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 |
Director Name | Mr Robert Michael Gore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | International Business Consultant |
Country of Residence | England |
Correspondence Address | 14 Keats Grove London NW3 2RS |
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 |
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 | ianmactaggarttrust.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 | £576,767 |
Net Worth | £10,965,125 |
Cash | £787,752 |
Current Liabilities | £126,112 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
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 (and their whole right title 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 |
23 February 2021 | Registration of charge SC3864060006, created on 4 February 2021 (27 pages) |
---|---|
15 October 2020 | Group of companies' accounts made up to 30 April 2020 (21 pages) |
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
22 July 2020 | Termination of appointment of Robert Michael Gore as a director on 21 September 2018 (1 page) |
21 October 2019 | Group of companies' accounts made up to 30 April 2019 (21 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Robert Michael Gore as a secretary on 11 March 2019 (1 page) |
14 March 2019 | Appointment of Mr William John Cane as a secretary on 11 March 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
10 September 2018 | Group of companies' accounts made up to 30 April 2018 (20 pages) |
9 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
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 (18 pages) |
19 September 2017 | Group of companies' accounts made up to 30 April 2017 (18 pages) |
23 January 2017 | Registered office address changed from 7th Floor 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 7th Floor 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 23 January 2017 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 30 April 2016 (19 pages) |
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) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
12 February 2016 | Registration of charge SC3864060005, created on 4 February 2016 (20 pages) |
12 February 2016 | Registration of charge SC3864060005, created on 4 February 2016 (20 pages) |
16 December 2015 | Full accounts made up to 30 April 2015 (17 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 (5 pages) |
23 November 2015 | Annual return made up to 4 October 2015 no member list (5 pages) |
23 November 2015 | Annual return made up to 4 October 2015 no member list (5 pages) |
4 December 2014 | Full accounts made up to 30 April 2014 (17 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 (5 pages) |
27 October 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
27 October 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
12 September 2014 | Registration of charge SC3864060004, created on 4 September 2014 (45 pages) |
12 September 2014 | Registration of charge SC3864060004, created on 4 September 2014 (45 pages) |
12 September 2014 | Registration of charge SC3864060004, created on 4 September 2014 (45 pages) |
19 December 2013 | Full accounts made up to 30 April 2013 (17 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 (5 pages) |
28 October 2013 | Annual return made up to 4 October 2013 no member list (5 pages) |
28 October 2013 | Annual return made up to 4 October 2013 no member list (5 pages) |
25 January 2013 | Full accounts made up to 30 April 2012 (26 pages) |
25 January 2013 | Full accounts made up to 30 April 2012 (26 pages) |
10 October 2012 | Annual return made up to 4 October 2012 no member list (5 pages) |
10 October 2012 | Annual return made up to 4 October 2012 no member list (5 pages) |
10 October 2012 | Annual return made up to 4 October 2012 no member list (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
24 January 2012 | Total exemption small company 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) |
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) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (5 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (5 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (5 pages) |
18 January 2011 | Registered office address changed from 80 St. Vincent Street Glasgow G2 5UB on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 80 St. Vincent Street Glasgow G2 5UB on 18 January 2011 (1 page) |
25 November 2010 | Appointment of Robert Michael Gore as a director (3 pages) |
25 November 2010 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (2 pages) |
25 November 2010 | Appointment of Fiona Margaret Mactaggart as a director (3 pages) |
25 November 2010 | Appointment of Robert Michael Gore as a secretary (2 pages) |
25 November 2010 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (2 pages) |
25 November 2010 | Appointment of Fiona Margaret Mactaggart as a director (3 pages) |
25 November 2010 | Appointment of Sir John Auld Mactaggart as a director (3 pages) |
25 November 2010 | Appointment of Robert Michael Gore as a secretary (2 pages) |
25 November 2010 | Appointment of Sir John Auld Mactaggart as a director (3 pages) |
25 November 2010 | Appointment of Robert Michael Gore as a director (3 pages) |
22 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 October 2010 | Incorporation (30 pages) |
4 October 2010 | Incorporation (30 pages) |