Background WavePink WaveYellow Wave

GM MACKENZIE LIMITED (SC143146)

GM MACKENZIE LIMITED (SC143146) is an active UK company. incorporated on 10 March 1993. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. GM MACKENZIE LIMITED has been registered for 33 years. Current directors include BONE, Graeme Morrison, OAG, Stuart Charles.

Company Number
SC143146
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
C/O Brodies Llp, Glasgow, G1 3BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BONE, Graeme Morrison, OAG, Stuart Charles
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM MACKENZIE LIMITED

GM MACKENZIE LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. GM MACKENZIE LIMITED was registered 33 years ago.(SIC: 71129)

Status

active

Active since 33 years ago

Company No

SC143146

LTD Company

Age

33 Years

Incorporated 10 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

G. M. PROJECT MANAGEMENT LIMITED
From: 14 April 1993To: 22 April 2002
ALLOVER LIMITED
From: 10 March 1993To: 14 April 1993
Contact
Address

C/O Brodies Llp 110 Queen Street Glasgow, G1 3BX,

Previous Addresses

12 Rubislaw Terrace Lane Aberdeen AB10 1XF United Kingdom
From: 4 June 2019To: 30 November 2020
Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP
From: 11 April 2012To: 4 June 2019
Corner Cottage Inchmarlo Banchory Aberdeenshire AB31 4AP Scotland
From: 2 April 2012To: 11 April 2012
1 Crossroads Cottage Durris Banchory Aberdeenshire AB31 6BX
From: 1 July 2011To: 2 April 2012
129 Duthie Terrace Aberdeen AB10 7PT United Kingdom
From: 10 March 1993To: 1 July 2011
Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Owner Exit
Feb 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Loan Cleared
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 31 May 2019

BONE, Graeme Morrison

Active
110 Queen Street, GlasgowG1 3BX
Born September 1969
Director
Appointed 31 May 2019

OAG, Stuart Charles

Active
110 Queen Street, GlasgowG1 3BX
Born December 1972
Director
Appointed 31 May 2019

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed 10 Mar 1993
Resigned 05 Apr 1993

MILNE, Esther Mary

Resigned
Inchmarlo, BanchoryAB31 4AP
Secretary
Appointed 01 Dec 2008
Resigned 18 Aug 2012

MILNE, Esther Mary

Resigned
129 Duthie Terrace, AberdeenAB10 7PT
Secretary
Appointed 05 Apr 1993
Resigned 28 Mar 2002

MILNE, Gordon Bruce

Resigned
129 Duthie Terrace, AberdeenAB10 7PT
Secretary
Appointed 28 Mar 2002
Resigned 30 Sept 2004

MUIR, James

Resigned
1 Crawford Street, StrathavenML10 6AE
Secretary
Appointed 14 Sept 2004
Resigned 01 Dec 2008

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 10 Mar 1993
Resigned 05 Apr 1993

MILNE, Gordon Bruce

Resigned
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born June 1958
Director
Appointed 05 Apr 1993
Resigned 31 May 2019

SWANSON BROWNE, Henry

Resigned
9 Abernethy Place, GlasgowG77 5UD
Born December 1950
Director
Appointed 28 Mar 2002
Resigned 01 Jul 2007

Persons with significant control

3

1 Active
2 Ceased
Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019

Miss Carole Anne Ferguson

Ceased
Inchmarlo, BanchoryAB31 4AP
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2016
Ceased 06 Feb 2018

Mr Gordon Bruce Milne

Ceased
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 June 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Memorandum Articles
4 May 2016
MAMA
Resolution
4 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
10 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Move Registers To Sail Company
17 April 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
17 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
22 May 2008
AAMDAAMD
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Resolution
24 January 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
88(2)R88(2)R
Legacy
23 January 2005
288aAppointment of Director or Secretary
Legacy
23 January 2005
287Change of Registered Office
Legacy
23 January 2005
288bResignation of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363aAnnual Return
Legacy
13 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
23 April 2002
MEM/ARTSMEM/ARTS
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
27 August 2001
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Legacy
21 March 2000
363(353)363(353)
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
25 April 1997
363aAnnual Return
Accounts With Accounts Type Small
6 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
363x363x
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Resolution
11 February 1994
RESOLUTIONSResolutions
Memorandum Articles
10 November 1993
MEM/ARTSMEM/ARTS
Resolution
10 November 1993
RESOLUTIONSResolutions
Legacy
10 November 1993
287Change of Registered Office
Legacy
10 November 1993
225(1)225(1)
Legacy
14 April 1993
224224
Legacy
14 April 1993
287Change of Registered Office
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Certificate Change Of Name Company
13 April 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 April 1993
RESOLUTIONSResolutions
Incorporation Company
10 March 1993
NEWINCIncorporation