Company NameMactaggart Youth And Communities Outreach Service
Company StatusActive
Company NumberSC189928
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 1998(25 years, 7 months ago)
Previous NameMactaggart Community Cyber Cafe

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameRt Hon Fiona Margaret Mactaggart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(same day as company formation)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address61 Taybridge Road
London
SW11 5PX
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address30 Mansefield Place
Port Ellen
Isle Of Islay
PA42 7BJ
Scotland
Director NameMiss Kinvara May Mactaggart
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mansefield Place
Port Ellen
Isle Of Islay
PA42 7BJ
Scotland
Director NameLady Caroline Emma Mactaggart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Tregunter Road
London
SW10 9LH
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressArdmore House Ardtalla Estate
Port Ellen
Isle Of Islay
PA42 7EF
Scotland
Secretary NameGeorge McGilvary
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address81 Frederick Crescent
Port Ellen
Isle Of Islay
PA42 7BG
Scotland
Secretary NameMargaret Elizabeth Aird
NationalityBritish
StatusResigned
Appointed13 September 2005(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2012)
RoleCare Worker
Correspondence Address57 Jamieson Street
Bowmore
Isle Of Islay
PA43 7HL
Scotland
Secretary NameMrs Anglea Dunbar
StatusResigned
Appointed20 November 2012(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2016)
RoleCompany Director
Correspondence Address30 Mansefield Place
Port Ellen
Isle Of Islay
PA42 7BJ
Scotland
Secretary NameMiss Elizabeth Fitzpatrick
StatusResigned
Appointed02 November 2016(18 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 October 2017)
RoleCompany Director
Correspondence Address11 Charlotte Street
Port Ellen
Isle Of Islay
PA42 7DF
Scotland
Secretary NameMrs Fiona MacDonald
StatusResigned
Appointed20 June 2017(18 years, 8 months after company formation)
Appointment Duration6 months (resigned 21 December 2017)
RoleCompany Director
Correspondence Address35 Corrsgeir Place
Port Ellen
Isle Of Islay
Argyll
PA42 7EJ
Scotland
Director NameMr John Auld Mactaggart
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Mansefield Place
Port Ellen
Isle Of Islay
PA42 7BJ
Scotland

Contact

Websitecybercafe.plus.com

Location

Registered Address30 Mansefield Place
Port Ellen
Isle Of Islay
PA42 7BJ
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£54,500
Net Worth£41,565
Cash£28,728
Current Liabilities£1,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

21 December 2017Termination of appointment of Fiona Macdonald as a secretary on 21 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
13 December 2017Appointment of Mr John Auld Mactaggart as a director on 5 December 2017 (2 pages)
21 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 October 2017Notification of Marilyn Sim Redmond as a person with significant control on 20 June 2017 (2 pages)
20 October 2017Notification of Kate Brown as a person with significant control on 26 July 2017 (2 pages)
20 October 2017Notification of Susan Margaret Mary Ingram Hamilton as a person with significant control on 10 January 2017 (2 pages)
13 October 2017Notification of Fiona Macdonald as a person with significant control on 14 August 2017 (2 pages)
13 October 2017Notification of Annmaree Boyle as a person with significant control on 14 August 2017 (2 pages)
13 October 2017Notification of Pamela Mclellan-Baker as a person with significant control on 1 March 2017 (2 pages)
13 October 2017Notification of Elizabeth Zilpah Morris as a person with significant control on 12 July 2017 (2 pages)
13 October 2017Notification of Karen Sloss as a person with significant control on 20 June 2017 (2 pages)
13 October 2017Appointment of Mrs Fiona Macdonald as a secretary on 20 June 2017 (2 pages)
6 October 2017Cessation of Katie Joanne Bonar as a person with significant control on 1 October 2017 (1 page)
6 October 2017Termination of appointment of Elizabeth Fitzpatrick as a secretary on 1 October 2017 (1 page)
6 October 2017Cessation of Margaret Elizabeth Aird as a person with significant control on 15 June 2017 (1 page)
6 October 2017Cessation of Jean Mary Knowles as a person with significant control on 1 October 2017 (1 page)
6 October 2017Cessation of Elizabeth Fitzpatrick as a person with significant control on 1 October 2017 (1 page)
14 November 2016Confirmation statement made on 26 September 2016 with updates (10 pages)
14 November 2016Termination of appointment of Anglea Dunbar as a secretary on 2 November 2016 (1 page)
14 November 2016Appointment of Miss Elizabeth Fitzpatrick as a secretary on 2 November 2016 (2 pages)
2 August 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
19 October 2015Annual return made up to 26 September 2015 no member list (3 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
11 September 2015Termination of appointment of Caroline Emma Mactaggart as a director on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Caroline Emma Mactaggart as a director on 1 September 2015 (1 page)
15 October 2014Annual return made up to 26 September 2014 no member list (4 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
13 July 2014Appointment of Mrs Anglea Dunbar as a secretary on 20 November 2012 (2 pages)
3 October 2013Annual return made up to 26 September 2013 no member list (4 pages)
3 October 2013Registered office address changed from . Mansefield Place Port Ellen Isle of Islay PA42 7BJ on 3 October 2013 (1 page)
3 October 2013Registered office address changed from . Mansefield Place Port Ellen Isle of Islay PA42 7BJ on 3 October 2013 (1 page)
15 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
10 December 2012Termination of appointment of Margaret Aird as a secretary (1 page)
22 November 2012Annual return made up to 26 September 2012 no member list (5 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
12 October 2011Annual return made up to 26 September 2011 no member list (5 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
16 November 2010Annual return made up to 26 September 2010 no member list (5 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
27 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (2 pages)
20 October 2009Annual return made up to 26 September 2009 no member list (3 pages)
26 August 2009Total exemption full accounts made up to 26 September 2008 (15 pages)
8 October 2008Annual return made up to 26/09/08 (3 pages)
29 July 2008Total exemption full accounts made up to 26 September 2007 (15 pages)
9 October 2007Annual return made up to 26/09/07 (4 pages)
24 July 2007Total exemption full accounts made up to 26 September 2006 (14 pages)
14 February 2007Annual return made up to 26/09/06 (4 pages)
27 October 2006Total exemption full accounts made up to 26 September 2005 (11 pages)
20 October 2005Annual return made up to 26/09/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
20 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 26 September 2004 (2 pages)
17 September 2004Annual return made up to 26/09/04 (4 pages)
13 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 November 2003Annual return made up to 29/09/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 October 2002Annual return made up to 29/09/02 (4 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 September 2001Annual return made up to 30/09/01 (4 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 September 2000Annual return made up to 02/10/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 September 1999Annual return made up to 02/10/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1998Incorporation (30 pages)