MCTAGGART-SCOTT LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

16/10/2416 October 2024 Registered office address changed from C/O Masterclass Training Ltd Station House Manor House Lane Datchet Windsor Berkshire SL3 9ED to 22a Hill Street Richmond Surrey TW9 1TW on 2024-10-16

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BISHOP

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL ANNE RIMMER / 05/04/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD RIMMER / 08/09/2016

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY BISHOP / 01/09/2015

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/11/125 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ANNE RIMMER / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD RIMMER / 04/10/2011

View Document

15/12/1015 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 12-15 HANGER GREEN LONDON W5 3AY

View Document

15/12/1015 December 2010 SAIL ADDRESS CREATED

View Document

15/12/1015 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/01/1018 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD RIMMER / 28/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ANNE RIMMER / 28/10/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 12-15 GANGER GREEN LONDON W5 3AY

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: THE COURTYARD, HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 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