Having been setup in 2007, Mctaggart Group Ltd have registered office in Dalry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are no directors listed for this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 23 August 2019 | |
AA01 - Change of accounting reference date | 04 July 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 19 January 2018 | |
RESOLUTIONS - N/A | 04 September 2017 | |
SH01 - Return of Allotment of shares | 04 September 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 24 January 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
AUD - Auditor's letter of resignation | 22 August 2016 | |
AA - Annual Accounts | 21 June 2016 | |
RESOLUTIONS - N/A | 02 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 02 February 2016 | |
AR01 - Annual Return | 01 February 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
AA - Annual Accounts | 25 June 2015 | |
SH06 - Notice of cancellation of shares | 31 March 2015 | |
SH03 - Return of purchase of own shares | 26 March 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
RESOLUTIONS - N/A | 10 March 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AP01 - Appointment of director | 08 November 2012 | |
AA - Annual Accounts | 30 May 2012 | |
TM02 - Termination of appointment of secretary | 02 May 2012 | |
AR01 - Annual Return | 12 March 2012 | |
CH03 - Change of particulars for secretary | 05 March 2012 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 14 February 2009 | |
288b - Notice of resignation of directors or secretaries | 14 February 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363s - Annual Return | 13 March 2008 | |
225 - Change of Accounting Reference Date | 23 January 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2007 | |
410(Scot) - N/A | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
CERTNM - Change of name certificate | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
225 - Change of Accounting Reference Date | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
NEWINC - New incorporation documents | 18 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 21 August 2007 | Outstanding |
N/A |