London
NW3 2RS
Director Name | Rt Hon Fiona Margaret Mactaggart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 61 Taybridge Road London SW11 5PX |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Mr William John Cane |
---|---|
Status | Current |
Appointed | 11 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Mansfield Place Mansefield Place Port Ellen Isle Of Islay PA42 7BJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Robert Michael Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Keats Grove London NW3 2RS |
Director Name | Alastair Auld Mactaggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 532 Folsom Street Suite 400 San Francisco California, Ca94105 United States |
Director Name | Andrew Auld Mactaggart |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Bahamian |
Status | Resigned |
Appointed | 15 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2022) |
Role | Factor |
Country of Residence | Bahamas |
Correspondence Address | PO Box N3709 Bay Street East Nassau Bahamas |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mactaggartthirdfund.org |
---|
Registered Address | 30 Mansfield Place Mansefield Place Port Ellen Isle Of Islay PA42 7BJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £576,998 |
Net Worth | £14,258,197 |
Cash | £1,416,850 |
Current Liabilities | £135,600 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
4 February 2021 | Delivered on: 23 February 2021 Persons entitled: Western Heritable Limited Classification: A registered charge Outstanding |
---|---|
4 February 2016 | Delivered on: 12 February 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
4 September 2014 | Delivered on: 12 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
9 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Group of companies' accounts made up to 30 April 2017 (19 pages) |
16 March 2017 | Registered 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 2017 | Group of companies' accounts made up to 30 April 2016 (19 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
12 February 2016 | Registration of charge SC3864050005, created on 4 February 2016 (20 pages) |
16 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
23 November 2015 | Annual return made up to 4 October 2015 no member list (7 pages) |
23 November 2015 | Annual return made up to 4 October 2015 no member list (7 pages) |
4 December 2014 | Full accounts made up to 30 April 2014 (17 pages) |
27 October 2014 | Annual return made up to 4 October 2014 no member list (7 pages) |
27 October 2014 | Annual return made up to 4 October 2014 no member list (7 pages) |
12 September 2014 | Registration of charge SC3864050004, created on 4 September 2014 (45 pages) |
12 September 2014 | Registration of charge SC3864050004, created on 4 September 2014 (45 pages) |
19 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
28 October 2013 | Annual return made up to 4 October 2013 no member list (7 pages) |
28 October 2013 | Annual return made up to 4 October 2013 no member list (7 pages) |
25 January 2013 | Full accounts made up to 30 April 2012 (30 pages) |
10 October 2012 | Annual return made up to 4 October 2012 no member list (7 pages) |
10 October 2012 | Annual return made up to 4 October 2012 no member list (7 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (7 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (7 pages) |
15 September 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
15 September 2011 | Registered office address changed from 7Th Floor, 80 St. Vincent Street Glasgow G2 5UB on 15 September 2011 (1 page) |
14 September 2011 | Appointment of Sir John Auld Mactaggart as a director (3 pages) |
14 September 2011 | Appointment of Robert Michael Gore as a director (3 pages) |
14 September 2011 | Appointment of Ms Fiona Margaret Mactaggart as a director (3 pages) |
14 September 2011 | Appointment of Robert Michael Gore as a secretary (2 pages) |
10 February 2011 | Appointment of Andrew Auld Mactaggart as a director (3 pages) |
10 February 2011 | Appointment of Alastair Auld Mactaggart as a director (3 pages) |
18 January 2011 | Registered office address changed from 80 St. Vincent Street Glasgow G2 5UB on 18 January 2011 (1 page) |
21 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 October 2010 | Incorporation (30 pages) |