ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mainetti (UK) Limited

Mainetti (UK) Limited is an active company incorporated on 16 December 1996 with the registered office located in Galashiels, Roxburgh, Ettrick and Lauderdale. Mainetti (UK) Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
SC170666
Private limited company
Scottish Company
Age
28 years
Incorporated 16 December 1996
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
1 Tweedside Park
Tweedbank
Galashiels
TD1 3TE
Scotland
Address changed on 15 Apr 2025 (6 months ago)
Previous address was 1 1 Tweedside Park Tweedbank Galashiels TD1 3TE Scotland
Telephone
01835865000
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
4
Director • PSC • Sales & Marketing Director Global Accoun • British • Lives in Netherlands • Born in May 1964
PSC • Director • British • Lives in Scotland • Born in Dec 1969 • Production Director
Director • Financial Director • British • Lives in UK • Born in Mar 1966
Mauna Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mauna Holdings Limited
Nicholas William Cranston and Graham Wilson are mutual people.
Active
Dean Park Investments Limited
James Murray Hutchison is a mutual person.
Active
Castle Developments Holdings Limited
James Murray Hutchison is a mutual person.
Active
Longhaugh Developments Limited
James Murray Hutchison is a mutual person.
Active
Borders Technical Training Association Ltd
Graham Wilson is a mutual person.
Active
Fairmuir Developments Limited
James Murray Hutchison is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£91K
Decreased by £1.63M (-95%)
Turnover
£15.14M
Decreased by £4.64M (-23%)
Employees
99
Decreased by 47 (-32%)
Total Assets
£19.2M
Decreased by £5.85M (-23%)
Total Liabilities
-£18.88M
Decreased by £3.83M (-17%)
Net Assets
£315K
Decreased by £2.02M (-87%)
Debt Ratio (%)
98%
Increased by 7.68% (+8%)
Latest Activity
Registered Address Changed
6 Months Ago on 15 Apr 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
James Murray Hutchison Resigned
7 Months Ago on 31 Mar 2025
James Murray Hutchison (PSC) Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
New Charge Registered
1 Year 8 Months Ago on 16 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Dec 2023
Keith Charlton (PSC) Resigned
2 Years 1 Month Ago on 2 Oct 2023
Keith Charlton Resigned
2 Years 1 Month Ago on 2 Oct 2023
Get Credit Report
Discover Mainetti (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of James Murray Hutchison as a person with significant control on 31 March 2025
Submitted on 28 Apr 2025
Termination of appointment of James Murray Hutchison as a director on 31 March 2025
Submitted on 28 Apr 2025
Registered office address changed from 1 1 Tweedside Park Tweedbank Galashiels TD1 3TE Scotland to 1 Tweedside Park Tweedbank Galashiels TD1 3TE on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from Annfield Estate Oxnam Road Jedburgh TD8 6NN to 1 1 Tweedside Park Tweedbank Galashiels TD1 3TE on 7 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 18 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Registration of charge SC1706660013, created on 16 February 2024
Submitted on 27 Feb 2024
Confirmation statement made on 15 December 2023 with updates
Submitted on 15 Dec 2023
Termination of appointment of Keith Charlton as a director on 2 October 2023
Submitted on 3 Nov 2023
Cessation of Keith Charlton as a person with significant control on 2 October 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year