- Company Overview for MACTAGGART HERITABLE HOLDINGS LIMITED (SC049485)
- Filing history for MACTAGGART HERITABLE HOLDINGS LIMITED (SC049485)
- People for MACTAGGART HERITABLE HOLDINGS LIMITED (SC049485)
- Insolvency for MACTAGGART HERITABLE HOLDINGS LIMITED (SC049485)
- More for MACTAGGART HERITABLE HOLDINGS LIMITED (SC049485)
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
|
|
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 |