MACTAGGART SPEIR & WATSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

02/07/212 July 2021 Change of details for Mr Charles Alasdair Campbell Mactaggart as a person with significant control on 2021-06-22

View Document

30/06/2130 June 2021 Change of details for Mr Harry James Speir as a person with significant control on 2021-06-22

View Document

30/06/2130 June 2021 Change of details for Mr Charles Alasdair Campbell Mactaggart as a person with significant control on 2021-06-22

View Document

30/06/2130 June 2021 Change of details for Mr Hugh Gerald Watson as a person with significant control on 2021-06-22

View Document

30/06/2130 June 2021 Director's details changed for Mr Hugh Gerald Watson on 2021-06-22

View Document

30/06/2130 June 2021 Director's details changed for Mr Harry James Speir on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM CAREWELL LODGE RACECOURSE ROAD DORMANSLAND LINGFIELD RH7 6PP ENGLAND

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 115 SOUTH ROAD TAUNTON SOMERSET TA1 3EA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES SPEIR / 06/12/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

10/11/1510 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR HARRY JAMES SPEIR

View Document

09/11/159 November 2015 01/09/15 STATEMENT OF CAPITAL GBP 1200

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR HUGH GERALD WATSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM C/O ACCOUNTANCY AND TAXATION SERVICES 00 THE OLD FARMHOUSE BLAGDON HILL TAUNTON SOMERSET TA3 7SF ENGLAND

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information