Company NameMactaggart Scott (Holdings) Limited
Company StatusActive
Company NumberSC334329
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 4 months ago)
Previous NamesYork Place (No. 461) Limited and MTS New Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NamePatrick Robert Prenter
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(5 days after company formation)
Appointment Duration16 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameMr Richard Gibson Scott Prenter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(5 days after company formation)
Appointment Duration16 years, 4 months
RoleFinancial Administrator
Country of ResidenceScotland
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Secretary NameMr Richard Gibson Scott Prenter
NationalityBritish
StatusCurrent
Appointed27 November 2007(5 days after company formation)
Appointment Duration16 years, 4 months
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameMichael Hugh Patrick Prenter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleIT Consultant
Country of ResidenceSouth Africa
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
Appointed26 March 2010(2 years, 4 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameOrme Giles Dereham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1 Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMr Ronald Arthur Grant
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1 Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMr Balfour Thomson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(5 days after company formation)
Appointment Duration16 years, 1 month (resigned 29 December 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMrs Emily Lucinda Strachan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 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(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 1 Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
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

13.1k at £1Michael H.p Prenter
7.15%
Ordinary
11.6k at £1Melinda L. Bain
6.33%
Ordinary
11.5k at £1Patrick R. Prenter
6.27%
Ordinary
10.7k at £1Trustee Of Children Of Richard G.s. Prenter
5.82%
Ordinary
68.6k at £1Richard G.s Prenter
37.40%
Ordinary
62.9k at £1Braeside Ii Trust
34.30%
Ordinary
5k at £1Anglo Macscott LTD
2.73%
Ordinary A

Financials

Year2014
Turnover£45,590,129
Net Worth£23,244,485
Cash£13,881,618
Current Liabilities£17,816,298

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryGroup
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)
3 January 2017Group of companies' accounts made up to 30 April 2016 (36 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
19 January 2016Group of companies' accounts made up to 30 April 2015 (34 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 183,383
(7 pages)
6 October 2015Change of share class name or designation (2 pages)
6 October 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 183,383
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 183,383
(4 pages)
31 December 2014Group of companies' accounts made up to 30 April 2014 (34 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 178,383
(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 178,383
(7 pages)
4 December 2013Group of companies' accounts made up to 30 April 2013 (31 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
19 November 2012Group of companies' accounts made up to 30 April 2012 (31 pages)
31 January 2012Purchase of own shares. (3 pages)
19 January 2012Resolutions
  • RES13 ‐ Share contract 16/12/2011
(8 pages)
22 December 2011Termination of appointment of Emily Strachan as a director (1 page)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
10 November 2011Group of companies' accounts made up to 30 April 2011 (31 pages)
16 September 2011Termination of appointment of Orme Dereham as a director (1 page)
14 September 2011Second filing of AP01 previously delivered to Companies House (5 pages)
30 December 2010Group of companies' accounts made up to 30 April 2010 (31 pages)
22 December 2010Director's details changed for Mr. Graham Herbert Wallace Waddell on 22 December 2010 (2 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
16 December 2010Appointment of Mr Graham Herbert Wallace Waddell as a director (3 pages)
16 December 2010Appointment of Mrs Lucy Emily Strachan as a director
  • ANNOTATION A second filed AP01 was registered on 14/09/2011
(2 pages)
26 May 2010Termination of appointment of Ronald Grant as a director (1 page)
12 April 2010Appointment of Mr William Paul Marsh as a director (2 pages)
23 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (8 pages)
16 December 2009Group of companies' accounts made up to 30 April 2009 (31 pages)
25 November 2009Director's details changed for Patrick Robert Prenter on 25 November 2009 (2 pages)
25 November 2009Previous accounting period shortened from 30 November 2009 to 30 April 2009 (3 pages)
25 November 2009Director's details changed for Balfour Thomson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Michael Hugh Patrick Prenter on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Orme Giles Dereham on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Richard Gibson Scott Prenter on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr. Ronald Arthur Grant on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Richard Gibson Scott Prenter on 25 November 2009 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
7 January 2009Return made up to 22/11/08; full list of members (7 pages)
9 December 2008Director appointed michael hugh patrick prenter (2 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 February 2008Statement of affairs (14 pages)
20 February 2008Ad 24/01/08--------- £ si 229319@1=229319 £ ic 1/229320 (3 pages)
4 February 2008Nc inc already adjusted 24/01/08 (2 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2008Company name changed mts new holdings LIMITED\certificate issued on 31/01/08 (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
17 December 2007Company name changed york place (no. 461) LIMITED\certificate issued on 17/12/07 (2 pages)
22 November 2007Incorporation (18 pages)