- Company Overview for MACTAGGART THIRD FUND (SC386405)
- Filing history for MACTAGGART THIRD FUND (SC386405)
- People for MACTAGGART THIRD FUND (SC386405)
- Charges for MACTAGGART THIRD FUND (SC386405)
- More for MACTAGGART THIRD FUND (SC386405)
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) |
---|---|---|---|
19 Sep 2017 | AA | Group of companies' accounts made up to 30 April 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 7th Floor, 80 st Vincent Street Glasgow G2 5UE to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017 | |
03 Jan 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
12 Feb 2016 | MR01 | Registration of charge SC3864050005, created on 4 February 2016 | |
16 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
23 Nov 2015 | AR01 | Annual return made up to 4 October 2015 no member list | |
04 Dec 2014 | AA | Full accounts made up to 30 April 2014 | |
27 Oct 2014 | AR01 | Annual return made up to 4 October 2014 no member list | |
12 Sep 2014 | MR01 | Registration of charge SC3864050004, created on 4 September 2014 | |
19 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
28 Oct 2013 | AR01 | Annual return made up to 4 October 2013 no member list | |
25 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 4 October 2012 no member list | |
24 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
13 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
13 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
12 Oct 2011 | AR01 | Annual return made up to 4 October 2011 no member list | |
15 Sep 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from 7Th Floor, 80 St. Vincent Street Glasgow G2 5UB on 15 September 2011 | |
14 Sep 2011 | AP01 | Appointment of Ms Fiona Margaret Mactaggart as a director | |
14 Sep 2011 | AP01 | Appointment of Robert Michael Gore as a director | |
14 Sep 2011 | AP03 | Appointment of Robert Michael Gore as a secretary | |
14 Sep 2011 | AP01 | Appointment of Sir John Auld Mactaggart as a director |