MCTAGGART PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

19/11/2419 November 2024 Satisfaction of charge SC4999430004 in full

View Document

19/11/2419 November 2024 Satisfaction of charge SC4999430002 in full

View Document

02/10/242 October 2024 Termination of appointment of Antonio Pia as a director on 2024-10-02

View Document

29/05/2429 May 2024 Termination of appointment of Antonietta Crolla as a director on 2024-05-22

View Document

10/05/2410 May 2024 Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland to 6 st Colme Street Edinburgh Scotland EH3 6AD on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/04/2422 April 2024 Satisfaction of charge SC4999430005 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/06/2326 June 2023 Director's details changed for Mr Raffaelle Crolla on 2023-06-23

View Document

26/06/2326 June 2023 Director's details changed for Mrs Antonietta Crolla on 2023-06-23

View Document

26/06/2326 June 2023 Director's details changed for Mr Antonio Pia on 2023-06-23

View Document

09/05/239 May 2023 Change of details for Mclean Properties Limited as a person with significant control on 2023-05-09

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

25/02/2325 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Satisfaction of charge SC4999430001 in full

View Document

01/12/211 December 2021 Satisfaction of charge SC4999430003 in full

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR RAFFAELLE CROLLA

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENZO CROLLA

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR ANTONIO PIA

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, SECRETARY VINCENZO CROLLA

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4999430003

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/11/1629 November 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

10/04/1610 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4999430002

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4999430001

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO CROLLA / 01/01/2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS ANTONIETTA CROLLA

View Document

08/03/168 March 2016 SECRETARY APPOINTED MR VINCENZO CROLLA

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 15A GREAT STUART STREET EDINBURGH EH3 7TP UNITED KINGDOM

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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