PANTON MCLEOD LIMITED

Active Selkirk

Water collection, treatment and supply

48 employees website.com
Environment, agriculture and waste Water collection, treatment and supply
P

PANTON MCLEOD LIMITED

Water collection, treatment and supply

Founded 30 Jun 1994 Active Selkirk, Scotland 48 employees website.com
Environment, agriculture and waste Water collection, treatment and supply

Previous Company Names

TEVAN WATER LIMITED 3 Aug 1994 — 27 Sept 1994
MISTYGLEN LIMITED 30 Jun 1994 — 3 Aug 1994
Accounts Submitted 30 Dec 2025 Next due 31 Mar 2027 11 months remaining
Confirmation
Net assets £658K £36K 2025 year on year
Total assets £2M £342K 2025 year on year
Total Liabilities £1M £306K 2025 year on year
Charges 8
4 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PANTON MCLEOD LIMITED (SC151720), an active environment, agriculture and waste company based in Selkirk, Scotland. Incorporated 30 Jun 1994. Water collection, treatment and supply. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£718.28k

Increased by £199.76k (+39%)

Net Assets

£657.93k

Increased by £35.58k (+6%)

Total Liabilities

£1.40M

Increased by £306.46k (+28%)

Turnover

N/A

Employees

48

Debt Ratio

68%

Increased by 4 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Apr 20231£1£1
17 Apr 20231£1£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (9)

Stonbury (holdings) Limited
100.0%
75
Mr James William Panton
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Active
Notified 14 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Iain William Weir

Ceased 22 May 2018

Ceased

James William Panton

Ceased 14 Feb 2024

Ceased

James Roger Panton

Ceased 29 Aug 2018

Ceased

Group Structure

Group Structure

LDC XI LP united kingdom
PANTON MCLEOD LIMITED Current Company

Charges

Charges

4 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Feb 2026MortgageMortgage Alter Floating Charge With Number
20 Feb 2026MortgageMortgage Alter Floating Charge With Number
9 Feb 2026OfficersTermination of Scott Ross Fraser as director on 2026-02-06
9 Jan 2026OfficersTermination of Trevor Hoyle as director on 2025-12-31
9 Jan 2026OfficersAppointment of Mr Colin James Timothy Perry-Davis as director on 2025-12-01
24 Feb 2026 Mortgage

Mortgage Alter Floating Charge With Number

20 Feb 2026 Mortgage

Mortgage Alter Floating Charge With Number

9 Feb 2026 Officers

Termination of Scott Ross Fraser as director on 2026-02-06

9 Jan 2026 Officers

Termination of Trevor Hoyle as director on 2025-12-31

9 Jan 2026 Officers

Appointment of Mr Colin James Timothy Perry-Davis as director on 2025-12-01

Recent Activity

Latest Activity

Mortgage Alter Floating Charge With Number

1 months ago on 24 Feb 2026

Mortgage Alter Floating Charge With Number

1 months ago on 20 Feb 2026

Termination of Scott Ross Fraser as director on 2026-02-06

2 months ago on 9 Feb 2026

Termination of Trevor Hoyle as director on 2025-12-31

3 months ago on 9 Jan 2026

Appointment of Mr Colin James Timothy Perry-Davis as director on 2025-12-01

3 months ago on 9 Jan 2026