MACTAGGART, SCOTT & COMPANY LIMITED
Company number SC055532
- Company Overview for MACTAGGART, SCOTT & COMPANY LIMITED (SC055532)
- Filing history for MACTAGGART, SCOTT & COMPANY LIMITED (SC055532)
- People for MACTAGGART, SCOTT & COMPANY LIMITED (SC055532)
- More for MACTAGGART, SCOTT & COMPANY LIMITED (SC055532)
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) |
---|---|---|---|
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
27 Nov 2017 | AP01 | Appointment of Mr Gary Alan Davidson as a director on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Alistair John Plowman as a director on 13 November 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr William Louis Milroy as a director on 31 March 2017 | |
07 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
15 Apr 2016 | AP01 |
Appointment of Removed Under Section 1095 as a director on 30 March 2016
|
|
10 Mar 2016 | AP01 | Appointment of Mr Gary Robinson as a director on 7 March 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Alexander Tuff as a director on 22 February 2016 | |
03 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of George Moore Merritt as a director on 17 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
15 Aug 2015 | AD01 | Registered office address changed from Mactaggart Scott and Co.Ltd. P.O. Box No. 1 Hunter Avenue Loanhead Midlothian EH20 9SP United Kingdom to Mactaggart Scott and Co. Ltd. P.O. Box No 1 Hunter Avenue Loanhead Midlothian EH20 9SP on 15 August 2015 | |
15 Aug 2015 | TM01 | Termination of appointment of Glynn Arthur Booton as a director on 31 July 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from , P.O. Box 1, Hunter Avenue, Loanhead, Midlothian, EH20 9SP to Mactaggart Scott and Co.Ltd. P.O. Box No. 1 Hunter Avenue Loanhead Midlothian EH20 9SP on 4 August 2015 | |
31 Dec 2014 | AA | Full accounts made up to 30 April 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Richard Gibson Scott Prenter on 27 September 2013 | |
27 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
09 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
04 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
19 Nov 2012 | AA | Full accounts made up to 30 April 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
10 Nov 2011 | AA | Full accounts made up to 30 April 2011 | |
13 Apr 2011 | AP01 | Appointment of Mr. Graham Herbert Wallace Waddell as a director |