Loanhead
Midlothian
EH20 9SL
Scotland
Director Name | Mr Richard Gibson Scott Prenter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(5 days after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Financial Administrator |
Country of Residence | Scotland |
Correspondence Address | Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL Scotland |
Secretary Name | Mr Richard Gibson Scott Prenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2007(5 days after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL Scotland |
Director Name | Michael Hugh Patrick Prenter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | IT Consultant |
Country of Residence | South Africa |
Correspondence Address | Hunter Avenue Hunter Avenue 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 | 26 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL Scotland |
Director Name | Orme Giles Dereham |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Mr Ronald Arthur Grant |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | PO 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 | 27 November 2007(5 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 December 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Mrs Emily Lucinda Strachan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 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(2 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
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 |
13.1k at £1 | Michael H.p Prenter 7.15% Ordinary |
---|---|
11.6k at £1 | Melinda L. Bain 6.33% Ordinary |
11.5k at £1 | Patrick R. Prenter 6.27% Ordinary |
10.7k at £1 | Trustee Of Children Of Richard G.s. Prenter 5.82% Ordinary |
68.6k at £1 | Richard G.s Prenter 37.40% Ordinary |
62.9k at £1 | Braeside Ii Trust 34.30% Ordinary |
5k at £1 | Anglo Macscott LTD 2.73% Ordinary A |
Year | 2014 |
---|---|
Turnover | £45,590,129 |
Net Worth | £23,244,485 |
Cash | £13,881,618 |
Current Liabilities | £17,816,298 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Group |
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) |
---|---|
3 January 2017 | Group of companies' accounts made up to 30 April 2016 (36 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
19 January 2016 | Group of companies' accounts made up to 30 April 2015 (34 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
6 October 2015 | Change of share class name or designation (2 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
31 December 2014 | Group of companies' accounts made up to 30 April 2014 (34 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 | Group of companies' accounts made up to 30 April 2013 (31 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Group of companies' accounts made up to 30 April 2012 (31 pages) |
31 January 2012 | Purchase of own shares. (3 pages) |
19 January 2012 | Resolutions
|
22 December 2011 | Termination of appointment of Emily Strachan as a director (1 page) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Group of companies' accounts made up to 30 April 2011 (31 pages) |
16 September 2011 | Termination of appointment of Orme Dereham as a director (1 page) |
14 September 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
30 December 2010 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
22 December 2010 | Director's details changed for Mr. Graham Herbert Wallace Waddell on 22 December 2010 (2 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Appointment of Mr Graham Herbert Wallace Waddell as a director (3 pages) |
16 December 2010 | Appointment of Mrs Lucy Emily Strachan as a director
|
26 May 2010 | Termination of appointment of Ronald Grant as a director (1 page) |
12 April 2010 | Appointment of Mr William Paul Marsh as a director (2 pages) |
23 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
25 November 2009 | Director's details changed for Patrick Robert Prenter on 25 November 2009 (2 pages) |
25 November 2009 | Previous accounting period shortened from 30 November 2009 to 30 April 2009 (3 pages) |
25 November 2009 | Director's details changed for Balfour Thomson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael Hugh Patrick Prenter on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Orme Giles Dereham on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Richard Gibson Scott Prenter on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr. Ronald Arthur Grant on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Richard Gibson Scott Prenter on 25 November 2009 (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
7 January 2009 | Return made up to 22/11/08; full list of members (7 pages) |
9 December 2008 | Director appointed michael hugh patrick prenter (2 pages) |
11 November 2008 | Resolutions
|
20 February 2008 | Statement of affairs (14 pages) |
20 February 2008 | Ad 24/01/08--------- £ si 229319@1=229319 £ ic 1/229320 (3 pages) |
4 February 2008 | Nc inc already adjusted 24/01/08 (2 pages) |
4 February 2008 | Resolutions
|
31 January 2008 | Company name changed mts new holdings LIMITED\certificate issued on 31/01/08 (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
17 December 2007 | Company name changed york place (no. 461) LIMITED\certificate issued on 17/12/07 (2 pages) |
22 November 2007 | Incorporation (18 pages) |