Active
Company Information for STUART MCTAGGART LIMITED
12 HOPE STREET, EDINBURGH, EH2 4DB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STUART MCTAGGART LIMITED | |
Legal Registered Office | |
12 HOPE STREET EDINBURGH EH2 4DB Other companies in G2 | |
Company Number | SC191110 | |
---|---|---|
Company ID Number | SC191110 | |
Date formed | 1998-11-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-05 17:59:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
MARK FISHER |
||
COLIN SUTHERLAND MCPHERSON |
||
JOHN MCTAGGART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MCTAGGART |
Company Secretary | ||
SCOTT NICHOLLS |
Director | ||
GERALD FRANCIS STUART |
Director | ||
ROBERT TRUESDALE |
Director | ||
JOSEPH PATRICK STUART |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTRA SITE SERVICES LIMITED | Company Secretary | 2018-06-29 | CURRENT | 1997-08-04 | Active - Proposal to Strike off | |
KINGSFORD RESIDENCE 1 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
KINGSFORD RESIDENTIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
KINGSFORD COMMERCIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
ALBANY STREET LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
PLANTFINDER (SCOTLAND) LIMITED | Company Secretary | 2017-08-04 | CURRENT | 1988-03-08 | Active - Proposal to Strike off | |
LAND SOLUTIONS LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2010-05-18 | Active | |
BROOMSTIX HOMECARE LIMITED | Company Secretary | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
VEHICLE PROFESSIONALS LTD | Company Secretary | 2016-10-31 | CURRENT | 2012-07-10 | Active | |
ABBEYMOUNT ESTATES LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
THOMPSONS SCOTLAND TRUSTEES LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
DUNROBIN HIGHLAND DISTILLERY LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
39 SCOTLAND LIMITED | Company Secretary | 2015-10-05 | CURRENT | 2012-09-18 | Active | |
LUSTRE SKIN LTD | Company Secretary | 2015-07-02 | CURRENT | 2004-03-04 | Active | |
LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2012-04-25 | Active - Proposal to Strike off | |
GLENSHIRA WIND FARM LIMITED | Company Secretary | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
IVY NETWORK TECHNOLOGY U.K. LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2006-02-16 | Active | |
ADVANTAGE STIRLING LIMITED | Company Secretary | 2014-05-30 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
INCH PERFECT VANS LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE 2) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
BROOMFIELD RENEWABLES LTD | Company Secretary | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2015-12-29 | |
CSG COMMERCIAL LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
CSG HAMILTON PLACE LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
URBANITE INVESTMENTS LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
LATERAL CITY LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
CSG HOTELS AND APARTMENTS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
CSG INVESTMENTS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
SALLACHY WIND LIMITED | Company Secretary | 2013-05-07 | CURRENT | 2010-09-07 | Active | |
MICHIGAN PROPERTY (BEAVERBANK) LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2017-12-14 | |
BEAVERBANK MCNAB LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2016-05-10 | |
ALLT CARACH WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2017-11-21 | |
GREEN BURN WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
ESKBRIDGE MEDICAL PRACTICE LIMITED | Company Secretary | 2012-08-08 | CURRENT | 2012-08-08 | Dissolved 2017-11-07 | |
WOODLANDS WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2016-03-08 | |
ACHAGOUR WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-11-21 | |
26 DUBLIN STREET LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-12-11 | Active | |
KINGSFORD ESTATES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-04-09 | Active | |
GARRARON WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2017-11-21 | |
BARREL LAW WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Active | |
ST ANDREWS ORTHODONTICS LIMITED | Company Secretary | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
KINGSFORD DEVELOPMENTS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2007-12-11 | Active | |
MICHIGAN PROPERTY LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2010-11-26 | Dissolved 2016-11-29 | |
MICHIGAN PROPERTY (HAMILTON) LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2011-12-01 | Active | |
LOCH DUBH WINDFARM LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2017-11-21 | |
BEN DRONAIG PROJECTS LIMITED | Company Secretary | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
CHESTER STREET (LIMITED PARTNER) LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
CHESTER STREET (GENERAL PARTNER) LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
BAIKIE HODGE LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2015-08-28 | |
B & D 2010 GROUP LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
B & D FOAM LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
INCH ENGINEERING (BATHGATE) LIMITED | Company Secretary | 2009-10-29 | CURRENT | 1952-01-02 | Active - Proposal to Strike off | |
HARTWOOD WINDFARM LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2006-04-28 | Active | |
QUATTRO CONSULT LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
QUATTRO CONSULT LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/11/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/07/22 FROM 296 st. Vincent Street Glasgow G2 5RU | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 12 Hope Street Edinburgh EH2 4DB | |
AD02 | Register inspection address changed to 12 Hope Street Edinburgh EH2 4DB | |
AA01 | Current accounting period extended from 31/07/16 TO 31/10/16 | |
AP04 | Appointment of Davidson Chalmers (Secretarial Services) Limited as company secretary on 2016-01-29 | |
AP01 | DIRECTOR APPOINTED COLIN SUTHERLAND MCPHERSON | |
AP01 | DIRECTOR APPOINTED MARK FISHER | |
TM02 | Termination of appointment of John Mctaggart on 2016-01-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TRUESDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT NICHOLLS | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCTAGGART / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUESDALE / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS STUART / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLLS / 14/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MCTAGGART / 14/11/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUESDALE / 14/11/2012 | |
RP04 | SECOND FILING WITH MUD 13/11/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 13/11/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 13/11/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 13/11/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 13/11/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 13/11/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH STUART | |
SH06 | 15/04/10 STATEMENT OF CAPITAL GBP 0.01 | |
SH02 | SUB-DIVISION 01/04/10 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUESDALE / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK STUART / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS STUART / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLLS / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCTAGGART / 13/11/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SCOTT NICHOLLS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 200 BATH STREET GLASGOW G2 4HG | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 375 WEST GEORGE STREET GLASGOW G2 4LH | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUART MCTAGGART LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as STUART MCTAGGART LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |