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
Machars Action Ltd
Machars Action Ltd is an active company incorporated on 30 March 1995 with the registered office located in Newton Stewart, Wigtown. Machars Action Ltd was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC157035
Private limited by guarantee without share capital
Scottish Company
Age
30 years
Incorporated
30 March 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 March 2025
(5 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Machars Action Ltd
Contact
Address
26 South Main Street
Wigtown
Newton Stewart
Wigtonshire
DG8 9EH
Same address since
incorporation
Companies in DG8 9EH
Telephone
01988403450
Email
Available in Endole App
Website
Macharsaction.com
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Jack Sloan
Director • Retired • British • Lives in Scotland • Born in Aug 1949
Richard Anthony Kay
Director • Retired • British • Lives in UK • Born in Oct 1947
Mrs Nicole Court
Director • Hotelier • British • Lives in Scotland • Born in Jun 1967
Mr Kevin Mark Dean
Director • Cleaner • British • Lives in Scotland • Born in Jul 1971
Ms Gillian Elizabeth Hay
Director • Self Employed • British • Lives in Scotland • Born in Jul 1956
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
Cree Valley Area Development Trust Limited
Richard Anthony Kay is a mutual person.
Active
Cree Valley Community Woodlands Trust
Richard Anthony Kay is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£10.04K
Decreased by £15.64K (-61%)
Turnover
£104.75K
Decreased by £26.73K (-20%)
Employees
6
Decreased by 2 (-25%)
Total Assets
£10.04K
Decreased by £15.64K (-61%)
Total Liabilities
-£25.89K
Increased by £998 (+4%)
Net Assets
-£15.84K
Decreased by £16.64K (-2085%)
Debt Ratio (%)
258%
Increased by 160.86% (+166%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Carol Ann Lochrie Resigned
1 Year 2 Months Ago on 28 Jun 2024
Andrew Kerr-Sutherland Resigned
1 Year 3 Months Ago on 29 May 2024
Muriel Sneddon Resigned
1 Year 3 Months Ago on 23 May 2024
Billie Louisa Hooper Jones Resigned
1 Year 3 Months Ago on 12 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Ms Gillian Elizabeth Hay Appointed
1 Year 5 Months Ago on 13 Mar 2024
Kirsty Walker Currie Resigned
1 Year 6 Months Ago on 24 Feb 2024
Miss Billie Louisa Hooper Jones Appointed
1 Year 8 Months Ago on 10 Jan 2024
Get Alerts
Get Credit Report
Discover Machars Action Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 March 2025 with no updates
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jan 2025
Termination of appointment of Carol Ann Lochrie as a secretary on 28 June 2024
Submitted on 1 Jul 2024
Termination of appointment of Andrew Kerr-Sutherland as a director on 29 May 2024
Submitted on 29 May 2024
Termination of appointment of Muriel Sneddon as a director on 23 May 2024
Submitted on 23 May 2024
Termination of appointment of Billie Louisa Hooper Jones as a director on 12 May 2024
Submitted on 22 May 2024
Confirmation statement made on 18 March 2024 with no updates
Submitted on 18 Mar 2024
Appointment of Ms Gillian Elizabeth Hay as a director on 13 March 2024
Submitted on 14 Mar 2024
Termination of appointment of Kirsty Walker Currie as a director on 24 February 2024
Submitted on 28 Feb 2024
Appointment of Miss Billie Louisa Hooper Jones as a director on 10 January 2024
Submitted on 24 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs