About

Registered Number: SC314901
Date of Incorporation: 18/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Tod House, Templand Road, Dalry, KA24 5EU

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.