ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diack And Macaulay Limited

Diack And Macaulay Limited is an active company incorporated on 22 March 1984 with the registered office located in Glasgow, Lanarkshire. Diack And Macaulay Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
SC087263
Private limited company
Scottish Company
Age
41 years
Incorporated 22 March 1984
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 December 2025 (28 days ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
7 Gartferry Road
Chryston
Glasgow
G69 0LY
Same address since incorporation
Telephone
01236875166
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1976
Director • British • Lives in Scotland • Born in Jan 1986
Diack And Macaulay (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D&M Traffic Management Limited
James Malcolm Diack is a mutual person.
Active
Diack And Macaulay (Holdings) Limited
James Malcolm Diack is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£4.25M
Increased by £1.57M (+59%)
Turnover
Unreported
Same as previous period
Employees
37
Increased by 10 (+37%)
Total Assets
£6.94M
Increased by £2.11M (+44%)
Total Liabilities
-£2.75M
Increased by £1.06M (+62%)
Net Assets
£4.19M
Increased by £1.06M (+34%)
Debt Ratio (%)
40%
Increased by 4.5% (+13%)
Latest Activity
Confirmation Submitted
13 Days Ago on 15 Jan 2026
Full Accounts Submitted
11 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year Ago on 10 Jan 2025
Diack and Macaulay (Holdings) Limited (PSC) Appointed
1 Year 4 Months Ago on 19 Sep 2024
Stuart James Diack (PSC) Resigned
1 Year 4 Months Ago on 19 Sep 2024
James Malcolm Diack (PSC) Resigned
1 Year 4 Months Ago on 19 Sep 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Feb 2024
Confirmation Submitted
2 Years Ago on 8 Jan 2024
Sandra Diack Resigned
2 Years 8 Months Ago on 31 May 2023
James Robert Diack Resigned
2 Years 8 Months Ago on 31 May 2023
Get Credit Report
Discover Diack And Macaulay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2025 with no updates
Submitted on 15 Jan 2026
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 10 Jan 2025
Cessation of James Malcolm Diack as a person with significant control on 19 September 2024
Submitted on 20 Sep 2024
Cessation of Stuart James Diack as a person with significant control on 19 September 2024
Submitted on 20 Sep 2024
Notification of Diack and Macaulay (Holdings) Limited as a person with significant control on 19 September 2024
Submitted on 20 Sep 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 22 Feb 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 8 Jan 2024
Termination of appointment of Sandra Diack as a secretary on 31 May 2023
Submitted on 1 Jun 2023
Termination of appointment of James Robert Diack as a director on 31 May 2023
Submitted on 1 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year