Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCTAGGART GROUP HOLDINGS LIMITED |
2023-04-07 |
update account_category GROUP => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-22 |
delete email ja..@mctaggartconstruction.co.uk |
2023-03-22 |
delete email je..@mctaggartconstruction.co.uk |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES |
2022-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-08-12 |
delete email ja..@mctaggartconstruction.co.uk |
2022-08-12 |
insert email ja..@mctaggartconstruction.co.uk |
2022-08-12 |
insert email lo..@mctaggartgroup.co.uk |
2022-02-18 |
delete email ga..@mctaggartgroup.co.uk |
2022-02-18 |
delete person Gail Galbraith |
2022-02-18 |
insert email ja..@mctaggartconstruction.co.uk |
2022-02-18 |
insert email je..@mctaggartconstruction.co.uk |
2022-02-18 |
insert email lo..@mctaggartconstruction.co.uk |
2022-02-18 |
insert person Louise Holland |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES |
2022-01-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR THOMAS ANDERSON |
2022-01-28 |
update statutory_documents CESSATION OF JOHN ROSS MCTAGGART AS A PSC |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-06-19 |
update website_status DomainNotFound => OK |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-04-07 |
update num_mort_charges 1 => 3 |
2021-04-07 |
update num_mort_outstanding 1 => 3 |
2021-03-19 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3149010002 |
2021-03-18 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2021-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3149010002 |
2021-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3149010003 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-02-04 |
update website_status OK => DomainNotFound |
2021-01-29 |
update statutory_documents 25/02/20 STATEMENT OF CAPITAL GBP 130480 |
2021-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
2020-10-17 |
insert email gc..@todtimber.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-08-07 |
update account_ref_day 30 => 31 |
2019-08-07 |
update account_ref_month 9 => 3 |
2019-08-07 |
update accounts_next_due_date 2020-06-30 => 2019-12-31 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents PREVSHO FROM 30/09/2019 TO 31/03/2019 |
2019-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2018-01-12 |
delete general_emails ma..@mctaggartgroup.co.uk |
2018-01-12 |
insert general_emails ma..@abnservices.co.uk |
2018-01-12 |
insert general_emails ma..@mctaggartcivils.co.uk |
2018-01-12 |
insert general_emails ma..@mctaggartconstruction.co.uk |
2018-01-12 |
insert general_emails ma..@todtimber.co.uk |
2018-01-12 |
delete alias McTaggart Group Ltd |
2018-01-12 |
delete email ma..@mctaggartgroup.co.uk |
2018-01-12 |
delete index_pages_linkeddomain grmscotland.co.uk |
2018-01-12 |
delete index_pages_linkeddomain laurelhomes.co.uk |
2018-01-12 |
delete index_pages_linkeddomain septembermarketing.co.uk |
2018-01-12 |
insert address Tod House,
Templand Rd, Dalry
KA24 5EU |
2018-01-12 |
insert address Unit no 10-11, Glengarnock Business Park
Caledonian Road, Glengarnock
KA14 3DA |
2018-01-12 |
insert email ma..@abnservices.co.uk |
2018-01-12 |
insert email ma..@mctaggartcivils.co.uk |
2018-01-12 |
insert email ma..@mctaggartconstruction.co.uk |
2018-01-12 |
insert email ma..@todtimber.co.uk |
2018-01-12 |
insert phone 01294 836820 |
2018-01-12 |
insert phone 01294 836822 |
2018-01-12 |
update founded_year null => 1946 |
2017-09-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-09-04 |
update statutory_documents 23/03/17 STATEMENT OF CAPITAL GBP 108730 |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCTAGGART |
2017-02-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2017-01-05 |
update statutory_documents THAT IN ACCORDANCE WITH SECTION 190 OF THE COMPANIES ACT 2006, THE DISTRIBUTION IN SPECIE (BY VIRTUE OF MR JOHN ROSS MCTAGGART AND MR GARY CLIMSON BEING DIRECTORS AND SHAREHOLDERS OF THE COMPANY AND DIRECTORS OF MCTAGGART CONSTRUCTION LIMITED (COMPANY NUMBER SC042957 AND BY VIRTUE OF MRS ROSSLYN ANDERSON BEING A DAUGHTER OF MR MCTAGGART AND A SHAREHOLDER IN THE COMPANY) BE AND IS HEREBY APPROVED IN TERMS OF SECTION 190 OF THE COMPANIES ACT 2006 AND FOR ALL OTHER PURPOSES (INCLUDING, BUT NOT LIMITED TO, DIRECTORS' FIDUCIARY DUTIES). 13/12/2016 |
2016-08-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-03-11 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-03-11 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-02-02 |
update statutory_documents ADOPT ARTICLES 28/01/2016 |
2016-02-01 |
update statutory_documents 18/01/16 FULL LIST |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK |
2016-01-19 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR THOMAS ANDERSON |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-03-31 |
update statutory_documents 05/03/15 STATEMENT OF CAPITAL GBP 107002 |
2015-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCTAGGART |
2015-03-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-22 |
update statutory_documents 18/01/15 FULL LIST |
2014-08-21 |
delete source_ip 213.171.195.53 |
2014-08-21 |
insert source_ip 88.208.252.9 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-20 |
update statutory_documents 18/01/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-25 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-02-11 |
update statutory_documents 18/01/13 FULL LIST |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STEWART PATRICK |
2012-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2012-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN BRIGGS |
2012-03-12 |
update statutory_documents 18/01/12 NO CHANGES |
2012-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN BRIGGS / 03/06/2011 |
2011-03-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-03-21 |
update statutory_documents 18/01/11 FULL LIST |
2010-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2010-03-01 |
update statutory_documents 18/01/10 FULL LIST |
2009-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2009-02-14 |
update statutory_documents SECRETARY APPOINTED IAN BRIGGS |
2009-02-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GARY CLIMSON |
2008-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2008-03-13 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 |
2007-08-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-11 |
update statutory_documents COMPANY NAME CHANGED
RUSCALNO001 LTD.
CERTIFICATE ISSUED ON 11/07/07 |
2007-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/07 FROM:
4 ROYAL CRESCENT
GLASGOW
G3 7SL |
2007-07-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07 |
2007-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-24 |
update statutory_documents SECRETARY RESIGNED |
2007-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |