MACTAGGART THIRD FUND

Company Documents

DateDescription
06/01/256 January 2025 Registered office address changed from 30 Mansfield Place Mansefield Place Port Ellen Isle of Islay PA42 7BJ Scotland to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 2025-01-06

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Robert Michael Gore as a director on 2024-04-30

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

15/02/2315 February 2023 Appointment of Mr John Auld Mactaggart as a director on 2023-02-15

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Termination of appointment of Andrew Auld Mactaggart as a director on 2022-10-01

View Document

13/10/2213 October 2022 Termination of appointment of Alastair Auld Mactaggart as a director on 2022-10-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT GORE

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MR WILLIAM JOHN CANE

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

10/09/1810 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 7TH FLOOR, 80 ST VINCENT STREET GLASGOW G2 5UE

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3864050005

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

23/11/1523 November 2015 04/10/15 NO MEMBER LIST

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/10/1427 October 2014 04/10/14 NO MEMBER LIST

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3864050004

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/10/1328 October 2013 04/10/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/10/1210 October 2012 04/10/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1112 October 2011 04/10/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 7TH FLOOR, 80 ST. VINCENT STREET GLASGOW G2 5UB

View Document

15/09/1115 September 2011 PREVSHO FROM 31/10/2011 TO 30/04/2011

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED ROBERT MICHAEL GORE

View Document

14/09/1114 September 2011 SECRETARY APPOINTED ROBERT MICHAEL GORE

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED SIR JOHN AULD MACTAGGART

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MS FIONA MARGARET MACTAGGART

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED ALASTAIR AULD MACTAGGART

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED ANDREW AULD MACTAGGART

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 80 ST. VINCENT STREET GLASGOW G2 5UB

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

04/10/104 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company