ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McNeill, Maguire And McCreath Surveyors Limited

McNeill, Maguire And McCreath Surveyors Limited is an active company incorporated on 1 April 2005 with the registered office located in Edinburgh, City of Edinburgh. McNeill, Maguire And McCreath Surveyors Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC282467
Private limited company
Scottish Company
Age
20 years
Incorporated 1 April 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 April 2025 (5 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 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)
Contact
Address
22 Walker Street
Edinburgh
EH3 7HR
United Kingdom
Address changed on 3 Mar 2023 (2 years 6 months ago)
Previous address was 22-24 Walker Street Edinburgh EH3 7HR Scotland
Telephone
01312266518
Email
Available in Endole App
People
Officers
12
Shareholders
13
Controllers (PSC)
1
Director • Secretary • Chartered Surveyor • British • Lives in Scotland • Born in Aug 1966
Director • Chartered Surveyor • British • Lives in Scotland • Born in Oct 1980
Director • Chartered Surveyor • British • Lives in Scotland • Born in Oct 1975
Director • Chartered Surveyor • British • Lives in Scotland • Born in Mar 1976
Director • Chartered Surveyor • British • Lives in Scotland • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allied Surveyors Scotland Limited
Mr Simon David Breeze, James Harold, and 8 more are mutual people.
Active
Edinburgh Commercial Property Ltd
Mr Christopher John Highton and Mr Iain Wallace Mercer are mutual people.
Active
Onesurvey Ltd
Mr Christopher John Highton is a mutual person.
Active
Stewart's Melville Rugby Football Club Limited
Mr Simon David Breeze is a mutual person.
Active
Freelance Business Services Limited
Mr Christopher John Highton is a mutual person.
Active
Selkirk Rugby Football Club Ltd
James Harold is a mutual person.
Active
Murray & Muir LLP
Mr Christopher John Highton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£177.13K
Decreased by £202.29K (-53%)
Turnover
Unreported
Same as previous period
Employees
31
Decreased by 1 (-3%)
Total Assets
£525.09K
Decreased by £216.5K (-29%)
Total Liabilities
-£292.46K
Decreased by £62.04K (-18%)
Net Assets
£232.63K
Decreased by £154.45K (-40%)
Debt Ratio (%)
56%
Increased by 7.89% (+17%)
Latest Activity
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
10 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 12 Apr 2023
Mr Mark Alan Hall Appointed
2 Years 5 Months Ago on 1 Apr 2023
Mr Simon David Breeze Details Changed
2 Years 6 Months Ago on 3 Mar 2023
Mr Arran James Leask Details Changed
2 Years 6 Months Ago on 3 Mar 2023
Mr Iain Wallace Mercer Details Changed
2 Years 6 Months Ago on 3 Mar 2023
Kevin Hughes Details Changed
2 Years 6 Months Ago on 3 Mar 2023
Get Credit Report
Discover McNeill, Maguire And McCreath Surveyors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 April 2025 with no updates
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Confirmation statement made on 1 April 2024 with updates
Submitted on 16 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 1 April 2023 with updates
Submitted on 12 Apr 2023
Appointment of Mr Mark Alan Hall as a director on 1 April 2023
Submitted on 12 Apr 2023
Director's details changed for Mr Alasdair James Hutchison on 3 March 2023
Submitted on 3 Mar 2023
Director's details changed for Mr Robert Alexander Smith on 3 March 2023
Submitted on 3 Mar 2023
Registered office address changed from 22-24 Walker Street Edinburgh EH3 7HR Scotland to 22 Walker Street Edinburgh EH3 7HR on 3 March 2023
Submitted on 3 Mar 2023
Director's details changed for Mr Christopher John Highton on 3 March 2023
Submitted on 3 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year