Company NameMactaggart Third Fund
Company StatusActive
Company NumberSC386405
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Michael Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleInternational Business Consultant
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Director NameRt Hon Fiona Margaret Mactaggart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(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
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameMr William John Cane
StatusCurrent
Appointed11 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address30 Mansfield Place Mansefield Place
Port Ellen
Isle Of Islay
PA42 7BJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameRobert Michael Gore
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Keats Grove
London
NW3 2RS
Director NameAlastair Auld Mactaggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address532 Folsom Street
Suite 400
San Francisco
California, Ca94105
United States
Director NameAndrew Auld Mactaggart
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBahamian
StatusResigned
Appointed15 November 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2022)
RoleFactor
Country of ResidenceBahamas
Correspondence AddressPO Box N3709
Bay Street East
Nassau
Bahamas
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2010(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemactaggartthirdfund.org

Location

Registered Address30 Mansfield Place 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£576,998
Net Worth£14,258,197
Cash£1,416,850
Current Liabilities£135,600

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

4 February 2021Delivered on: 23 February 2021
Persons entitled: Western Heritable Limited

Classification: A registered charge
Outstanding
4 February 2016Delivered on: 12 February 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
4 September 2014Delivered on: 12 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2011Delivered on: 13 October 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 October 2011Delivered on: 13 October 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Cash collateral account security
Secured details: All sums due or to become due.
Particulars: In security for the payment and discharge of the secured obligations the company pledge and assign the account and the funds (right tile and interest to the bank).
Outstanding
4 October 2011Delivered on: 13 October 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 September 2017Group of companies' accounts made up to 30 April 2017 (19 pages)
16 March 2017Registered office address changed from 7th Floor, 80 st Vincent Street Glasgow G2 5UE to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017 (1 page)
3 January 2017Group of companies' accounts made up to 30 April 2016 (19 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
12 February 2016Registration of charge SC3864050005, created on 4 February 2016 (20 pages)
16 December 2015Full accounts made up to 30 April 2015 (17 pages)
23 November 2015Annual return made up to 4 October 2015 no member list (7 pages)
23 November 2015Annual return made up to 4 October 2015 no member list (7 pages)
4 December 2014Full accounts made up to 30 April 2014 (17 pages)
27 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
27 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
12 September 2014Registration of charge SC3864050004, created on 4 September 2014 (45 pages)
12 September 2014Registration of charge SC3864050004, created on 4 September 2014 (45 pages)
19 December 2013Full accounts made up to 30 April 2013 (17 pages)
28 October 2013Annual return made up to 4 October 2013 no member list (7 pages)
28 October 2013Annual return made up to 4 October 2013 no member list (7 pages)
25 January 2013Full accounts made up to 30 April 2012 (30 pages)
10 October 2012Annual return made up to 4 October 2012 no member list (7 pages)
10 October 2012Annual return made up to 4 October 2012 no member list (7 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (7 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (7 pages)
15 September 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
15 September 2011Registered office address changed from 7Th Floor, 80 St. Vincent Street Glasgow G2 5UB on 15 September 2011 (1 page)
14 September 2011Appointment of Sir John Auld Mactaggart as a director (3 pages)
14 September 2011Appointment of Robert Michael Gore as a director (3 pages)
14 September 2011Appointment of Ms Fiona Margaret Mactaggart as a director (3 pages)
14 September 2011Appointment of Robert Michael Gore as a secretary (2 pages)
10 February 2011Appointment of Andrew Auld Mactaggart as a director (3 pages)
10 February 2011Appointment of Alastair Auld Mactaggart as a director (3 pages)
18 January 2011Registered office address changed from 80 St. Vincent Street Glasgow G2 5UB on 18 January 2011 (1 page)
21 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 October 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 October 2010Incorporation (30 pages)