This company is commonly known as Ian Mactaggart Trust. The company was founded 13 years ago and was given the registration number SC386406. The firm's registered office is in GLASGOW. You can find them at 229 Fenwick Road, Giffnock, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | IAN MACTAGGART TRUST |
---|---|---|
Company Number | : | SC386406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 229 Fenwick Road, Giffnock, Glasgow, G46 6JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Mansfield Place, Mansefield Place, Port Ellen, Isle Of Islay, Scotland, PA42 7BJ | Secretary | 11 March 2019 | Active |
61, Taybridge Road, London, England, SW11 5PX | Director | 04 October 2010 | Active |
30 Mansfield Place, Mansefield Place, Port Ellen, Isle Of Islay, Scotland, PA42 7BJ | Director | 15 February 2023 | Active |
2, Babmaes Street, London, England, SW1Y 6HD | Director | 04 October 2010 | Active |
14, Keats Grove, London, England, NW3 2RS | Secretary | 04 October 2010 | Active |
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, Scotland, EH7 4HH | Corporate Secretary | 04 October 2010 | Active |
14, Keats Grove, London, England, NW3 2RS | Director | 04 October 2010 | Active |
14, Mitchell Lane, Glasgow, Scotland, G1 3NU | Director | 04 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type group. | Download |
2024-02-22 | Change of name | Certificate change of name company. | Download |
2024-02-22 | Change of name | Change of name request comments. | Download |
2024-02-22 | Resolution | Resolution. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Accounts | Accounts with accounts type group. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Accounts | Accounts with accounts type group. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-15 | Accounts | Accounts with accounts type group. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Accounts | Accounts with accounts type group. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Officers | Appoint person secretary company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type group. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type group. | Download |
2017-01-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.