Advanced company searchLink opens in new window

MACTAGGART HERITABLE HOLDINGS LIMITED

Company number SC049485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
19 Oct 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on 19 October 2023
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Apr 2023 AD01 Registered office address changed from Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF Scotland to 1 West Regent Street Glasgow G2 1RW on 4 April 2023
29 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-23
24 Feb 2023 TM01 Termination of appointment of John Auld Mactaggart as a director on 24 February 2023
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from C/O Campbell Riddell Breeze Paterson 229 Fenwick Road Giffnock Glasgow G46 6JQ to Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF on 9 April 2021
21 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
04 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
04 Sep 2017 AP03 Appointment of Mr William John Cane as a secretary on 31 August 2017
04 Sep 2017 TM02 Termination of appointment of Richard Mellish as a secretary on 31 August 2017
04 Jul 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 AP01 Appointment of Mr William Karl David Laxton as a director on 19 April 2017
05 Apr 2017 TM01 Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017
20 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates