MACTAGGART YOUTH AND COMMUNITIES OUTREACH SERVICE

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Kinvara May Mactaggart as a director on 2025-07-17

View Document

30/07/2530 July 2025 NewCessation of Sally Trengrove Campbell as a person with significant control on 2025-07-17

View Document

30/07/2530 July 2025 NewCessation of Kinvara May Mactaggart as a person with significant control on 2025-07-17

View Document

30/07/2530 July 2025 NewCessation of John Auld Mactaggart as a person with significant control on 2025-07-17

View Document

30/07/2530 July 2025 NewTermination of appointment of John Auld Mactaggart as a director on 2025-07-17

View Document

16/12/2416 December 2024 Notification of Nicola Paterson as a person with significant control on 2024-12-11

View Document

16/12/2416 December 2024 Notification of Patricia Cresswell as a person with significant control on 2024-12-11

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

02/09/242 September 2024 Notification of Donald Macneill as a person with significant control on 2024-07-04

View Document

02/09/242 September 2024 Notification of Annmaree Boyle as a person with significant control on 2024-07-04

View Document

02/09/242 September 2024 Notification of Kate Brown as a person with significant control on 2024-07-04

View Document

02/09/242 September 2024 Notification of Jane Cameron as a person with significant control on 2024-07-04

View Document

02/09/242 September 2024 Notification of Sally Trengrove Campbell as a person with significant control on 2024-07-04

View Document

02/09/242 September 2024 Notification of Peter William Hart as a person with significant control on 2024-07-04

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

20/07/2320 July 2023 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

20/07/2320 July 2023 Certificate of change of name

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Notification of Kinvara May Mactaggart as a person with significant control on 2022-07-07

View Document

03/10/223 October 2022 Cessation of Annmaree Boyle as a person with significant control on 2022-07-07

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

03/10/223 October 2022 Cessation of Susan Margaret Mary Ingram Hamilton as a person with significant control on 2022-07-07

View Document

03/10/223 October 2022 Cessation of Kate Brown as a person with significant control on 2022-07-07

View Document

03/10/223 October 2022 Cessation of Marilyn Sim Redmond as a person with significant control on 2022-07-07

View Document

03/10/223 October 2022 Cessation of Lynn Louise Jamieson as a person with significant control on 2022-07-07

View Document

03/10/223 October 2022 Notification of Fiona Margaret Mactaggart as a person with significant control on 2022-07-06

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

15/10/1415 October 2014 26/09/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/07/1413 July 2014 SECRETARY APPOINTED MRS ANGLEA DUNBAR

View Document

03/10/133 October 2013 26/09/13 NO MEMBER LIST

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
. MANSEFIELD PLACE
PORT ELLEN
ISLE OF ISLAY
PA42 7BJ

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET AIRD

View Document

22/11/1222 November 2012 26/09/12 NO MEMBER LIST

View Document

07/09/127 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 26/09/11 NO MEMBER LIST

View Document

06/07/116 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 26/09/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

20/10/0920 October 2009 26/09/09 NO MEMBER LIST

View Document

26/08/0926 August 2009 26/09/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

29/07/0829 July 2008 26/09/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/09/06

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 26/09/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/09/05

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 26/09/05;SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/04

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 26/09/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 ANNUAL RETURN MADE UP TO 29/09/03;SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 ANNUAL RETURN MADE UP TO 29/09/02

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 ANNUAL RETURN MADE UP TO 02/10/00;SECRETARY'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/002 August 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

27/09/9927 September 1999 ANNUAL RETURN MADE UP TO 02/10/99;SECRETARY'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 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