MCTAGGART GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Notification of Mctaggart Group Holdings Limited as a person with significant control on 2021-03-01

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Cessation of John Ross Mctaggart as a person with significant control on 2021-03-01

View Document

28/01/2228 January 2022 Notification of Alastair Thomas Anderson as a person with significant control on 2021-03-01

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

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

View Accounts

29/01/2129 January 2021 25/02/20 STATEMENT OF CAPITAL GBP 130480

View Document

28/01/2128 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

23/08/1923 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

04/09/174 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/174 September 2017 23/03/17 STATEMENT OF CAPITAL GBP 108730

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCTAGGART

View Document

24/02/1724 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

05/01/175 January 2017 THAT IN ACCORDANCE WITH SECTION 190 OF THE COMPANIES ACT 2006, THE DISTRIBUTION IN SPECIE (BY VIRTUE OF MR JOHN ROSS MCTAGGART AND MR GARY CLIMSON BEING DIRECTORS AND SHAREHOLDERS OF THE COMPANY AND DIRECTORS OF MCTAGGART CONSTRUCTION LIMITED (COMPANY NUMBER SC042957 AND BY VIRTUE OF MRS ROSSLYN ANDERSON BEING A DAUGHTER OF MR MCTAGGART AND A SHAREHOLDER IN THE COMPANY) BE AND IS HEREBY APPROVED IN TERMS OF SECTION 190 OF THE COMPANIES ACT 2006 AND FOR ALL OTHER PURPOSES (INCLUDING, BUT NOT LIMITED TO, DIRECTORS' FIDUCIARY DUTIES). 13/12/2016

View Document

22/08/1622 August 2016 AUDITOR'S RESIGNATION

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

02/02/162 February 2016 ADOPT ARTICLES 28/01/2016

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ALASTAIR THOMAS ANDERSON

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 05/03/15 STATEMENT OF CAPITAL GBP 107002

View Document

26/03/1526 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCTAGGART

View Document

10/03/1510 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

11/02/1311 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR DAVID STEWART PATRICK

View Document

30/05/1230 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN BRIGGS

View Document

12/03/1212 March 2012 18/01/12 NO CHANGES

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN BRIGGS / 03/06/2011

View Document

23/03/1123 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

07/05/107 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/03/101 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 SECRETARY APPOINTED IAN BRIGGS

View Document

14/02/0914 February 2009 APPOINTMENT TERMINATED SECRETARY GARY CLIMSON

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

23/08/0723 August 2007 PARTIC OF MORT/CHARGE *****

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED RUSCALNO001 LTD. CERTIFICATE ISSUED ON 11/07/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 4 ROYAL CRESCENT GLASGOW G3 7SL

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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