Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STUART MCTAGGART LIMITED
Company Information for

STUART MCTAGGART LIMITED

12 HOPE STREET, EDINBURGH, EH2 4DB,
Company Registration Number
SC191110
Private Limited Company
Active

Company Overview

About Stuart Mctaggart Ltd
STUART MCTAGGART LIMITED was founded on 1998-11-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Stuart Mctaggart Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STUART MCTAGGART LIMITED
 
Legal Registered Office
12 HOPE STREET
EDINBURGH
EH2 4DB
Other companies in G2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART MCTAGGART LIMITED
Is this data useful to you?
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.

Company Officers of STUART MCTAGGART LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2016-01-29
MARK FISHER
Director 2016-01-29
COLIN SUTHERLAND MCPHERSON
Director 2016-01-29
JOHN MCTAGGART
Director 1998-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCTAGGART
Company Secretary 1998-11-13 2016-01-29
SCOTT NICHOLLS
Director 2008-07-01 2016-01-29
GERALD FRANCIS STUART
Director 2004-05-01 2016-01-29
ROBERT TRUESDALE
Director 2004-05-01 2016-01-29
JOSEPH PATRICK STUART
Director 1998-11-13 2010-04-01
BRIAN REID
Nominated Secretary 1998-11-13 1998-11-13
STEPHEN MABBOTT
Nominated Director 1998-11-13 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ASTRA SITE SERVICES LIMITED Company Secretary 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENCE 1 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENTIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD COMMERCIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALBANY STREET LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED PLANTFINDER (SCOTLAND) LIMITED Company Secretary 2017-08-04 CURRENT 1988-03-08 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LAND SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2010-05-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMSTIX HOMECARE LIMITED Company Secretary 2017-02-20 CURRENT 2017-02-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED VEHICLE PROFESSIONALS LTD Company Secretary 2016-10-31 CURRENT 2012-07-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABBEYMOUNT ESTATES LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED THOMPSONS SCOTLAND TRUSTEES LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DUNROBIN HIGHLAND DISTILLERY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 39 SCOTLAND LIMITED Company Secretary 2015-10-05 CURRENT 2012-09-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LUSTRE SKIN LTD Company Secretary 2015-07-02 CURRENT 2004-03-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Company Secretary 2015-04-01 CURRENT 2012-04-25 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GLENSHIRA WIND FARM LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY NETWORK TECHNOLOGY U.K. LIMITED Company Secretary 2014-06-26 CURRENT 2006-02-16 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ADVANTAGE STIRLING LIMITED Company Secretary 2014-05-30 CURRENT 1999-07-13 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH PERFECT VANS LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED Company Secretary 2014-04-01 CURRENT 2001-04-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE 2) LIMITED Company Secretary 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE) LIMITED Company Secretary 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMFIELD RENEWABLES LTD Company Secretary 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-12-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG COMMERCIAL LIMITED Company Secretary 2013-07-05 CURRENT 2013-07-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HAMILTON PLACE LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED URBANITE INVESTMENTS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LATERAL CITY LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HOTELS AND APARTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG INVESTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED SALLACHY WIND LIMITED Company Secretary 2013-05-07 CURRENT 2010-09-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (BEAVERBANK) LIMITED Company Secretary 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-12-14
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEAVERBANK MCNAB LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-05-10
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALLT CARACH WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GREEN BURN WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ESKBRIDGE MEDICAL PRACTICE LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Dissolved 2017-11-07
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WOODLANDS WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-03-08
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ACHAGOUR WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 26 DUBLIN STREET LIMITED Company Secretary 2012-04-27 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD ESTATES LIMITED Company Secretary 2012-04-27 CURRENT 2002-04-09 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GARRARON WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BARREL LAW WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ST ANDREWS ORTHODONTICS LIMITED Company Secretary 2012-03-27 CURRENT 2012-03-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD DEVELOPMENTS LIMITED Company Secretary 2012-03-05 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY LIMITED Company Secretary 2012-01-12 CURRENT 2010-11-26 Dissolved 2016-11-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (HAMILTON) LIMITED Company Secretary 2012-01-12 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LOCH DUBH WINDFARM LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEN DRONAIG PROJECTS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (LIMITED PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (GENERAL PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BAIKIE HODGE LIMITED Company Secretary 2010-08-27 CURRENT 2010-08-27 Dissolved 2015-08-28
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D 2010 GROUP LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D FOAM LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH ENGINEERING (BATHGATE) LIMITED Company Secretary 2009-10-29 CURRENT 1952-01-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED HARTWOOD WINDFARM LIMITED Company Secretary 2008-10-02 CURRENT 2006-04-28 Active
MARK FISHER QUATTRO CONSULT LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
COLIN SUTHERLAND MCPHERSON QUATTRO CONSULT LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-15CONFIRMATION STATEMENT MADE ON 13/11/24, WITH NO UPDATES
2023-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM 296 st. Vincent Street Glasgow G2 5RU
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-05-24CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-28AD03Registers moved to registered inspection location of 12 Hope Street Edinburgh EH2 4DB
2016-11-28AD02Register inspection address changed to 12 Hope Street Edinburgh EH2 4DB
2016-10-14AA01Current accounting period extended from 31/07/16 TO 31/10/16
2016-02-15AP04Appointment of Davidson Chalmers (Secretarial Services) Limited as company secretary on 2016-01-29
2016-02-15AP01DIRECTOR APPOINTED COLIN SUTHERLAND MCPHERSON
2016-02-15AP01DIRECTOR APPOINTED MARK FISHER
2016-02-15TM02Termination of appointment of John Mctaggart on 2016-01-29
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TRUESDALE
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STUART
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT NICHOLLS
2015-12-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0113/11/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0113/11/14 ANNUAL RETURN FULL LIST
2014-02-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP .01
2013-12-09AR0113/11/13 ANNUAL RETURN FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCTAGGART / 14/11/2012
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUESDALE / 14/11/2012
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS STUART / 14/11/2012
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLLS / 14/11/2012
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MCTAGGART / 14/11/2013
2013-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUESDALE / 14/11/2012
2013-04-26RP04SECOND FILING WITH MUD 13/11/12 FOR FORM AR01
2013-04-26RP04SECOND FILING WITH MUD 13/11/11 FOR FORM AR01
2013-04-26RP04SECOND FILING WITH MUD 13/11/10 FOR FORM AR01
2013-04-26ANNOTATIONClarification
2013-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-04AR0113/11/12 FULL LIST
2012-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-13AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-29AR0113/11/11 FULL LIST
2011-03-31AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-29AR0113/11/10 FULL LIST
2010-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-15RES12VARYING SHARE RIGHTS AND NAMES
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STUART
2010-04-15SH0615/04/10 STATEMENT OF CAPITAL GBP 0.01
2010-04-15SH02SUB-DIVISION 01/04/10
2010-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-30AR0113/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUESDALE / 13/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK STUART / 13/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS STUART / 13/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLLS / 13/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCTAGGART / 13/11/2009
2009-05-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED SCOTT NICHOLLS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 200 BATH STREET GLASGOW G2 4HG
2008-05-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-23363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 375 WEST GEORGE STREET GLASGOW G2 4LH
2006-01-22363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2006-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-18225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-02-05363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to STUART MCTAGGART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUART MCTAGGART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STUART MCTAGGART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2021-10-31

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

Intangible Assets
Patents
We have not found any records of STUART MCTAGGART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUART MCTAGGART LIMITED
Trademarks
We have not found any records of STUART MCTAGGART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUART MCTAGGART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as STUART MCTAGGART LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where STUART MCTAGGART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUART MCTAGGART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUART MCTAGGART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.