PANTON MCLEOD LIMITED
Water collection, treatment and supply
PANTON MCLEOD LIMITED
Water collection, treatment and supply
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 4b Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ Scotland
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£718.28k
Net Assets
£657.93k
Total Liabilities
£1.40M
Turnover
N/A
Employees
48
Debt Ratio
68%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 26 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Stonbury (holdings) Limited
United Kingdom
- 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
James William Panton
Ceased 14 Feb 2024
James Roger Panton
Ceased 29 Aug 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Mortgage Alter Floating Charge With Number
Mortgage Alter Floating Charge With Number
Termination of Scott Ross Fraser as director on 2026-02-06
Termination of Trevor Hoyle as director on 2025-12-31
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
