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
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.
Watch Company
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 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 McNeill, Maguire And McCreath Surveyors Limited
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
Companies in EH3 7HR
Telephone
01312266518
Email
Available in Endole App
Website
Alliedsurveyorsscotland.com
See All Contacts
People
Officers
12
Shareholders
13
Controllers (PSC)
1
Mr Christopher John Highton
Director • Secretary • Chartered Surveyor • British • Lives in Scotland • Born in Aug 1966
Mrs Eleanor Henderson
Director • Chartered Surveyor • British • Lives in Scotland • Born in Oct 1980
Mr Mark Alan Hall
Director • Chartered Surveyor • British • Lives in Scotland • Born in Oct 1975
Mr Simon David Breeze
Director • Chartered Surveyor • British • Lives in Scotland • Born in Mar 1976
Kevin Hughes
Director • Chartered Surveyor • British • Lives in Scotland • Born in Oct 1966
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
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
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
£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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs