MACTAGGART SCOTT (HOLDINGS) 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 Group of companies' accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of William Paul Marsh as a director on 2024-05-01

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 Gary Alan Davidson 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 PO Box 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 Group of companies' accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Termination of appointment of Balfour Thomson as a director on 2023-12-29

View Document

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

View Document

10/01/2410 January 2024 Cessation of Balfour Thomson as a person with significant control on 2023-12-29

View Document

10/01/2410 January 2024 Cessation of Graham Herbert Wallace Waddell as a person with significant control 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

11/01/2311 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Group of companies' 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

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1219 January 2012 SHARE CONTRACT 16/12/2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR EMILY STRACHAN

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ORME DEREHAM

View Document

14/09/1114 September 2011 SECOND FILING FOR FORM AP01

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM HERBERT WALLACE WADDELL / 22/12/2010

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MRS LUCY EMILY STRACHAN

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR GRAHAM HERBERT WALLACE WADDELL

View Document

16/12/1016 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD GRANT

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR WILLIAM PAUL MARSH

View Document

23/12/0923 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALFOUR THOMSON / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RONALD ARTHUR GRANT / 25/11/2009

View Document

25/11/0925 November 2009 PREVSHO FROM 30/11/2009 TO 30/04/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT PRENTER / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH PATRICK PRENTER / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ORME GILES DEREHAM / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIBSON SCOTT PRENTER / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GIBSON SCOTT PRENTER / 25/11/2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MICHAEL HUGH PATRICK PRENTER

View Document

11/11/0811 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0820 February 2008 SHARES AGREEMENT OTC

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 24/01/08

View Document

04/02/084 February 2008 � NC 100000/300000 24/01

View Document

31/01/0831 January 2008 COMPANY NAME CHANGED MTS NEW HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/01/08

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED YORK PLACE (NO. 461) LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

22/11/0722 November 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