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
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 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC334329
Private limited company
Scottish Company
Age
17 years
Incorporated
22 November 2007
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
22 November 2024
(9 months ago)
Next confirmation dated
22 November 2025
Due by
6 December 2025
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Mactaggart Scott (Holdings) Limited
Contact
Address
Hunter Avenue
Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Address changed on
29 Feb 2024
(1 year 6 months ago)
Previous address was
PO Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP
Companies in EH20 9SL
Telephone
01314400311
Email
Available in Endole App
Website
Mactag.com
See All Contacts
People
Officers
7
Shareholders
8
Controllers (PSC)
2
Richard Gibson Scott Prenter
Director • Secretary • Financial Administrator • British • Lives in UK • Born in Jul 1963
Patrick Robert Prenter
Director • Engineer • British • Lives in UK • Born in Sep 1939
Mr Gary Alan Davidson
Director • Managing Director • British • Lives in Scotland • Born in Jan 1973
Michael Hugh Patrick Prenter
Director • It Consultant • British • Lives in South Africa • Born in Mar 1970
Andrew Alan Wallace Waddell
Director • British • Lives in Scotland • Born in May 1969
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
Macscott Bond Limited
Richard Gibson Scott Prenter, , and 2 more are mutual people.
Active
Mactaggart, Scott & Company Limited
Richard Gibson Scott Prenter, , and 2 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
Hillwood Investments Limited
Richard Gibson Scott Prenter and 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 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%)
See 10 Year Full Financials
Latest Activity
Marion Shepherd Venman Resigned
6 Months Ago on 23 Feb 2025
Group Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
9 Months Ago on 26 Nov 2024
William Paul Marsh Resigned
1 Year 4 Months Ago on 1 May 2024
Ms Marion Shepherd Venman Appointed
1 Year 4 Months Ago on 1 May 2024
Mr Gary Alan Davidson Appointed
1 Year 4 Months Ago on 1 May 2024
Mr Andrew Alan Wallace Waddell Appointed
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Feb 2024
Group Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Graham Herbert Wallace Waddell Resigned
1 Year 9 Months Ago on 24 Nov 2023
Get Alerts
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
See All Credit Score & Limits
Documents
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 Andrew Alan Wallace Waddell as a director on 1 May 2024
Submitted on 2 May 2024
Appointment of Mr Gary Alan Davidson as a director on 1 May 2024
Submitted on 2 May 2024
Registered office address changed from PO Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP to Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL on 29 February 2024
Submitted on 29 Feb 2024
Group of companies' accounts made up to 30 April 2023
Submitted on 18 Jan 2024
Termination of appointment of Balfour Thomson as a director on 29 December 2023
Submitted on 12 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