Advanced company searchLink opens in new window

IAN MACTAGGART CHARITABLE TRUST

Company number SC386406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AA Group of companies' accounts made up to 30 April 2023
22 Feb 2024 CERTNM Company name changed ian mactaggart trust\certificate issued on 22/02/24
  • CONNOT ‐ Change of name notice
22 Feb 2024 NM06 Change of name with request to seek comments from relevant body
22 Feb 2024 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-12-12
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
15 Feb 2023 AP01 Appointment of Mr John Auld Mactaggart as a director on 15 February 2023
13 Dec 2022 AA Group of companies' accounts made up to 30 April 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF Scotland to 30 Mansfield Place Mansefield Place Port Ellen Isle of Islay PA42 7BJ on 25 April 2022
27 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
19 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from 229 Fenwick Road Giffnock Glasgow G46 6JQ to Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF on 9 April 2021
23 Feb 2021 MR01 Registration of charge SC3864060006, created on 4 February 2021
15 Oct 2020 AA Group of companies' accounts made up to 30 April 2020
07 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
22 Jul 2020 TM01 Termination of appointment of Robert Michael Gore as a director on 21 September 2018
21 Oct 2019 AA Group of companies' accounts made up to 30 April 2019
16 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
14 Mar 2019 TM02 Termination of appointment of Robert Michael Gore as a secretary on 11 March 2019
14 Mar 2019 AP03 Appointment of Mr William John Cane as a secretary on 11 March 2019
22 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
10 Sep 2018 AA Group of companies' accounts made up to 30 April 2018
09 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
19 Sep 2017 AA Group of companies' accounts made up to 30 April 2017
23 Jan 2017 AD01 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