Company NameMactaggart, Scott & Company Limited
Company StatusActive
Company NumberSC055532
CategoryPrivate Limited Company
Incorporation Date26 April 1974(49 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Richard Gibson Scott Prenter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(18 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameMr William Paul Marsh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(22 years, 11 months after company formation)
Appointment Duration27 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Secretary NameMr Richard Gibson Scott Prenter
NationalityBritish
StatusCurrent
Appointed01 January 2001(26 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameMr Alexander Tuff
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(41 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressPO Box 1
Hunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMr William Louis Milroy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(42 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleNon Executive Director And Consultant
Country of ResidenceScotland
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameMr Gary Alan Davidson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(43 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressMactaggart Scott & Co. Ltd PO Box 1, Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMr Stuart John Ritchie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(47 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameMr Christopher George Laurenson Mann
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(47 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameThomas Moodie Craig
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(14 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 December 2003)
RoleEngineer
Correspondence AddressBelmont
Loanhead
Midlothian
EH20 9SD
Scotland
Director NameRobert Bird
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(14 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 January 2001)
RoleEngineer
Correspondence AddressGlenrath 20 Lasswade Road
Loanhead
Midlothian
EH20 9SE
Scotland
Director NamePatrick Robert Prenter
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(14 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 South Gray Street
Edinburgh
Midlothian
EH9 1TE
Scotland
Director NameAndrew Kirkwood Rae Gilchrist
NationalityBritish
StatusResigned
Appointed04 January 1989(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1990)
RoleEngineer
Correspondence AddressEast Woodbine Cottage
Lasswade
Midlothian
Director NameMr Ronald Arthur Grant
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1990(16 years, 2 months after company formation)
Appointment Duration27 years, 9 months (resigned 30 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMactaggart Scott And Co. Ltd. P.O. Box No 1
Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameAndrew Kirkwood Rae Gilchrist
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleBusiness Consultants
Correspondence AddressGrasvalley Cottage 12 Woodhall Road
Colinton
Edinburgh
Midlothian
EH13 0DX
Scotland
Director NameGordon Pearson Campion
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(21 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 December 2006)
RoleEngineer
Correspondence Address2 Linnmill
South Queensferry
West Lothian
EH30 9ST
Scotland
Director NameOrme Giles Dereham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(23 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressP.O. Box 1
Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMr Balfour Thomson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(26 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 December 2009)
RoleCahrtered Accountant
Country of ResidenceScotland
Correspondence Address36 Inverleith Place
Edinburgh
Midlothian
EH3 5QB
Scotland
Director NameMr Alistair John Plowman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(27 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 November 2017)
RoleEngineering
Country of ResidenceScotland
Correspondence AddressMactaggart Scott And Co. Ltd. P.O. Box No 1
Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameGeorge Moore Merritt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(30 years, 7 months after company formation)
Appointment Duration11 years (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMactaggart Scott And Co. Ltd. P.O. Box No 1
Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMr Brian Shanks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(34 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMactaggart Scott And Co. Ltd. P.O. Box No 1
Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMr Glyn Arthur Booton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(35 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2015)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressMactaggart Scott And Co.Ltd. P.O. Box No. 1
Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMr Graham Herbert Wallace Waddell
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(36 years, 6 months after company formation)
Appointment Duration13 years (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMactaggart Scott And Co.Ltd. Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMr Gary Robinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(41 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMactaggart Scott And Co. Ltd. P.O. Box No 1
Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed04 January 1989(14 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 January 2001)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitemactag.com

Location

Registered AddressHunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mactaggart Scott (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,414,442
Net Worth£12,649,854
Cash£5,235,944
Current Liabilities£11,811,264

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Appointment of Mr Gary Alan Davidson as a director on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Alistair John Plowman as a director on 13 November 2017 (1 page)
6 April 2017Appointment of Mr William Louis Milroy as a director on 31 March 2017 (2 pages)
7 February 2017Full accounts made up to 30 April 2016 (29 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
15 April 2016Appointment of Removed Under Section 1095 as a director on 30 March 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
10 March 2016Appointment of Mr Gary Robinson as a director on 7 March 2016 (2 pages)
22 February 2016Appointment of Mr Alexander Tuff as a director on 22 February 2016 (2 pages)
3 February 2016Full accounts made up to 30 April 2015 (26 pages)
27 January 2016Termination of appointment of George Moore Merritt as a director on 17 December 2015 (1 page)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
15 August 2015Termination of appointment of Glynn Arthur Booton as a director on 31 July 2015 (1 page)
15 August 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 30 April 2014 (28 pages)
11 December 2014Director's details changed for Mr Richard Gibson Scott Prenter on 27 September 2013 (2 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(7 pages)
9 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
4 December 2013Full accounts made up to 30 April 2013 (26 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
19 November 2012Full accounts made up to 30 April 2012 (27 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
10 November 2011Full accounts made up to 30 April 2011 (27 pages)
13 April 2011Appointment of Mr. Graham Herbert Wallace Waddell as a director (2 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 30 April 2010 (27 pages)
22 December 2009Termination of appointment of Balfour Thomson as a director (1 page)
22 December 2009Termination of appointment of Patrick Prenter as a director (1 page)
22 December 2009Termination of appointment of Orme Dereham as a director (1 page)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Mr Richard Gibson Scott Prenter on 18 December 2009 (2 pages)
16 December 2009Full accounts made up to 30 April 2009 (27 pages)
20 October 2009Director's details changed for Brian Shanks on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Ronald Arthur Grant on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Alistair John Plowman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for George Moore Merritt on 20 October 2009 (2 pages)
20 October 2009Director's details changed for William Paul Marsh on 20 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Glynn Arthur Booton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Orme Giles Dereham on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Richard Gibson Scott Prenter on 13 October 2009 (1 page)
5 May 2009Director appointed mr. Glynn arthur booton (1 page)
5 January 2009Return made up to 22/12/08; full list of members (6 pages)
29 December 2008Full accounts made up to 30 April 2008 (28 pages)
1 September 2008Director appointed brian shanks (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
7 November 2007Full accounts made up to 30 April 2007 (26 pages)
5 January 2007Return made up to 22/12/06; full list of members (3 pages)
5 January 2007Director resigned (1 page)
20 December 2006Full accounts made up to 30 April 2006 (26 pages)
10 January 2006Return made up to 22/12/05; full list of members (3 pages)
6 January 2006Full accounts made up to 30 April 2005 (23 pages)
5 September 2005New director appointed (2 pages)
18 January 2005Full accounts made up to 30 April 2004 (22 pages)
18 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 December 2003Full accounts made up to 30 April 2003 (22 pages)
29 December 2003Return made up to 22/12/03; full list of members (10 pages)
9 January 2003Full accounts made up to 30 April 2002 (19 pages)
9 January 2003Return made up to 03/01/03; full list of members (12 pages)
22 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Full accounts made up to 30 April 2001 (16 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
15 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 February 2001Full accounts made up to 30 April 2000 (13 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
11 February 2000Return made up to 03/01/00; full list of members (10 pages)
18 January 2000Full accounts made up to 30 April 1999 (13 pages)
21 January 1999Return made up to 03/01/99; full list of members (8 pages)
21 January 1999Full accounts made up to 30 April 1998 (13 pages)
21 January 1999New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 30 April 1997 (12 pages)
5 January 1998Return made up to 03/01/97; no change of members (6 pages)
7 February 1997Full accounts made up to 30 April 1996 (12 pages)
15 January 1997Secretary's particulars changed (1 page)
28 February 1996Full accounts made up to 30 April 1995 (12 pages)
1 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996New director appointed (2 pages)
25 January 1995Full accounts made up to 30 April 1994 (12 pages)
14 January 1994Full accounts made up to 30 April 1993 (13 pages)
16 May 1974Company name changed\certificate issued on 16/05/74 (3 pages)
26 April 1974Certificate of incorporation (1 page)
26 April 1974Incorporation (49 pages)