The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Eardley, Leigh
    Paralegal born in July 1972
    Individual (2 offsprings)
    Officer
    2023-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Ben
    Business Owner born in November 1964
    Individual (1 offspring)
    Officer
    2024-01-03 ~ now
    OF - Director → CIF 0
  • 3
    Kiteley, Heather Joan
    Chief Executive born in March 1978
    Individual (3 offsprings)
    Officer
    2022-09-21 ~ now
    OF - Director → CIF 0
  • 4
    Whyte, Stuart Campbell
    Company Secretary/Director born in July 1966
    Individual (4 offsprings)
    Officer
    2022-08-11 ~ now
    OF - Director → CIF 0
  • 5
    Ntuli, Ngeme
    Accountant born in February 1967
    Individual (3 offsprings)
    Officer
    2020-11-26 ~ now
    OF - Director → CIF 0
  • 6
    Cameron, Gordon Walker
    Director born in September 1964
    Individual (1 offspring)
    Officer
    2019-12-13 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Hennessy, Victoria
    Maintenance Officer born in November 1971
    Individual
    Officer
    2022-09-21 ~ 2023-11-08
    OF - Director → CIF 0
  • 2
    Milne, Mark James
    Gas Engineer born in September 1963
    Individual (1 offspring)
    Officer
    1999-12-24 ~ 2022-11-16
    OF - Director → CIF 0
    Milne, Mark James
    Gas Engineer
    Individual (1 offspring)
    Officer
    2003-02-01 ~ 2019-12-13
    OF - Secretary → CIF 0
    Mr Mark James Milne
    Born in September 1963
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Neaves, Philip
    Planner born in September 1965
    Individual (1 offspring)
    Officer
    2019-12-13 ~ 2022-11-16
    OF - Director → CIF 0
  • 4
    Kiteley, Heather Joan
    Chartered Accountant born in March 1978
    Individual (3 offsprings)
    Officer
    2019-12-13 ~ 2020-11-18
    OF - Director → CIF 0
  • 5
    Brodies Ws
    Individual
    Officer
    1999-12-24 ~ 2003-02-01
    OF - Nominee Secretary → CIF 0
  • 6
    Doherty, Sean Michael
    Gas Engineer born in March 1966
    Individual (1 offspring)
    Officer
    1999-12-24 ~ 2022-11-16
    OF - Director → CIF 0
    Mr Sean Michael Doherty
    Born in March 1966
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    HARBOUR HOMES SCOTLAND LIMITED
    108, Constitution Street, Leith, Edinburgh, Scotland
    Active Corporate
    Person with significant control
    2019-12-13 ~ 2019-12-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HARBOUR MULTI-TRADES LIMITED

Previous name
T B MACKAY ENERGY SERVICES LIMITED - 2022-08-31
Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
283,610 GBP2019-03-31
293,930 GBP2018-03-31
Total Inventories
159,245 GBP2019-03-31
144,734 GBP2018-03-31
Debtors
1,246,520 GBP2019-03-31
913,334 GBP2018-03-31
Cash at bank and in hand
44,075 GBP2019-03-31
172,959 GBP2018-03-31
Current Assets
1,449,840 GBP2019-03-31
1,231,027 GBP2018-03-31
Net Current Assets/Liabilities
389,229 GBP2019-03-31
484,262 GBP2018-03-31
Total Assets Less Current Liabilities
672,839 GBP2019-03-31
778,192 GBP2018-03-31
Creditors
Non-current
-34,395 GBP2019-03-31
-34,440 GBP2018-03-31
Net Assets/Liabilities
584,558 GBP2019-03-31
688,306 GBP2018-03-31
Equity
Called up share capital
2 GBP2019-03-31
2 GBP2018-03-31
Retained earnings (accumulated losses)
584,556 GBP2019-03-31
688,304 GBP2018-03-31
Equity
584,558 GBP2019-03-31
688,306 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Other
792,782 GBP2019-03-31
782,147 GBP2018-03-31
Property, Plant & Equipment - Other Disposals
Other
-86,205 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
509,172 GBP2019-03-31
488,217 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
93,233 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-72,278 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Other
283,610 GBP2019-03-31
293,930 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
922,576 GBP2019-03-31
576,701 GBP2018-03-31
Amount of corporation tax that is recoverable
Current
112,125 GBP2019-03-31
Debtors
Current
1,246,520 GBP2019-03-31
913,334 GBP2018-03-31
Trade Creditors/Trade Payables
Current
270,747 GBP2019-03-31
230,682 GBP2018-03-31
Corporation Tax Payable
132,905 GBP2019-03-31
59,785 GBP2018-03-31
Other Taxation & Social Security Payable
404,127 GBP2019-03-31
214,375 GBP2018-03-31
Other Creditors
Current
252,832 GBP2019-03-31
241,923 GBP2018-03-31
Non-current
34,395 GBP2019-03-31
34,440 GBP2018-03-31
Equity
Called up share capital
2 GBP2019-03-31
2 GBP2018-03-31

  • HARBOUR MULTI-TRADES LIMITED
    Info
    T B MACKAY ENERGY SERVICES LIMITED - 2022-08-31
    Registered number SC202640
    Granton House, 219 Granton Road, Edinburgh, Midlothian EH5 1AB
    Private Limited Company incorporated on 1999-12-24 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.