Mactaggart Scott (holdings) Limited LOANHEAD


Founded in 2007, Mactaggart Scott (holdings), classified under reg no. SC334329 is an active company. Currently registered at Po Box 1 EH20 9SP, Loanhead the company has been in the business for 17 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 31st January 2008 Mactaggart Scott (holdings) Limited is no longer carrying the name Mts New Holdings.

Currently there are 4 directors in the the company, namely William M., Michael P. and Patrick P. and others. In addition one secretary - Richard P. - is with the firm. As of 6 May 2024, there were 5 ex directors - Graham W., Emily S. and others listed below. There were no ex secretaries.

Mactaggart Scott (holdings) Limited Address / Contact

Office Address Po Box 1
Office Address2 Hunter Avenue
Town Loanhead
Post code EH20 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC334329
Date of Incorporation Thu, 22nd Nov 2007
Industry Activities of production holding companies
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

William M.

Position: Director

Appointed: 26 March 2010

Michael P.

Position: Director

Appointed: 06 May 2008

Patrick P.

Position: Director

Appointed: 27 November 2007

Richard P.

Position: Director

Appointed: 27 November 2007

Richard P.

Position: Secretary

Appointed: 27 November 2007

Graham W.

Position: Director

Appointed: 01 November 2010

Resigned: 24 November 2023

Emily S.

Position: Director

Appointed: 01 October 2010

Resigned: 16 December 2011

Balfour T.

Position: Director

Appointed: 27 November 2007

Resigned: 29 December 2023

Orme D.

Position: Director

Appointed: 27 November 2007

Resigned: 25 March 2011

Ronald G.

Position: Director

Appointed: 27 November 2007

Resigned: 20 May 2010

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 22 November 2007

Resigned: 27 November 2007

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2007

Resigned: 27 November 2007

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we found, there is Richard P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Morton Fraser Trustees Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Balfour T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Richard P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Morton Fraser Trustees Limited

2 Lister Square, Edinburgh, EH3 9GL, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 54500
Notified on 6 April 2016
Nature of control: 25-50% shares

Balfour T.

Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control: 25-50% shares

Graham W.

Notified on 6 April 2016
Ceased on 24 November 2023
Nature of control: 25-50% shares

Company previous names

Mts New Holdings January 31, 2008
York Place (no. 461) December 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 094 7671 394 4791 485 8051 521 861
Current Assets2 099 8881 399 6691 485 9951 522 201
Debtors5 1215 190190340
Other Debtors5 0005 000 150
Property Plant Equipment  15 82011 865
Total Inventories 11 893 1096 558 536 
Other
Accrued Liabilities Deferred Income4 1207 2023 6011 365 906
Accumulated Depreciation Impairment Property Plant Equipment 11 549 42612 309 03012 784 118
Additions Other Than Through Business Combinations Property Plant Equipment  1 983 4091 937 233
Administrative Expenses 9 818 5138 678 64110 034 530
Amounts Owed To Group Undertakings47 19049 833  
Amounts Recoverable On Contracts 1 246 787  
Average Number Employees During Period363381395396
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 690 881530 933764 936
Cash Cash Equivalents15 739 67113 695 31113 824 23914 430 646
Comprehensive Income Expense 2 766 807-3 767 7263 608 548
Corporation Tax Payable  26 886320 309
Corporation Tax Recoverable 640 305629 265986 967
Cost Sales 32 409 83437 932 47934 873 241
Creditors51 31057 0353 6014 499
Current Tax For Period -100 841-418 607-79 218
Deferred Income 67 956141 146117 461
Deferred Tax Asset Debtors 884 305443 500 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -30 302345 967293 987
Distribution Costs 70 67186 819149 730
Dividends Paid Classified As Financing Activities-4 200 000-1 800 000  
Dividends Paid To Non-controlling Interests Classified As Financing Activities  -50 000 
Double Taxation Relief -5 570  
Equity Securities Held299 594243 381242 515405 163
Finance Lease Liabilities Present Value Total 369 940204 342287 523
Finance Lease Payments Owing Minimum Gross 159 343165 598248 200
Finished Goods Goods For Resale 851 269  
Fixed Assets1 089 7781 032 6991 249 0491 395 876
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment  6 952-168 666
Further Item Creditors Component Total Creditors 22 5008 74116 655
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 656 000  
Further Item Tax Increase Decrease Component Adjusting Items 1 489-194 71050 671
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income 241 26065 382-278 840
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -79 232119 093157 552
Gain Loss On Disposals Property Plant Equipment 24 77749 576 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income 974 000646 000183 000
Government Grant Income 184 76234 751 
Income Taxes Paid Refund Classified As Operating Activities  390 107-373 032
Income Tax Expense Credit On Components Other Comprehensive Income 347 130317 450443 500
Increase Decrease From Foreign Exchange Differences Property Plant Equipment  11 931-231 063
Increase Decrease In Current Tax From Adjustment For Prior Periods 50 685-9 65768 580
Increase From Depreciation Charge For Year Property Plant Equipment  1 016 288921 277
Interest Expense On Liabilities Defined Benefit Plan 86 00064 00031 000
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 23 55324 894 
Interest Income On Bank Deposits 4 0772 86655 565
Interest Paid Classified As Operating Activities -23 553-24 894-61 549
Interest Payable Similar Charges Finance Costs 109 55388 89492 549
Interest Received Classified As Investing Activities -4 077-2 866-55 565
Investment Property560 864560 864761 394761 394
Investments528 914471 835471 835622 617
Investments Fixed Assets528 914471 835471 835622 617
Investments In Subsidiaries229 320229 320229 320229 320
Net Current Assets Liabilities2 048 5781 342 6341 482 3941 517 702
Net Finance Income Costs 4 0772 86655 565
Other Comprehensive Income Expense Before Tax 868 130393 932-539 340
Other Creditors 431 754508 974562 386
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  263 636277 523
Other Disposals Property Plant Equipment  312 779278 640
Other Interest Receivable Similar Income Finance Income 4 0772 86655 565
Payments On Account Inventories -2 272 940 -2 730 899
Payments Received On Account 14 650 40117 917 92122 724 477
Pension Other Post-employment Benefit Costs Other Pension Costs 953 268918 9851 037 626
Percentage Class Share Held In Subsidiary 9999 
Prepayments Accrued Income1211901 462 1721 092 167
Profit Loss599 9901 036 977356 110182 135
Profit Loss On Ordinary Activities Before Tax2 555 2152 079 921-4 167 872 
Property Plant Equipment Gross Cost 14 319 69716 112 00717 539 537
Raw Materials Consumables 5 757 543  
Social Security Costs 1 359 6851 432 003 
Staff Costs Employee Benefits Expense 17 432 60917 945 04318 516 566
Tax Decrease Increase From Effect Revenue Exempt From Taxation 8 3159 659 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -253 268-310 033-175 032
Tax Increase Decrease From Effect Capital Allowances Depreciation 50 685  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 85385110 696
Tax Increase Decrease From Effect Foreign Tax Rates 96 64369 327113 807
Tax Tax Credit On Profit Or Loss On Ordinary Activities 181 244-6 214602 740
Total Assets Less Current Liabilities3 138 3562 375 3332 731 4432 913 578
Total Current Tax Expense Credit -100 841-428 264-10 638
Trade Creditors Trade Payables 4 383 0885 977 5716 041 891
Trade Debtors Trade Receivables 11 025 85413 535 77812 305 356
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -109 749 
Turnover Revenue 44 631 73542 298 360 
Wages Salaries 15 119 65615 594 05515 804 133

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
New registered office address Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL. Change occurred on Thursday 29th February 2024. Company's previous address: PO Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP.
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements