Loanhead
Midlothian
EH20 9SL
Scotland
Director Name | Mr William Paul Marsh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(22 years, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL Scotland |
Secretary Name | Mr Richard Gibson Scott Prenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(26 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL Scotland |
Director Name | Mr Alexander Tuff |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Mr William Louis Milroy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Non Executive Director And Consultant |
Country of Residence | Scotland |
Correspondence Address | Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL Scotland |
Director Name | Mr Gary Alan Davidson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Mactaggart Scott & Co. Ltd PO Box 1, Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Mr Stuart John Ritchie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL Scotland |
Director Name | Mr Christopher George Laurenson Mann |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL Scotland |
Director Name | Thomas Moodie Craig |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 December 2003) |
Role | Engineer |
Correspondence Address | Belmont Loanhead Midlothian EH20 9SD Scotland |
Director Name | Robert Bird |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(14 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2001) |
Role | Engineer |
Correspondence Address | Glenrath 20 Lasswade Road Loanhead Midlothian EH20 9SE Scotland |
Director Name | Patrick Robert Prenter |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(14 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 18 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 South Gray Street Edinburgh Midlothian EH9 1TE Scotland |
Director Name | Andrew Kirkwood Rae Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1990) |
Role | Engineer |
Correspondence Address | East Woodbine Cottage Lasswade Midlothian |
Director Name | Mr Ronald Arthur Grant |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1990(16 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 30 March 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mactaggart Scott And Co. Ltd. P.O. Box No 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Andrew Kirkwood Rae Gilchrist |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1997) |
Role | Business Consultants |
Correspondence Address | Grasvalley Cottage 12 Woodhall Road Colinton Edinburgh Midlothian EH13 0DX Scotland |
Director Name | Gordon Pearson Campion |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 December 2006) |
Role | Engineer |
Correspondence Address | 2 Linnmill South Queensferry West Lothian EH30 9ST Scotland |
Director Name | Orme Giles Dereham |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 December 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Mr Balfour Thomson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 December 2009) |
Role | Cahrtered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Inverleith Place Edinburgh Midlothian EH3 5QB Scotland |
Director Name | Mr Alistair John Plowman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 November 2017) |
Role | Engineering |
Country of Residence | Scotland |
Correspondence Address | Mactaggart Scott And Co. Ltd. P.O. Box No 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | George Moore Merritt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(30 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mactaggart Scott And Co. Ltd. P.O. Box No 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Mr Brian Shanks |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mactaggart Scott And Co. Ltd. P.O. Box No 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Mr Glyn Arthur Booton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(35 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2015) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Mactaggart Scott And Co.Ltd. P.O. Box No. 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Mr Graham Herbert Wallace Waddell |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(36 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mactaggart Scott And Co.Ltd. Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mactaggart Scott And Co. Ltd. P.O. Box No 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1989(14 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2001) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | mactag.com |
---|
Registered Address | Hunter Avenue Loanhead Midlothian EH20 9SL Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mactaggart Scott (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,414,442 |
Net Worth | £12,649,854 |
Cash | £5,235,944 |
Current Liabilities | £11,811,264 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
27 November 2017 | Appointment of Mr Gary Alan Davidson as a director on 24 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Alistair John Plowman as a director on 13 November 2017 (1 page) |
6 April 2017 | Appointment of Mr William Louis Milroy as a director on 31 March 2017 (2 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (29 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
15 April 2016 | Appointment of Removed Under Section 1095 as a director on 30 March 2016
|
10 March 2016 | Appointment of Mr Gary Robinson as a director on 7 March 2016 (2 pages) |
22 February 2016 | Appointment of Mr Alexander Tuff as a director on 22 February 2016 (2 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (26 pages) |
27 January 2016 | Termination of appointment of George Moore Merritt as a director on 17 December 2015 (1 page) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
15 August 2015 | Termination of appointment of Glynn Arthur Booton as a director on 31 July 2015 (1 page) |
15 August 2015 | Registered office address changed from Mactaggart Scott and Co.Ltd. P.O. Box No. 1 Hunter Avenue Loanhead Midlothian EH20 9SP United Kingdom to Mactaggart Scott and Co. Ltd. P.O. Box No 1 Hunter Avenue Loanhead Midlothian EH20 9SP on 15 August 2015 (1 page) |
4 August 2015 | Registered office address changed from , P.O. Box 1, Hunter Avenue, Loanhead, Midlothian, EH20 9SP to Mactaggart Scott and Co.Ltd. P.O. Box No. 1 Hunter Avenue Loanhead Midlothian EH20 9SP on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from , P.O. Box 1, Hunter Avenue, Loanhead, Midlothian, EH20 9SP to Mactaggart Scott and Co.Ltd. P.O. Box No. 1 Hunter Avenue Loanhead Midlothian EH20 9SP on 4 August 2015 (1 page) |
31 December 2014 | Full accounts made up to 30 April 2014 (28 pages) |
11 December 2014 | Director's details changed for Mr Richard Gibson Scott Prenter on 27 September 2013 (2 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
9 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 December 2013 | Full accounts made up to 30 April 2013 (26 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (27 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Full accounts made up to 30 April 2011 (27 pages) |
13 April 2011 | Appointment of Mr. Graham Herbert Wallace Waddell as a director (2 pages) |
1 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 30 April 2010 (27 pages) |
22 December 2009 | Termination of appointment of Balfour Thomson as a director (1 page) |
22 December 2009 | Termination of appointment of Patrick Prenter as a director (1 page) |
22 December 2009 | Termination of appointment of Orme Dereham as a director (1 page) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Mr Richard Gibson Scott Prenter on 18 December 2009 (2 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (27 pages) |
20 October 2009 | Director's details changed for Brian Shanks on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ronald Arthur Grant on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alistair John Plowman on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for George Moore Merritt on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for William Paul Marsh on 20 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr. Glynn Arthur Booton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Orme Giles Dereham on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Richard Gibson Scott Prenter on 13 October 2009 (1 page) |
5 May 2009 | Director appointed mr. Glynn arthur booton (1 page) |
5 January 2009 | Return made up to 22/12/08; full list of members (6 pages) |
29 December 2008 | Full accounts made up to 30 April 2008 (28 pages) |
1 September 2008 | Director appointed brian shanks (2 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (26 pages) |
5 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
20 December 2006 | Full accounts made up to 30 April 2006 (26 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
6 January 2006 | Full accounts made up to 30 April 2005 (23 pages) |
5 September 2005 | New director appointed (2 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (22 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members
|
29 December 2003 | Full accounts made up to 30 April 2003 (22 pages) |
29 December 2003 | Return made up to 22/12/03; full list of members (10 pages) |
9 January 2003 | Full accounts made up to 30 April 2002 (19 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (12 pages) |
22 January 2002 | Return made up to 03/01/02; full list of members
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 03/01/01; full list of members
|
13 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 03/01/00; full list of members (10 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
21 January 1999 | Return made up to 03/01/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
21 January 1999 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 January 1998 | Return made up to 03/01/97; no change of members (6 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
15 January 1997 | Secretary's particulars changed (1 page) |
28 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
1 February 1996 | Return made up to 03/01/96; full list of members
|
1 February 1996 | New director appointed (2 pages) |
25 January 1995 | Full accounts made up to 30 April 1994 (12 pages) |
14 January 1994 | Full accounts made up to 30 April 1993 (13 pages) |
16 May 1974 | Company name changed\certificate issued on 16/05/74 (3 pages) |
26 April 1974 | Certificate of incorporation (1 page) |
26 April 1974 | Incorporation (49 pages) |