Company NameStuart McTaggart Limited
Company StatusActive
Company NumberSC191110
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn McTaggart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Mark Fisher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameColin Sutherland McPherson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed29 January 2016(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJoseph Patrick Stuart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Shiel Road
Bishopbriggs
Glasgow
G64 1HS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJohn McTaggart
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address296 St. Vincent Street
Glasgow
G2 5RU
Scotland
Director NameGerald Francis Stuart
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 St. Vincent Street
Glasgow
G2 5RU
Scotland
Director NameMr Robert Truesdale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address296 St. Vincent Street
Glasgow
G2 5RU
Scotland
Director NameScott Nicholls
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2016)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address296 St. Vincent Street
Glasgow
G2 5RU
Scotland

Contact

Websitewww.stuartmctaggart.co.uk

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£550,048
Cash£418,029
Current Liabilities£225,984

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 October 2019 (4 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
30 November 2018Accounts for a dormant company made up to 31 October 2018 (4 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 October 2017 (6 pages)
12 December 2017Accounts for a dormant company made up to 31 October 2017 (6 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 November 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
28 November 2016Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
28 November 2016Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
28 November 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
14 October 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (3 pages)
14 October 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (3 pages)
15 February 2016Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 29 January 2016 (3 pages)
15 February 2016Termination of appointment of Robert Truesdale as a director on 29 January 2016 (2 pages)
15 February 2016Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 29 January 2016 (3 pages)
15 February 2016Termination of appointment of Scott Nicholls as a director on 29 January 2016 (2 pages)
15 February 2016Termination of appointment of Robert Truesdale as a director on 29 January 2016 (2 pages)
15 February 2016Appointment of Mark Fisher as a director on 29 January 2016 (3 pages)
15 February 2016Termination of appointment of Scott Nicholls as a director on 29 January 2016 (2 pages)
15 February 2016Termination of appointment of Gerald Francis Stuart as a director on 29 January 2016 (2 pages)
15 February 2016Appointment of Colin Sutherland Mcpherson as a director on 29 January 2016 (3 pages)
15 February 2016Termination of appointment of John Mctaggart as a secretary on 29 January 2016 (2 pages)
15 February 2016Appointment of Colin Sutherland Mcpherson as a director on 29 January 2016 (3 pages)
15 February 2016Termination of appointment of Gerald Francis Stuart as a director on 29 January 2016 (2 pages)
15 February 2016Appointment of Mark Fisher as a director on 29 January 2016 (3 pages)
15 February 2016Termination of appointment of John Mctaggart as a secretary on 29 January 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
24 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP .01
(5 pages)
9 December 2013Director's details changed for Gerald Francis Stuart on 14 November 2012 (2 pages)
9 December 2013Director's details changed for Scott Nicholls on 14 November 2012 (2 pages)
9 December 2013Director's details changed for John Mctaggart on 14 November 2012 (2 pages)
9 December 2013Secretary's details changed for John Mctaggart on 14 November 2013 (1 page)
9 December 2013Secretary's details changed for John Mctaggart on 14 November 2013 (1 page)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP .01
(5 pages)
9 December 2013Director's details changed for Scott Nicholls on 14 November 2012 (2 pages)
9 December 2013Director's details changed for Robert Truesdale on 14 November 2012 (2 pages)
9 December 2013Director's details changed for Gerald Francis Stuart on 14 November 2012 (2 pages)
9 December 2013Director's details changed for John Mctaggart on 14 November 2012 (2 pages)
9 December 2013Director's details changed for Robert Truesdale on 14 November 2012 (2 pages)
30 July 2013Purchase of own shares. (5 pages)
30 July 2013Purchase of own shares. (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2011 (18 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (18 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2011 (18 pages)
26 April 2013Director's details changed for Robert Truesdale on 14 November 2012 (2 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (18 pages)
26 April 2013Director's details changed for Robert Truesdale on 14 November 2012 (2 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (18 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (18 pages)
14 March 2013Purchase of own shares. (4 pages)
14 March 2013Purchase of own shares. (4 pages)
4 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(8 pages)
4 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(8 pages)
3 December 2012Purchase of own shares. (3 pages)
3 December 2012Purchase of own shares. (3 pages)
25 September 2012Purchase of own shares. (5 pages)
25 September 2012Purchase of own shares. (5 pages)
18 May 2012Purchase of own shares. (4 pages)
18 May 2012Purchase of own shares. (4 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 February 2012Purchase of own shares. (3 pages)
17 February 2012Purchase of own shares. (3 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(8 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(8 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Purchase of own shares. (4 pages)
20 January 2011Purchase of own shares. (4 pages)
29 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(8 pages)
29 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(8 pages)
18 October 2010Purchase of own shares. (5 pages)
18 October 2010Purchase of own shares. (5 pages)
30 July 2010Purchase of own shares. (3 pages)
30 July 2010Purchase of own shares. (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Purchase of own shares. (3 pages)
22 April 2010Purchase of own shares. (3 pages)
15 April 2010Termination of appointment of Joseph Stuart as a director (2 pages)
15 April 2010Change of share class name or designation (2 pages)
15 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2010Cancellation of shares. Statement of capital on 15 April 2010
  • GBP 0.01
(5 pages)
15 April 2010Change of share class name or designation (2 pages)
15 April 2010Particulars of variation of rights attached to shares (2 pages)
15 April 2010Sub-division of shares on 1 April 2010 (6 pages)
15 April 2010Termination of appointment of Joseph Stuart as a director (2 pages)
15 April 2010Sub-division of shares on 1 April 2010 (6 pages)
15 April 2010Cancellation of shares. Statement of capital on 15 April 2010
  • GBP 0.01
(5 pages)
15 April 2010Particulars of variation of rights attached to shares (2 pages)
15 April 2010Sub-division of shares on 1 April 2010 (6 pages)
30 November 2009Director's details changed for Robert Truesdale on 13 November 2009 (2 pages)
30 November 2009Director's details changed for Scott Nicholls on 13 November 2009 (2 pages)
30 November 2009Director's details changed for John Mctaggart on 13 November 2009 (2 pages)
30 November 2009Director's details changed for Gerald Francis Stuart on 13 November 2009 (2 pages)
30 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Scott Nicholls on 13 November 2009 (2 pages)
30 November 2009Director's details changed for Gerald Francis Stuart on 13 November 2009 (2 pages)
30 November 2009Director's details changed for Joseph Patrick Stuart on 13 November 2009 (2 pages)
30 November 2009Director's details changed for Robert Truesdale on 13 November 2009 (2 pages)
30 November 2009Director's details changed for John Mctaggart on 13 November 2009 (2 pages)
30 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Joseph Patrick Stuart on 13 November 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 December 2008Return made up to 13/11/08; full list of members (4 pages)
12 December 2008Return made up to 13/11/08; full list of members (4 pages)
9 December 2008Director appointed scott nicholls (1 page)
9 December 2008Director appointed scott nicholls (1 page)
10 July 2008Registered office changed on 10/07/2008 from 200 bath street glasgow G2 4HG (1 page)
10 July 2008Registered office changed on 10/07/2008 from 200 bath street glasgow G2 4HG (1 page)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 November 2007Return made up to 13/11/07; full list of members (3 pages)
26 November 2007Return made up to 13/11/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 November 2006Return made up to 13/11/06; full list of members (3 pages)
23 November 2006Return made up to 13/11/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 April 2006Registered office changed on 05/04/06 from: 375 west george street glasgow G2 4LH (1 page)
5 April 2006Registered office changed on 05/04/06 from: 375 west george street glasgow G2 4LH (1 page)
22 January 2006Return made up to 13/11/05; full list of members (3 pages)
22 January 2006Return made up to 13/11/05; full list of members (3 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 216 west george street glasgow G2 2PQ (1 page)
7 October 2005Registered office changed on 07/10/05 from: 216 west george street glasgow G2 2PQ (1 page)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 April 2005Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
18 April 2005Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
17 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
5 February 2004Return made up to 13/11/03; full list of members (7 pages)
5 February 2004Return made up to 13/11/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
1 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
20 February 2003Registered office changed on 20/02/03 from: 216 west george street glasgow G2 2PQ (1 page)
20 February 2003Registered office changed on 20/02/03 from: 216 west george street glasgow G2 2PQ (1 page)
18 February 2003Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
13 November 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
13 November 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
12 November 2001Return made up to 13/11/01; full list of members (6 pages)
12 November 2001Return made up to 13/11/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
19 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
8 January 2001Return made up to 13/11/00; full list of members (6 pages)
8 January 2001Return made up to 13/11/00; full list of members (6 pages)
1 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
1 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
25 November 1999Return made up to 13/11/99; full list of members (6 pages)
25 November 1999Return made up to 13/11/99; full list of members (6 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Incorporation (16 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Incorporation (16 pages)