MACTAGGART SCOTT (HOLDINGS) LIMITED
Overview
Company Name | MACTAGGART SCOTT (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC334329 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACTAGGART SCOTT (HOLDINGS) LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is MACTAGGART SCOTT (HOLDINGS) LIMITED located?
Registered Office Address | Hunter Avenue Hunter Avenue EH20 9SL Loanhead Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MACTAGGART SCOTT (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
MTS NEW HOLDINGS LIMITED | Dec 17, 2007 | Dec 17, 2007 |
YORK PLACE (NO. 461) LIMITED | Nov 22, 2007 | Nov 22, 2007 |
What are the latest accounts for MACTAGGART SCOTT (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MACTAGGART SCOTT (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for MACTAGGART SCOTT (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Marion Shepherd Venman as a director on Feb 23, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Apr 30, 2024 | 42 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Paul Marsh as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Marion Shepherd Venman as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Alan Wallace Waddell as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gary Alan Davidson as a director on May 01, 2024 | 2 pages | AP01 | ||
Registered office address changed from PO Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP to Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL on Feb 29, 2024 | 1 pages | AD01 | ||
Group of companies' accounts made up to Apr 30, 2023 | 42 pages | AA | ||
Termination of appointment of Graham Herbert Wallace Waddell as a director on Nov 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Balfour Thomson as a director on Dec 29, 2023 | 1 pages | TM01 | ||
Cessation of Graham Herbert Wallace Waddell as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||
Cessation of Balfour Thomson as a person with significant control on Dec 29, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2022 | 41 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2021 | 42 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2020 | 39 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with updates | 4 pages | CS01 | ||
Notification of Richard Gibson Scott Prenter as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Group of companies' accounts made up to Apr 30, 2019 | 38 pages | AA | ||
Change of details for Mr Graham Herbert Wallace Waddell as a person with significant control on Nov 01, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2018 | 38 pages | AA | ||
Who are the officers of MACTAGGART SCOTT (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRENTER, Richard Gibson Scott | Secretary | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | British | Financial Administrator | 1406410003 | |||||
DAVIDSON, Gary Alan | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | Scotland | British | Managing Director | 240562520001 | ||||
PRENTER, Michael Hugh Patrick | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | South Africa | British | It Consultant | 135106060001 | ||||
PRENTER, Patrick Robert | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | United Kingdom | British | Engineer | 394010003 | ||||
PRENTER, Richard Gibson Scott | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | Scotland | British | Financial Administrator | 1406410004 | ||||
WADDELL, Andrew Alan Wallace | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | Scotland | British | Director | 76183110002 | ||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
DEREHAM, Orme Giles | Director | Hunter Avenue EH20 9SP Loanhead PO BOX 1 Midlothian Uk | United Kingdom | British | Retired | 62195230001 | ||||
GRANT, Ronald Arthur, Mr. | Director | Hunter Avenue EH20 9SP Loanhead PO BOX 1 Midlothian Uk | United Kingdom | British | Engineer | 1218010002 | ||||
MARSH, William Paul | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | United Kingdom | British | Managing Director | 56706820001 | ||||
STRACHAN, Emily Lucinda | Director | Hunter Avenue EH20 9SP Loanhead PO BOX 1 Midlothian United Kingdom | Scotland | British | Company Director | 1375110002 | ||||
THOMSON, Balfour | Director | Hunter Avenue EH20 9SP Loanhead PO BOX 1 Midlothian Uk | Scotland | British | Chartered Accountant | 222310002 | ||||
VENMAN, Marion Shepherd | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | Scotland | British | General Counsel | 322775010001 | ||||
WADDELL, Graham Herbert Wallace | Director | Hunter Avenue EH20 9SP Loanhead PO BOX 1 Midlothian Uk | Scotland | British | Director | 37274450003 | ||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of MACTAGGART SCOTT (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Balfour Thomson | Apr 06, 2016 | Hunter Avenue EH20 9SP Loanhead PO BOX 1 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Herbert Wallace Waddell | Apr 06, 2016 | Hunter Avenue EH20 9SP Loanhead PO BOX 1 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Morton Fraser Trustees Limited | Apr 06, 2016 | Lister Square EH3 9GL Edinburgh 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Gibson Scott Prenter | Apr 06, 2016 | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0