ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macmar Limited

Macmar Limited is an active company incorporated on 7 February 2018 with the registered office located in Edinburgh, City of Edinburgh. Macmar Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC587930
Private limited company
Scottish Company
Age
7 years
Incorporated 7 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Summit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Address changed on 2 May 2025 (4 months ago)
Previous address was 2 Middleton Avenue Middleton Avenue Strutherhill Industrial Estate Larkhall ML9 2TL Scotland
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1979
Director • Secretary • British • Lives in Scotland • Born in Mar 1975
Director • British • Lives in Scotland • Born in Jul 1976
Director • British • Lives in UK • Born in May 1993
Director • British • Lives in UK • Born in Apr 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brown & Bright Holdings Limited
Nicholas Allan Bright and Paul Brown are mutual people.
Active
MFV Ebonnie Limited
Nicholas Allan Bright and Paul Brown are mutual people.
Active
MFV Heather K Limited
Nicholas Allan Bright and Paul Brown are mutual people.
Active
MFV Amberlisa Limited
Nicholas Allan Bright and Paul Brown are mutual people.
Active
Britannia Engineering UK Limited
Nicholas Allan Bright and Paul Brown are mutual people.
Active
Macneil Shellfish Ltd
Michael John Macneil and Amber Louise Knight are mutual people.
Active
MFV La Creole Ii Ltd
Paul Brown is a mutual person.
Active
PGF Construction Limited
Nicholas Allan Bright is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£24.85K
Decreased by £88.28K (-78%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£2.27M
Decreased by £273.12K (-11%)
Total Liabilities
-£3.04M
Decreased by £53.51K (-2%)
Net Assets
-£774.24K
Decreased by £219.61K (+40%)
Debt Ratio (%)
134%
Increased by 12.31% (+10%)
Latest Activity
Registered Address Changed
4 Months Ago on 2 May 2025
Full Accounts Submitted
7 Months Ago on 3 Feb 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
New Charge Registered
1 Year 2 Months Ago on 8 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 8 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 8 Jul 2024
Macneil Shellfish Limited (PSC) Resigned
1 Year 2 Months Ago on 8 Jul 2024
Brown & Bright Holdings Limited (PSC) Appointed
1 Year 2 Months Ago on 8 Jul 2024
Amber Louise Mary Knight Resigned
1 Year 2 Months Ago on 8 Jul 2024
Amber Louise Knight Resigned
1 Year 2 Months Ago on 8 Jul 2024
Get Credit Report
Discover Macmar 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 2 Middleton Avenue Middleton Avenue Strutherhill Industrial Estate Larkhall ML9 2TL Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2 May 2025
Submitted on 2 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Feb 2025
Confirmation statement made on 27 January 2025 with updates
Submitted on 29 Jan 2025
Registration of charge SC5879300006, created on 8 July 2024
Submitted on 12 Jul 2024
Registration of charge SC5879300007, created on 8 July 2024
Submitted on 12 Jul 2024
Registration of charge SC5879300005, created on 8 July 2024
Submitted on 12 Jul 2024
Appointment of Alice Rhonwyn Bessell as a director on 8 July 2024
Submitted on 10 Jul 2024
Appointment of Mr Nicholas Allan Bright as a director on 8 July 2024
Submitted on 10 Jul 2024
Appointment of Mr Paul Brown as a director on 8 July 2024
Submitted on 10 Jul 2024
Termination of appointment of Michael John Macneil as a director on 8 July 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year