MACTAGGART, SCOTT & COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Marion Shepherd Venman as a director on 2025-02-23

View Document

07/01/257 January 2025 Full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Appointment of Ms Marion Shepherd Venman as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Andrew Alan Wallace Waddell as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from Mactaggart Scott and Co. Ltd. P.O. Box No 1 Hunter Avenue Loanhead Midlothian EH20 9SP to Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL on 2024-02-29

View Document

18/01/2418 January 2024 Full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Termination of appointment of Graham Herbert Wallace Waddell as a director on 2023-11-24

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

10/01/2210 January 2022 Appointment of Mr Stuart John Ritchie as a director on 2022-01-05

View Document

10/01/2210 January 2022 Termination of appointment of Brian Shanks as a director on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Christopher George Laurenson Mann as a director on 2022-01-05

View Document

29/12/2129 December 2021 Full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Gary Robinson as a director on 2021-06-25

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM HERBERT WALLACE WADDELL / 01/11/2019

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD GRANT

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR GARY ALAN DAVIDSON

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PLOWMAN

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR WILLIAM LOUIS MILROY

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED REMOVED UNDER SECTION 1095

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR GARY ROBINSON

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR ALEXANDER TUFF

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE MERRITT

View Document

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM MACTAGGART SCOTT AND CO.LTD. P.O. BOX NO. 1 HUNTER AVENUE LOANHEAD MIDLOTHIAN EH20 9SP UNITED KINGDOM

View Document

15/08/1515 August 2015 APPOINTMENT TERMINATED, DIRECTOR GLYNN BOOTON

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM, P.O. BOX 1, HUNTER AVENUE, LOANHEAD, MIDLOTHIAN, EH20 9SP

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIBSON SCOTT PRENTER / 27/09/2013

View Document

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

10/12/1210 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/12/115 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR. GRAHAM HERBERT WALLACE WADDELL

View Document

01/02/111 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR BALFOUR THOMSON

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR ORME DEREHAM

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIBSON SCOTT PRENTER / 18/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK PRENTER

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL MARSH / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN PLOWMAN / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR GRANT / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MOORE MERRITT / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHANKS / 20/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. GLYNN ARTHUR BOOTON / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GIBSON SCOTT PRENTER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ORME GILES DEREHAM / 13/10/2009

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR. GLYNN ARTHUR BOOTON

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/09/081 September 2008 DIRECTOR APPOINTED BRIAN SHANKS

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0222 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/01/9715 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/02/961 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 AUTHORISE SHARE AGGR'MT 11/11/93

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

30/12/9230 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: STATION IRONWORKS, HUNTER AVENUE, LOANHEAD, MIDLOTHIAN EH20 9SP

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/05/8812 May 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED

View Document

05/05/875 May 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

20/04/8720 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/05/7416 May 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/74

View Document

26/04/7426 April 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/7426 April 1974 CERTIFICATE OF INCORPORATION

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