STUART MCTAGGART LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/05/231 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

25/11/2225 November 2022 Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/11/1524 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/12/149 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS STUART / 14/11/2012

View Document

09/12/139 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN MCTAGGART / 14/11/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLLS / 14/11/2012

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUESDALE / 14/11/2012

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCTAGGART / 14/11/2012

View Document

30/07/1330 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/04/1326 April 2013 SECOND FILING WITH MUD 13/11/12 FOR FORM AR01

View Document

26/04/1326 April 2013 SECOND FILING WITH MUD 13/11/11 FOR FORM AR01

View Document

26/04/1326 April 2013 SECOND FILING WITH MUD 13/11/10 FOR FORM AR01

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUESDALE / 14/11/2012

View Document

14/03/1314 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/134 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1225 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1218 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/02/1217 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1129 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1029 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1030 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/1022 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STUART

View Document

15/04/1015 April 2010 15/04/10 STATEMENT OF CAPITAL GBP 0.01

View Document

15/04/1015 April 2010 SUB-DIVISION 01/04/10

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK STUART / 13/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS STUART / 13/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCTAGGART / 13/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUESDALE / 13/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLLS / 13/11/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED SCOTT NICHOLLS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: 200 BATH STREET GLASGOW G2 4HG

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 375 WEST GEORGE STREET GLASGOW G2 4LH

View Document

22/01/0622 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/04/0518 April 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

18/02/0318 February 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/02/03

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

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