Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director Name | Mr Richard Gibson Scott Prenter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1992(85 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Financial Administration |
Country of Residence | Scotland |
Correspondence Address | P.O. Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Secretary Name | Mr Richard Gibson Scott Prenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(93 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | Robert Bird |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(81 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2001) |
Role | Engineer |
Correspondence Address | Glenrath 20 Lasswade Road Loanhead Midlothian EH20 9SE Scotland |
Director Name | Thomas Moodie Craig |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(81 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 December 2003) |
Role | Engineer |
Correspondence Address | Belmont Loanhead Midlothian EH20 9SD Scotland |
Director Name | Andrew Kirkwood Rae Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1990) |
Role | Engineer |
Correspondence Address | East Woodbine Cottage Lasswade Midlothian |
Director Name | Mr Ronald Arthur Grant |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(83 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Winton Drive Edinburgh EH10 7ES Scotland |
Director Name | Andrew Kirkwood Rae Gilchrist |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(84 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1997) |
Role | Business Consultant |
Correspondence Address | Grasvalley Cottage 12 Woodhall Road Colinton Edinburgh Midlothian EH13 0DX Scotland |
Director Name | Gordon Pearson Campion |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(88 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2001) |
Role | Engineer |
Correspondence Address | 2 Linnmill South Queensferry West Lothian EH30 9ST Scotland |
Director Name | Mr William Paul Marsh |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cannerton Park Milton Of Campsie Glasgow G65 8JA Scotland |
Director Name | Orme Giles Dereham |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(90 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 December 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Cottage Hollybush Lane Burghfield Common Reading RG7 3JS |
Director Name | Mr Balfour Thomson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(93 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Inverleith Place Edinburgh Midlothian EH3 5QB Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1989(81 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2001) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | mactag.com |
---|
Registered Address | P.O. Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
229.3k at £1 | Hillwood Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 22 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2023 (2 months from now) |
21 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
15 January 2021 | Accounts for a small company made up to 30 April 2020 (5 pages) |
24 December 2019 | Accounts for a small company made up to 30 April 2019 (9 pages) |
19 December 2019 | Director's details changed for Mr Richard Gibson Scott Prenter on 7 October 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 30 April 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 April 2016 (9 pages) |
3 January 2017 | Full accounts made up to 30 April 2016 (9 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
19 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
19 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 December 2014 | Full accounts made up to 30 April 2014 (10 pages) |
31 December 2014 | Full accounts made up to 30 April 2014 (10 pages) |
11 December 2014 | Director's details changed for Mr Richard Gibson Scott Prenter on 27 September 2013 (2 pages) |
11 December 2014 | Director's details changed for Mr Richard Gibson Scott Prenter on 27 September 2013 (2 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
9 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 December 2013 | Full accounts made up to 30 April 2013 (10 pages) |
4 December 2013 | Full accounts made up to 30 April 2013 (10 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (10 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (10 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
10 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
30 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
30 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mr Richard Gibson Scott Prenter on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Patrick Robert Prenter on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Patrick Robert Prenter on 22 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Balfour Thomson as a director (1 page) |
22 December 2009 | Secretary's details changed for Mr Richard Gibson Scott Prenter on 22 December 2009 (1 page) |
22 December 2009 | Termination of appointment of Orme Dereham as a director (1 page) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Secretary's details changed for Mr Richard Gibson Scott Prenter on 22 December 2009 (1 page) |
22 December 2009 | Termination of appointment of Balfour Thomson as a director (1 page) |
22 December 2009 | Director's details changed for Mr Richard Gibson Scott Prenter on 22 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Ronald Grant as a director (1 page) |
22 December 2009 | Termination of appointment of Orme Dereham as a director (1 page) |
22 December 2009 | Termination of appointment of Ronald Grant as a director (1 page) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
30 October 2009 | Annual return made up to 3 January 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Annual return made up to 3 January 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Annual return made up to 3 January 2009 with a full list of shareholders (8 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
29 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
29 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
29 January 2008 | Company name changed mactaggart, scott (holdings) lim ited\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed mactaggart, scott (holdings) lim ited\certificate issued on 29/01/08 (2 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
6 November 2007 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
6 November 2007 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (5 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (5 pages) |
20 December 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
20 December 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
6 January 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
6 January 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
12 April 2005 | £ ic 254330/229320 14/02/05 £ sr 25010@1=25010 (2 pages) |
12 April 2005 | £ ic 254330/229320 14/02/05 £ sr 25010@1=25010 (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
19 January 2005 | Return made up to 03/01/05; full list of members
|
19 January 2005 | Return made up to 03/01/05; full list of members
|
18 January 2005 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
18 January 2005 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
14 January 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
14 January 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (13 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (13 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 January 2003 | Memorandum and Articles of Association (27 pages) |
28 January 2003 | Memorandum and Articles of Association (27 pages) |
9 January 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
9 January 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members
|
9 January 2003 | Return made up to 03/01/03; full list of members
|
22 January 2002 | Return made up to 03/01/02; full list of members
|
22 January 2002 | Return made up to 03/01/02; full list of members
|
22 January 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
22 January 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 03/01/01; full list of members
|
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (17 pages) |
13 February 2001 | Return made up to 03/01/01; full list of members
|
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (17 pages) |
11 February 2000 | Return made up to 03/01/00; full list of members (12 pages) |
11 February 2000 | Return made up to 03/01/00; full list of members (12 pages) |
17 January 2000 | Full group accounts made up to 30 April 1999 (17 pages) |
17 January 2000 | Full group accounts made up to 30 April 1999 (17 pages) |
21 January 1999 | Full group accounts made up to 30 April 1998 (17 pages) |
21 January 1999 | Return made up to 03/01/99; full list of members (8 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 03/01/99; full list of members (8 pages) |
21 January 1999 | Full group accounts made up to 30 April 1998 (17 pages) |
21 January 1999 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
1 February 1998 | Return made up to 03/01/98; change of members
|
1 February 1998 | Return made up to 03/01/98; change of members
|
12 February 1997 | Return made up to 03/01/97; full list of members (8 pages) |
12 February 1997 | Return made up to 03/01/97; full list of members (8 pages) |
10 February 1997 | Full group accounts made up to 30 April 1996 (17 pages) |
10 February 1997 | Full group accounts made up to 30 April 1996 (17 pages) |
15 January 1997 | Secretary's particulars changed (1 page) |
15 January 1997 | Secretary's particulars changed (1 page) |
7 February 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
7 February 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
1 February 1996 | Return made up to 03/01/96; full list of members
|
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 03/01/96; full list of members
|
25 January 1995 | Full group accounts made up to 30 April 1994 (17 pages) |
25 January 1995 | Full group accounts made up to 30 April 1994 (17 pages) |
14 January 1994 | Full group accounts made up to 30 April 1993 (17 pages) |
14 January 1994 | Full group accounts made up to 30 April 1993 (17 pages) |
26 April 1989 | Return made up to 04/01/89; full list of members (6 pages) |
26 April 1989 | Return made up to 04/01/89; full list of members (6 pages) |
5 May 1987 | Return made up to 02/01/87; full list of members (10 pages) |
5 May 1987 | Return made up to 02/01/87; full list of members (10 pages) |
16 May 1974 | Company name changed\certificate issued on 16/05/74 (2 pages) |
16 May 1974 | Company name changed\certificate issued on 16/05/74 (2 pages) |
31 July 1907 | Certificate of incorporation (1 page) |
31 July 1907 | Certificate of incorporation (1 page) |
31 July 1907 | Incorporation (54 pages) |
31 July 1907 | Incorporation (54 pages) |