logo
explain how to read the page

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 2
  • 1
    Krantz, Marita
    Company Director born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-12 ~ now
    OF - Director → CIF 0
  • 2
    Keenon, Steven
    Company Director born in October 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ now
    OF - Director → CIF 0
    Mr Steven Keenon
    Born in October 1958
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 2
  • 1
    Stark, James Gordon Croll
    Solicitor born in November 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2011-09-28
    OF - Director → CIF 0
  • 2
    BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED - now
    icon of addressUnion Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2011-09-28 ~ 2011-09-28
    PE - Director → CIF 0
parent relation
Company in focus

MCARTNEY LIMITED

Previous names
ENDEAVOUR SCARBOROUGH LIMITED - 2014-07-14
STEVEN KEENON LIMITED - 2011-10-14
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
46,735 GBP2024-09-30
69,858 GBP2023-09-30
Fixed Assets - Investments
174,739 GBP2024-09-30
95,505 GBP2023-09-30
Fixed Assets
221,474 GBP2024-09-30
165,363 GBP2023-09-30
Debtors
129,270 GBP2024-09-30
140,689 GBP2023-09-30
Cash at bank and in hand
1,440,223 GBP2024-09-30
1,656,297 GBP2023-09-30
Current Assets
1,569,493 GBP2024-09-30
1,796,986 GBP2023-09-30
Net Current Assets/Liabilities
1,549,448 GBP2024-09-30
1,770,662 GBP2023-09-30
Total Assets Less Current Liabilities
1,770,922 GBP2024-09-30
1,936,025 GBP2023-09-30
Creditors
Non-current
-30,218 GBP2024-09-30
-35,187 GBP2023-09-30
Net Assets/Liabilities
1,739,264 GBP2024-09-30
1,886,084 GBP2023-09-30
Equity
Called up share capital
1 GBP2024-09-30
1 GBP2023-09-30
Retained earnings (accumulated losses)
1,739,263 GBP2024-09-30
1,886,083 GBP2023-09-30
Equity
1,739,264 GBP2024-09-30
1,886,084 GBP2023-09-30
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Computers
43,084 GBP2023-09-30
Motor vehicles
59,140 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
102,224 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
33,312 GBP2024-09-30
24,974 GBP2023-09-30
Motor vehicles
22,177 GBP2024-09-30
7,392 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
55,489 GBP2024-09-30
32,366 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
8,338 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
14,785 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,123 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Computers
9,772 GBP2024-09-30
18,110 GBP2023-09-30
Motor vehicles
36,963 GBP2024-09-30
51,748 GBP2023-09-30
Other Investments Other Than Loans
174,739 GBP2024-09-30
95,505 GBP2023-09-30
Non-current
95,505 GBP2023-09-30
Amount of corporation tax that is recoverable
Current
14,875 GBP2024-09-30
0 GBP2023-09-30
Other Debtors
Amounts falling due within one year
114,395 GBP2024-09-30
140,689 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
129,270 GBP2024-09-30
140,689 GBP2023-09-30
Other Creditors
Non-current
30,218 GBP2024-09-30
35,187 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
3,969 GBP2024-09-30
3,969 GBP2023-09-30
Trade Creditors/Trade Payables
Current
11,424 GBP2024-09-30
2,280 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
14,875 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
4,652 GBP2024-09-30
5,200 GBP2023-09-30

Related profiles found in government register
  • MCARTNEY LIMITED
    Info
    ENDEAVOUR SCARBOROUGH LIMITED - 2014-07-14
    STEVEN KEENON LIMITED - 2011-10-14
    Registered number SC408301
    icon of address64 Rubislaw Den North, Aberdeen AB15 4AN
    Private Limited Company incorporated on 2011-09-28 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • MCARTNEY LIMITED
    S
    Registered number SC408301
    icon of address166, North Deeside Road, Milltimber, Aberdeen, Scotland, AB13 0HL
    CIF 1
  • MCARTNEY LIMITED
    S
    Registered number SC408301
    icon of address166, North Deeside Road, Milltimber, Aberdeen, United Kingdom, AB13 0HL
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 12 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 2
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 21 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 3
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 22 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 4
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 13 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 5
    icon of address2 St. Swithin Row, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 25 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 6
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 7
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,750 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address1 George Square, Castle Brae, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-02-10
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 23 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2021-06-30 ~ 2022-02-10
    CIF 10 - LLP Designated Member → ME
  • 2
    icon of address1 George Square, Castle Brae, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,310 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-11-06 ~ 2022-05-18
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2019-11-06 ~ 2022-05-18
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-05-19
    CIF 24 - Has significant influence or control OE
  • 4
    icon of addressC/o Begbies Traynor, 1 Lochrin Square 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2022-05-18
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2017-10-18 ~ 2022-05-18
    CIF 8 - LLP Designated Member → ME
  • 5
    icon of address1 George Square, Castle Brae, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-05-18
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 19 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2021-03-02 ~ 2022-05-18
    CIF 3 - LLP Designated Member → ME
  • 6
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-07-23
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 20 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2020-07-23 ~ 2020-07-23
    CIF 9 - LLP Designated Member → ME
  • 7
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,333,832 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.