MACSCOTT BOND LIMITED - LOANHEAD
Company Profile | Company Filings |
Overview
MACSCOTT BOND LIMITED is a Private Limited Company from LOANHEAD and has the status: Active.
MACSCOTT BOND LIMITED was incorporated 50 years ago on 17/12/1973 and has the registered number: SC054745. The accounts status is SMALL and accounts are next due on 31/01/2025.
MACSCOTT BOND LIMITED was incorporated 50 years ago on 17/12/1973 and has the registered number: SC054745. The accounts status is SMALL and accounts are next due on 31/01/2025.
MACSCOTT BOND LIMITED - LOANHEAD
This company is listed in the following categories:
28120 - Manufacture of fluid power equipment
28120 - Manufacture of fluid power equipment
28220 - Manufacture of lifting and handling equipment
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
PO BOX 1
LOANHEAD
MIDLOTHIAN
EH20 9SP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM LOUIS MILROY | Apr 1956 | British | Director | 2017-03-31 | CURRENT |
MR RICHARD GIBSON SCOTT PRENTER | Jul 1963 | British | Director | 1991-03-22 | CURRENT |
MR RICHARD GIBSON SCOTT PRENTER | Jul 1963 | British | Secretary | 2001-01-01 | CURRENT |
MR WILLIAM PAUL MARSH | Apr 1962 | British | Director | 2008-01-24 | CURRENT |
ORME GILES DEREHAM | Oct 1938 | British | Director | 1998-03-27 UNTIL 2009-12-18 | RESIGNED |
KATHLEEN MARGARET ANN LUCAS | Jun 1929 | Secretary | RESIGNED | ||
MR. RONALD ARTHUR GRANT | Sep 1943 | British | Director | 1990-07-27 UNTIL 2018-03-30 | RESIGNED |
BALFOUR THOMSON | Jun 1942 | British | Director | 2001-01-01 UNTIL 2009-12-18 | RESIGNED |
PATRICK ROBERT PRENTER | Sep 1939 | British | Director | RESIGNED | |
MR WILLIAM PAUL MARSH | Apr 1962 | British | Director | 1997-03-27 UNTIL 2001-01-01 | RESIGNED |
MR ALISTAIR JOHN PLOWMAN | Dec 1960 | British | Director | 2008-01-24 UNTIL 2017-11-13 | RESIGNED |
GEORGE MOORE MERRITT | Dec 1952 | British | Director | 2008-01-24 UNTIL 2015-12-18 | RESIGNED |
BRIAN SHANKS | Oct 1959 | British | Director | 2017-11-24 UNTIL 2021-12-31 | RESIGNED |
MR. GRAHAM HERBERT WALLACE WADDELL | May 1964 | British | Director | 2010-11-01 UNTIL 2023-11-24 | RESIGNED |
ANDREW KIRKWOOD RAE GILCHRIST | British | Director | RESIGNED | ||
THOMAS MOODIE CRAIG | Sep 1939 | British | Director | RESIGNED | |
GORDON PEARSON CAMPION | Jan 1951 | British | Director | 1995-09-29 UNTIL 2001-01-01 | RESIGNED |
ROBERT BIRD | Apr 1935 | British | Director | 1989-03-24 UNTIL 2001-01-01 | RESIGNED |
MORTON FRASER | Corporate Secretary | 1992-11-20 UNTIL 2001-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mactaggart Scott (Holdings) Limited | 2016-04-06 | Loanhead Midlothian | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MACSCOTT_BOND_LIMITED - Accounts | 2024-01-19 | 30-04-2023 | £306,328 Cash £2,040,567 equity |
MACSCOTT_BOND_LIMITED - Accounts | 2023-01-12 | 30-04-2022 | £711,746 Cash £1,987,333 equity |
MACSCOTT_BOND_LIMITED - Accounts | 2021-12-22 | 30-04-2021 | £544,153 Cash £2,046,484 equity |