Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Progressive Partnership Limited
Progressive Partnership Limited is an active company incorporated on 1 February 1995 with the registered office located in Prestonpans, East Lothian. Progressive Partnership Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC155709
Private limited company
Scottish Company
Age
31 years
Incorporated
1 February 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
1 February 2025
(1 year ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(13 days remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Progressive Partnership Limited
Contact
Update Details
Address
14-15 Main Street
Longniddry
EH32 0NF
Scotland
Address changed on
30 Jun 2025
(7 months ago)
Previous address was
Q Court, 3 Quality Street Edinburgh EH4 5BP Scotland
Companies in EH32 0NF
Telephone
01313161900
Email
Available in Endole App
Website
Progressivepartnership.co.uk
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
2
Sarah Ainsworth
PSC • Director • British • Lives in Scotland • Born in Feb 1960 • Research Director
Diane McGregor
PSC • Director • British • Lives in Scotland • Born in Jun 1969 • Research Director
Ruth Victoria Bryan
Director • Research Director • British • Lives in Scotland • Born in Feb 1980
Carole-Anne Oag
Director • Financial Director • British • Lives in Scotland • Born in Jul 1950
Susan Jean Cummins
Director • Operations Director • British • Lives in Scotland • Born in Nov 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£202.69K
Decreased by £190.42K (-48%)
Turnover
Unreported
Same as previous period
Employees
111
Increased by 74 (+200%)
Total Assets
£360.04K
Decreased by £209.91K (-37%)
Total Liabilities
-£190.82K
Decreased by £55.95K (-23%)
Net Assets
£169.23K
Decreased by £153.96K (-48%)
Debt Ratio (%)
53%
Increased by 9.7% (+22%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
11 Days Ago on 21 Jan 2026
Shares Cancelled
11 Days Ago on 21 Jan 2026
Leah Ringland Appointed
3 Months Ago on 22 Oct 2025
Ruth Victoria Bryan Appointed
3 Months Ago on 22 Oct 2025
Susan Jean Cummins Appointed
3 Months Ago on 22 Oct 2025
Mrs Carole-Anne Oag Details Changed
4 Months Ago on 16 Sep 2025
Registered Address Changed
7 Months Ago on 30 Jun 2025
Full Accounts Submitted
11 Months Ago on 27 Feb 2025
Confirmation Submitted
12 Months Ago on 5 Feb 2025
Own Shares Purchased
1 Year 3 Months Ago on 24 Oct 2024
Get Alerts
Get Credit Report
Discover Progressive Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 22 Jan 2026
Purchase of own shares.
Submitted on 21 Jan 2026
Cancellation of shares. Statement of capital on 10 December 2025
Submitted on 21 Jan 2026
Memorandum and Articles of Association
Submitted on 27 Oct 2025
Resolutions
Submitted on 27 Oct 2025
Appointment of Susan Jean Cummins as a director on 22 October 2025
Submitted on 24 Oct 2025
Appointment of Ruth Victoria Bryan as a director on 22 October 2025
Submitted on 24 Oct 2025
Appointment of Leah Ringland as a director on 22 October 2025
Submitted on 24 Oct 2025
Director's details changed for Mrs Carole-Anne Oag on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from Q Court, 3 Quality Street Edinburgh EH4 5BP Scotland to 14-15 Main Street Longniddry EH32 0NF on 30 June 2025
Submitted on 30 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs