, AberdeenAB12 5US
Born September 1957
Director
Appointed 12 May 1999

ALLAN, Morag

Resigned
Hamewith, AberdeenAB12 5US
Secretary
Appointed 28 Mar 2000
Resigned 14 Dec 2009

PETERKINS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 02 Apr 1989
Resigned 28 Mar 2000

MCRAE, Alexander Ritchie

Resigned
14 Fernielea Place, AberdeenAB2 6JW
Born November 1930
Director
Appointed N/A
Resigned 06 Sept 1992

MCRAE, Gary

Resigned
Finchampstead Road, WokinghamRG40 3HE
Born October 1960
Director
Appointed 02 Apr 1993
Resigned 12 May 1999

MCRAE, Kathleen Sheena

Resigned
14 Fernielea Place, AberdeenAB2 6JW
Born October 1936
Director
Appointed N/A
Resigned 20 Nov 1998

Persons with significant control

1

Mr Gordon Mackie Allan

Active
East Tullos, AberdeenAB12 3AX
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
287Change of Registered Office
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
287Change of Registered Office
Legacy
9 December 1999
155(6)a155(6)a
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Legacy
27 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
27 April 1998
363aAnnual Return
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
16 May 1997
363aAnnual Return
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Memorandum Articles
21 April 1994
MEM/ARTSMEM/ARTS
Resolution
21 April 1994
RESOLUTIONSResolutions
Resolution
21 April 1994
RESOLUTIONSResolutions
Legacy
21 April 1994
363x363x
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
19 April 1993
363x363x
Legacy
29 March 1993
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
24 April 1992
363x363x
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
17 November 1987
288288
Legacy
10 April 1987
363363
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts