Advanced company searchLink opens in new window

MACTAGGART, SCOTT & COMPANY LIMITED

Company number SC055532

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)
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
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
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
  • GBP 100
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
  • GBP 100
09 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
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
01 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 30 April 2010