ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mactaggart Scott (Holdings) Limited

Mactaggart Scott (Holdings) Limited is an active company incorporated on 22 November 2007 with the registered office located in Loanhead, Midlothian. Mactaggart Scott (Holdings) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC334329
Private limited company
Scottish Company
Age
18 years
Incorporated 22 November 2007
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 22 November 2025 (2 months ago)
Next confirmation dated 22 November 2026
Due by 6 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (7 days remaining)
Contact
Address
. Hunter Avenue
Loanhead
EH20 9SL
Scotland
Address changed on 22 Jan 2026 (1 day ago)
Previous address was 9 Mactaggart Scott (Holdings) C/O Morton Fraser Macr 9 Haymarket Square Edinburgh Midlothian EH3 8RY United Kingdom
Telephone
01314400311
Email
Available in Endole App
Website
People
Officers
5
Shareholders
9
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Jul 1963
Director • British • Lives in UK • Born in Sep 1939
Director • British • Lives in South Africa • Born in Mar 1970
Director • British • Lives in Scotland • Born in Jan 1973
Director • British • Lives in Scotland • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hillwood Investments Limited
Richard Gibson Scott Prenter and are mutual people.
Active
Macscott Bond Limited
Richard Gibson Scott Prenter, , and 1 more are mutual people.
Active
Mactaggart, Scott & Company Limited
Richard Gibson Scott Prenter, , and 1 more are mutual people.
Active
Anglo Macscott Limited
Richard Gibson Scott Prenter, Patrick Robert Prenter, and 1 more are mutual people.
Active
Anglo Hillwood Limited
Richard Gibson Scott Prenter, Patrick Robert Prenter, and 1 more are mutual people.
Active
L'Orange Investments Limited
Andrew Alan Wallace Waddell is a mutual person.
Active
Dirleton Services Limited
Andrew Alan Wallace Waddell is a mutual person.
Active
Dolphin INN (Dunbar) Ltd
Andrew Alan Wallace Waddell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£6.62M
Decreased by £7.81M (-54%)
Turnover
£55.33M
Increased by £5.82M (+12%)
Employees
399
Increased by 3 (+1%)
Total Assets
£75.34M
Increased by £6.59M (+10%)
Total Liabilities
-£53.88M
Increased by £5.57M (+12%)
Net Assets
£21.46M
Increased by £1.03M (+5%)
Debt Ratio (%)
72%
Increased by 1.24% (+2%)
Latest Activity
Registered Address Changed
1 Day Ago on 22 Jan 2026
Registered Address Changed
14 Days Ago on 9 Jan 2026
Confirmation Submitted
1 Month Ago on 11 Dec 2025
Marion Shepherd Venman Resigned
11 Months Ago on 23 Feb 2025
Group Accounts Submitted
1 Year Ago on 7 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Nov 2024
William Paul Marsh Resigned
1 Year 8 Months Ago on 1 May 2024
Ms Marion Shepherd Venman Appointed
1 Year 8 Months Ago on 1 May 2024
Mr Gary Alan Davidson Appointed
1 Year 8 Months Ago on 1 May 2024
Mr Andrew Alan Wallace Waddell Appointed
1 Year 8 Months Ago on 1 May 2024
Get Credit Report
Discover Mactaggart Scott (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9 Mactaggart Scott (Holdings) C/O Morton Fraser Macr 9 Haymarket Square Edinburgh Midlothian EH3 8RY United Kingdom to . Hunter Avenue Loanhead EH20 9SL on 22 January 2026
Submitted on 22 Jan 2026
Registered office address changed from Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL Scotland to 9 Mactaggart Scott (Holdings) C/O Morton Fraser Macr 9 Haymarket Square Edinburgh Midlothian EH3 8RY on 9 January 2026
Submitted on 9 Jan 2026
Confirmation statement made on 22 November 2025 with updates
Submitted on 11 Dec 2025
Termination of appointment of Marion Shepherd Venman as a director on 23 February 2025
Submitted on 24 Feb 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 7 Jan 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 26 Nov 2024
Termination of appointment of William Paul Marsh as a director on 1 May 2024
Submitted on 9 May 2024
Appointment of Ms Marion Shepherd Venman as a director on 1 May 2024
Submitted on 7 May 2024
Appointment of Mr Gary Alan Davidson as a director on 1 May 2024
Submitted on 2 May 2024
Appointment of Mr Andrew Alan Wallace Waddell as a director on 1 May 2024
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year