ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J S Mackie & Co. Ltd

J S Mackie & Co. Ltd is an active company incorporated on 10 December 2002 with the registered office located in Hamilton, Lanarkshire. J S Mackie & Co. Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC240928
Private limited company
Scottish Company
Age
23 years
Incorporated 10 December 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (3 months ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
8 Douglas Street
Hamilton
ML3 0BP
Same address since incorporation
Telephone
01236425690
Email
Available in Endole App
People
Officers
4
Shareholders
6
Controllers (PSC)
3
PSC • Director • British • Lives in Scotland • Born in Sep 1987
Director • British • Lives in UK • Born in May 1945
Director • British • Lives in Scotland • Born in Dec 1978
Director • British • Lives in UK • Born in Oct 1970
Mr John Smith Mackie
PSC • British • Lives in UK • Born in May 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J S Mackie Holding Limited
Amanda Jane Aitken and Mark Cooper are mutual people.
Active
Lynden Lee Properties Limited
Lynne Taylor Crawford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£606.08K
Increased by £239.67K (+65%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 3 (-23%)
Total Assets
£872.83K
Increased by £41.35K (+5%)
Total Liabilities
-£252.06K
Decreased by £27.46K (-10%)
Net Assets
£620.76K
Increased by £68.81K (+12%)
Debt Ratio (%)
29%
Decreased by 4.74% (-14%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 16 Dec 2025
J S Mackie Holding Limited (PSC) Appointed
2 Months Ago on 15 Oct 2025
Lynne Taylor Crawford (PSC) Resigned
2 Months Ago on 15 Oct 2025
Mrs Amanda Jane Aitken Appointed
2 Months Ago on 15 Oct 2025
Confirmation Submitted
3 Months Ago on 22 Sep 2025
Mr Mark Cooper (PSC) Details Changed
8 Months Ago on 9 Apr 2025
Mark Cooper (PSC) Appointed
8 Months Ago on 9 Apr 2025
Mr Mark Cooper Appointed
12 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year Ago on 11 Dec 2024
Full Accounts Submitted
1 Year Ago on 5 Dec 2024
Get Credit Report
Discover J S Mackie & Co. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Notification of J S Mackie Holding Limited as a person with significant control on 15 October 2025
Submitted on 2 Dec 2025
Change of details for Mr Mark Cooper as a person with significant control on 9 April 2025
Submitted on 1 Dec 2025
Cessation of Lynne Taylor Crawford as a person with significant control on 15 October 2025
Submitted on 1 Dec 2025
Appointment of Mrs Amanda Jane Aitken as a director on 15 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 22 September 2025 with updates
Submitted on 22 Sep 2025
Notification of Mark Cooper as a person with significant control on 9 April 2025
Submitted on 30 Jul 2025
Statement of capital following an allotment of shares on 9 April 2025
Submitted on 10 Apr 2025
Resolutions
Submitted on 10 Apr 2025
Memorandum and Articles of Association
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year